Search icon

CLEAN 4 CHANGE INC.

Company Details

Name: CLEAN 4 CHANGE INC.
Legal type: Kentucky Corporation
Status: Active
File Date: 21 Feb 2025 (2 months ago)
Organization Date: 21 Feb 2025 (2 months ago)
Organization Number: 1431841
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5508 PATTIE LN, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAYLA ROBERTS-LONG Registered Agent

Director

Name Role
KATELYN JOHNSTON Director
JERIEL BYRON-DIXON Director
OLIVIA SMITH Director

Incorporator

Name Role
SHAYLA ROBERTS-LONG Incorporator

Filings

Name File Date
Articles of Incorporation 2025-02-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
87-3044123 Association Unconditional Exemption 5508 PATTIE LN, LOUISVILLE, KY, 40219-2932 2024-03
In Care of Name % TIM DARST
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Environment: Pollution Abatement and Control Services
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_87-3044123_CLEAN4CHANGE_02292024_00.pdf

Form 990-N (e-Postcard)

Organization Name CLEAN 4 CHANGE
EIN 87-3044123
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5508 Pattie Lane, Louisville, KY, 40219, US
Principal Officer's Name Shayla Long
Principal Officer's Address 5508 Pattie Lane, Louisville, KY, 40219, US
Website URL https://clean4changeky.wixsite.com/home
Organization Name CLEAN 4 CHANGE
EIN 87-3044123
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1534 Quadrant Ave, Louisville, KY, 40205, US
Principal Officer's Name Shayla Long
Principal Officer's Address 5508 Pattie Lane, Louisville, KY, 40219, US
Website URL https://clean4changeky.wixsite.com/home
Organization Name CLEAN 4 CHANGE
EIN 87-3044123
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1534 Quadrant Avenue, Louisville, KY, 40205, US
Principal Officer's Name Shayla Long
Principal Officer's Address 101 Chestnut Street, Berea, KY, 40403, US

Sources: Kentucky Secretary of State