Search icon

LUKE LEADERS 1248, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LUKE LEADERS 1248, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2017
Business ALEI: 1234915
Annual report due: 05 Apr 2026
Business address: 133 CALKINS ROAD 133 CALKINS ROAD, WOODSTOCK, CT, 06281, United States
Mailing address: 133 CALKINS ROAD 133 CALKINS ROAD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ov1dlen@gmail.com

Industry & Business Activity

NAICS

923110 Administration of Education Programs

This industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
LEONARD J. SAMBOROWSKI Agent 133 CALKINS ROAD, WOODSTOCK, CT, United States +1 774-219-6996 ov1dlen@gmail.com 133 CALKINS ROAD, WOODSTOCK, CT, 06281, United States

Director

Name Role Business address Phone E-Mail Residence address
William OBrien Director 363 Bailey Rd, Holden, MA, 01520-2716, United States - - 363 Bailey Rd, Holden, MA, 01520-2716, United States
LEONARD J. SAMBOROWSKI Director 133 CALKINS ROAD, WOODSTOCK, CT, United States +1 774-219-6996 ov1dlen@gmail.com 133 CALKINS ROAD, WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076332 2025-03-25 - Annual Report Annual Report -
BF-0012283817 2024-03-08 - Annual Report Annual Report -
BF-0011325136 2023-06-16 - Annual Report Annual Report -
BF-0009188798 2023-06-16 - Annual Report Annual Report 2018
BF-0010831479 2023-06-16 - Annual Report Annual Report -
BF-0009188802 2023-06-16 - Annual Report Annual Report 2019
BF-0009952132 2023-06-16 - Annual Report Annual Report -
BF-0009188818 2023-06-16 - Annual Report Annual Report 2020
BF-0011807577 2023-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005812194 2017-04-05 2017-04-05 First Report Organization and First Report -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-0871487 Corporation Unconditional Exemption 133 CALKINS RD, WOODSTOCK, CT, 06281-2101 2023-10
In Care of Name % LEONARD SAMBOROWSKI
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 2023-12
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 Public& Societal Benefit: Fund Raising and Fund Distribution
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2022-05-15
Revocation Posting Date 2022-08-08
Exemption Reinstatement Date 2022-05-15

Determination Letter

Final Letter(s) FinalLetter_82-0871487_LUKELEADERS1248INC_09232017.tif
FinalLetter_82-0871487_LUKELEADERS1248INC_09252023_00.pdf

Form 990-N (e-Postcard)

Organization Name LUKE LEADERS 1248
EIN 82-0871487
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 133 Calkins Road, Woodstock, CT, 06281, US
Principal Officer's Name Leonard Samborowski
Principal Officer's Address 133 Calkins Road, Woodstock, CT, 06281, US
Website URL https://www.lukeleaders1248.com/
Organization Name LUKE LEADERS 1248
EIN 82-0871487
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Calkins Road, Woodstock, CT, 06281, US
Principal Officer's Name Leonard Samborowski
Principal Officer's Address 133 Calkins Road, Woodstock, CT, 06281, US
Organization Name LUKE LEADERS 1248
EIN 82-0871487
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 CALKINS RD, WOODSTOCK, CT, 06281, US
Principal Officer's Name Leonard Samborowski
Principal Officer's Address 133 CALKINS RD, WOODSTOCK, CT, 06281, US
Website URL lukeleaders1248.com
Organization Name LUKE LEADERS 1248
EIN 82-0871487
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 CALKINS RD, WOODSTOCK, CT, 06281, US
Principal Officer's Name Leonard Samborowski
Principal Officer's Address 133 CALKINS RD, WOODSTOCK, CT, 06281, US
Website URL lukeleaders1248.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LUKE LEADERS 1248 INC
EIN 82-0871487
Tax Period 201812
Filing Type P
Return Type 990EA
File View File
Organization Name LUKE LEADERS 1248 INC
EIN 82-0871487
Tax Period 201712
Filing Type P
Return Type 990EA
File View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information