Search icon

THE BUCKLEY HILLS AUDUBON SOCIETY, INC.

Company Details

Name: THE BUCKLEY HILLS AUDUBON SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Feb 1972 (53 years ago)
Organization Date: 16 Feb 1972 (53 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0006243
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 524 ROSEMONT GARDEN, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

President

Name Role
Tony Brusate President

Vice President

Name Role
David Lang Vice President

Director

Name Role
JOHN E. BARRONS Director
ROBERT L. JAMES Director
Tony Brusate Director
Ronan O'Carra Director
MRS. GEORGE T. LAMASON Director
David Lang Director
MRS. WALLACE CAMPBELL Director
PENROSE T. ECTON Director
Nic Patton Director

Incorporator

Name Role
GENERAL WILLIAM R. BUSTE Incorporator
L. D. SWEAZY Incorporator
MRS. JOHN B. DUNLAP Incorporator

Secretary

Name Role
Paula Polonski Secretary

Registered Agent

Name Role
JESSICA HOLLIS Registered Agent

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY AUDUBON SOCIETY Inactive 2024-05-30

Filings

Name File Date
Certificate of Assumed Name 2024-09-05
Annual Report 2024-03-06
Annual Report 2023-08-02
Annual Report 2022-03-05
Annual Report 2021-06-22
Annual Report 2020-06-15
Name Renewal 2019-02-17
Annual Report 2019-02-17
Annual Report 2018-06-07
Annual Report 2017-05-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6055284 Association Unconditional Exemption 524 ROSEMONT GDN, LEXINGTON, KY, 40503-1742 1968-06
In Care of Name -
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 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 -
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)

Form 990-N (e-Postcard)

Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
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 524 Rosemont Garden, Lexington, KY, 40503, US
Principal Officer's Name Anthony Carl Brusate
Principal Officer's Address 524 Rosemont Garden, Lexington, KY, 40503, US
Website URL www.ckas.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
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 524 Rosemont Garden, Lexington, KY, 40503, US
Principal Officer's Name Anthony Brusate
Principal Officer's Address 524 Rosemont Garden, Lexington, KY, 40503, US
Website URL www.ckas.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
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 524 Rosemont Garden, Lexington, KY, 40503, US
Principal Officer's Name Anthony Brusate
Principal Officer's Address 524 Rosemont Garden, Lexington, KY, 40503, US
Website URL www.ckas.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 524 Rosemont Garden, Lexington, KY, 40503, US
Principal Officer's Name Anthony Brusate
Principal Officer's Address 524 Rosemont Garden, Lexington, KY, 40503, US
Website URL www.ckas.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 524 ROSEMONT GDN, LEXINGTON, KY, 40503, US
Principal Officer's Name Anthony Brusate
Principal Officer's Address 524 ROSEMONT GDN, LEXINGTON, KY, 40503, US
Website URL ckas.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
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 524 ROSEMONT GDN, LEXINGTON, KY, 40503, US
Principal Officer's Name Anthony Brusate
Principal Officer's Address 524 ROSEMONT GDN, LEXINGTON, KY, 40503, US
Website URL ckas.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
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 524 Rosemont Garden, Lexington, KY, 40503, US
Principal Officer's Name Anthony Brusate
Principal Officer's Address 524 Rosemont Gardne, Lexington, KY, 40503, US
Website URL www.ckas.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 524 Rosemont Garden, Lexington, KY, 40503, US
Principal Officer's Name Anthony Brusate
Principal Officer's Address 524 Rosemont Garden, Lexington, KY, 40503, US
Website URL centralkentuckyaudubon.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 524 Rosemont Garden, Lexington, KY, 40503, US
Principal Officer's Name Anthony Brusate
Principal Officer's Address 524 Rosemont Garden, Lexington, KY, 40503, US
Website URL www.ckas.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 524 Rosemont Garden, Lexington, KY, 40503, US
Principal Officer's Name Tony Brusate
Principal Officer's Address 524 Rosemont Garden, Lexington, KY, 40503, US
Website URL centralkentuckyaudubon.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 524 Rosemont Garden, Lexington, KY, 40503, US
Principal Officer's Name Tony Brusate
Principal Officer's Address 524 Rosemont Garden, Lexington, KY, 40503, US
Website URL www.buckleyhills.org
Organization Name BUCKLEY HILLS AUDUBON SOCIETY
EIN 61-6055284
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 99 Hampton Court, Lexington, KY, 40508, US
Principal Officer's Name Joe F Childers
Principal Officer's Address 99 Hampton Court, Lexington, KY, 40508, US

Sources: Kentucky Secretary of State