Search icon

HENRY CLAY MEMORIAL FOUNDATION

Company Details

Name: HENRY CLAY MEMORIAL FOUNDATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Apr 1926 (99 years ago)
Organization Date: 10 Apr 1926 (99 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0009897
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 120 SYCAMORE ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HPEFYK6HJ757 2024-09-19 120 SYCAMORE RD, LEXINGTON, KY, 40502, 1842, USA 120 SYCAMORE ROAD, LEXINGTON, KY, 40502, 1842, USA

Business Information

URL https://www.henryclay.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-09-22
Initial Registration Date 2018-10-26
Entity Start Date 1926-04-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES M CLARK
Role EXECUTIVE DIRECTOR
Address 120 SYCAMORE ROAD, LEXINGTON, KY, 40502, 1842, USA
Government Business
Title PRIMARY POC
Name JAMES CLARK
Role EXECUTIVE DIRECTOR
Address 120 SYCAMORE ROAD, LEXINGTON, KY, 40502, 1842, USA
Past Performance
Title PRIMARY POC
Name JOHN C MURPHY
Role OPERATIONS MANAGER
Address ASHLAND, THE HENRY CLAY ESTATE, 120 SYCAMORE RD, LEXINGTON, KY, 40502, USA

Incorporator

Name Role
HOGAN YANCEY Incorporator
SAM'L M. WILSON Incorporator
WOOD G. DUNLAP Incorporator
S. B. FEATHERSTON Incorporator
KATHARINE H. HALLEY Incorporator

President

Name Role
John Stewart President

Vice President

Name Role
Quin Broadbent Vice President

Treasurer

Name Role
Mike Kretz Treasurer

Director

Name Role
Mike Delzotti Director
Sue Andrew Director
Shea Brown Director
Janie Pappas Director
Gregory Van Tatenhove Director
SAM'L M. WILSON Director
HOGAN YANCEY Director
WOOD G. DUNLAP Director
S. B. FEATHERSTON Director
KATHARINE H. HALLEY Director

Registered Agent

Name Role
1400, LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002600 Exempt Organization Inactive - - - - Lexington, FAYETTE, KY

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2025-01-09
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-06-29
Annual Report 2021-08-19
Annual Report 2020-06-04
Annual Report 2019-06-20
Annual Report 2018-07-24
Registered Agent name/address change 2018-02-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0461732 Corporation Unconditional Exemption 120 SYCAMORE RD, LEXINGTON, KY, 40502-1842 1976-03
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 5490141
Income Amount 1781333
Form 990 Revenue Amount 844367
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)

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

Organization Name HENRY CLAY MEMORIAL FOUNDATION
EIN 61-0461732
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name HENRY CLAY MEMORIAL FOUNDATION
EIN 61-0461732
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name HENRY CLAY MEMORIAL FOUNDATION
EIN 61-0461732
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name HENRY CLAY MEMORIAL FOUNDATION
EIN 61-0461732
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name HENRY CLAY MEMORIAL FOUNDATION
EIN 61-0461732
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name HENRY CLAY MEMORIAL FOUNDATION
EIN 61-0461732
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name HENRY CLAY MEMORIAL FOUNDATION
EIN 61-0461732
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name HENRY CLAY MEMORIAL FOUNDATION
EIN 61-0461732
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7443457001 2020-04-07 0457 PPP 120 SYCAMORE RD, LEXINGTON, KY, 40502-1842
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62800
Loan Approval Amount (current) 62800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1842
Project Congressional District KY-06
Number of Employees 6
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63290.19
Forgiveness Paid Date 2021-01-25
7975658304 2021-01-29 0457 PPS 120 Sycamore Rd, Lexington, KY, 40502-1842
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1842
Project Congressional District KY-06
Number of Employees 7
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59243.58
Forgiveness Paid Date 2021-08-31

Sources: Kentucky Secretary of State