Search icon

THE JEFFERSON COUNTY ACADEMY OF PHARMACY, INC.

Company Details

Name: THE JEFFERSON COUNTY ACADEMY OF PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Dec 1961 (63 years ago)
Organization Date: 28 Dec 1961 (63 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0025756
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 96 C MICHAEL DAVENPORT DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Treasurer

Name Role
R. Paul Easley Treasurer

Director

Name Role
CHAS. F. ROSENBERG Director
CARROLL LUHR Director
MAX SCHULTEN Director
WM. KLEIN Director
IVAN KERR Director
Mike Wyant Director
Ray Bishop Director
Chris Miller Director
Judy Minogue Director
Robert Oakley Director

Incorporator

Name Role
WM. R. WALKER Incorporator
JOS. T. ELMES Incorporator
CHAS. ROSENBERG Incorporator

Registered Agent

Name Role
PAUL EASLEY Registered Agent

Secretary

Name Role
Amanda Bausch Secretary

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-20
Annual Report 2022-05-16
Annual Report 2021-05-14
Annual Report 2020-02-28
Annual Report 2019-04-18
Annual Report 2018-04-20
Principal Office Address Change 2017-04-29
Registered Agent name/address change 2017-04-29
Annual Report 2017-04-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0663470 Corporation Unconditional Exemption 3148 HOCHSTRASSER RD, FISHERVILLE, KY, 40023-8413 1964-08
In Care of Name % PAUL EASLEY
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3148 Hochstrasser Rd, fisherville, KY, 40023, US
Principal Officer's Name Paul Easley
Principal Officer's Address 3148 Hochstrasser Rd, fisherville, KY, 40023, US
Website URL ValuMarket Pharmacy
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3148 Hochstrasser Road, Fisherville, KY, 40023, US
Principal Officer's Name Paul Easley
Principal Officer's Address 3148 Hochstrasser Road, Fisherville, KY, 40023, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Principal Officer's Name Paul Easley
Principal Officer's Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3148 Hochstrasser Road, Fisherville, KY, 40023, US
Principal Officer's Name Paul Easley
Principal Officer's Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3148 HOCHSTRASSER RD, FISHERVILLE, KY, 40023, US
Principal Officer's Name Paul Easley
Principal Officer's Address 3148 HOCHSTRASSER RD, FISHERVILLE, KY, 40023, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Principal Officer's Name Paul Easley
Principal Officer's Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Principal Officer's Name Robert Paul Easley
Principal Officer's Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Principal Officer's Name Robert P Easley
Principal Officer's Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 434, crestwood, KY, 40014, US
Principal Officer's Name Robert Paul Easley
Principal Officer's Address PO Box 434, Crestwood, KY, 40014, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 434, Crestwood, KY, 40014, US
Principal Officer's Name Paul Easley
Principal Officer's Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 434, Crestwood, KY, 40014, US
Principal Officer's Name Paul Easley
Principal Officer's Address PO Box 434, Crestwood, KY, 40014, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 434, Crestwood, KY, 40014, US
Principal Officer's Name Paul Easley
Principal Officer's Address PO BOX 434, Crestwood, KY, 40014, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 434, Crestwood, KY, 40014, US
Principal Officer's Name Paul Easley
Principal Officer's Address PO Box 434, Crestwood, KY, 40014, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 434, Crestwood, KY, 40014, US
Principal Officer's Name Paul Easley
Principal Officer's Address PO BOX 434, Crestwood, KY, 40014, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 434, Crestwood, KY, 40014, US
Principal Officer's Name Paul Easley Treasurer
Principal Officer's Address po box 434, Crestwood, KY, 40014, US
Organization Name JEFFERSON COUNTY ACADEMY OF PHARMACY INC
EIN 61-0663470
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 434, Crestwood, KY, 40014, US
Principal Officer's Name Paul Easley treasurer
Principal Officer's Address 3148 Hochstrasser Rd, Fisherville, KY, 40023, US

Sources: Kentucky Secretary of State