Search icon

KENTUCKY ASSOCIATION OF COUNTIES, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF COUNTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jun 1974 (51 years ago)
Organization Date: 18 Jun 1974 (51 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0027211
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 400 ENGLEWOOD DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1621119 400 ENGLEWOOD DRIVE, FRANKFORT, KY, 40601 400 ENGLEWOOD DRIVE, FRANKFORT, KY, 40601 800-264-5226

Filings since 2024-07-09

Form type MA-A
File number 867-01321
Filing date 2024-07-09
Reporting date 2024-06-30
File View File

Filings since 2024-02-02

Form type MA/A
File number 867-01321
Filing date 2024-02-02
File View File

Filings since 2024-02-02

Form type MA-I/A
File number 868-04390
Filing date 2024-02-02
File View File

Filings since 2023-07-06

Form type MA-A
File number 867-01321
Filing date 2023-07-06
Reporting date 2023-06-30
File View File

Filings since 2023-05-09

Form type MA-A
File number 867-01321
Filing date 2023-05-09
Reporting date 2015-06-30
File View File

Filings since 2023-05-09

Form type MA-A
File number 867-01321
Filing date 2023-05-09
Reporting date 2014-06-30
File View File

Filings since 2022-07-07

Form type MA-A
File number 867-01321
Filing date 2022-07-07
Reporting date 2022-06-30
File View File

Filings since 2021-12-01

Form type MA/A
File number 867-01321
Filing date 2021-12-01
File View File

Filings since 2021-07-07

Form type MA-A
File number 867-01321
Filing date 2021-07-07
Reporting date 2021-06-30
File View File

Filings since 2020-07-08

Form type MA-A
File number 867-01321
Filing date 2020-07-08
Reporting date 2020-06-30
File View File

Filings since 2019-07-03

Form type MA-A
File number 867-01321
Filing date 2019-07-03
Reporting date 2019-07-03
File View File

Filings since 2018-07-03

Form type MA-A
File number 867-01321
Filing date 2018-07-03
Reporting date 2018-06-30
File View File

Filings since 2018-06-07

Form type MA-I/A
File number 868-04390
Filing date 2018-06-07
File View File

Filings since 2018-05-03

Form type MA/A
File number 867-01321
Filing date 2018-05-03
File View File

Filings since 2017-09-14

Form type MA-I/A
File number 868-04390
Filing date 2017-09-14
File View File

Filings since 2017-07-14

Form type MA-A
File number 867-01321
Filing date 2017-07-14
Reporting date 2017-06-30
File View File

Filings since 2017-01-04

Form type MA-I/A
File number 868-04390
Filing date 2017-01-04
File View File

Filings since 2016-07-18

Form type MA/A
File number 867-01321
Filing date 2016-07-18
File View File

Filings since 2016-04-04

Form type MA-A
File number 867-01321
Filing date 2016-04-04
Reporting date 2016-06-30
File View File

Filings since 2014-12-23

Form type MA
File number 867-01321
Filing date 2014-12-23
File View File

Filings since 2014-11-03

Form type MA-I
File number 868-04390
Filing date 2014-11-03
File View File

Filings since 2014-10-31

Form type MA-I
File number 868-04390
Filing date 2014-10-31
File View File

Filings since 2014-10-31

Form type MA-I
File number 868-04390
Filing date 2014-10-31
File View File

Filings since 2014-10-31

Form type MA-I
File number 868-04390
Filing date 2014-10-31
File View File

Filings since 2014-10-31

Form type MA-I
File number 868-04390
Filing date 2014-10-31
File View File

Director

Name Role
Jimmy Cornelison Director
BRUCE FERGUSON Director
LAMBERT HEHL Director
Randy Dial Director
Berl Perdue Director
Blake Chambers Director
David O'Neill Director
Doug Hall Director
John Hunt Director
Tabatha Clemons Director

President

Name Role
David Livingston President

Vice President

Name Role
Dan Mosley Vice President

Secretary

Name Role
Michael Logsdon Secretary

Officer

Name Role
Adam O'Nan Officer
Amy Chandler Officer

Incorporator

Name Role
LAMBERT HEHL Incorporator
ROBT. F. STEPHENS Incorporator
BRUCE FERGUSON Incorporator

Registered Agent

Name Role
JIM HENDERSON Registered Agent

Assumed Names

Name Status Expiration Date
KACO Inactive 2020-03-03

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-30
Annual Report 2022-05-04
Annual Report 2021-05-14
Annual Report 2020-06-23
Annual Report 2019-06-12
Registered Agent name/address change 2019-06-12
Annual Report 2018-06-14
Annual Report 2017-03-15
Annual Report Return 2016-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0870248 Association Unconditional Exemption 400 ENGLEWOOD DR, FRANKFORT, KY, 40601-7561 1977-12
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 Central - This code is used if the organization is a central type organization (no group exemption) of 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 not deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 24984347
Income Amount 10370549
Form 990 Revenue Amount 9170807
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ASSOCIATION OF COUNTIES INC
EIN 61-0870248
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-09 2025 Energy and Environment Cabinet Department for Environmental Protection Other Personnel Costs Employee Training-St Emp Only 1100
Executive 2024-11-21 2025 Cabinet of the General Government Department for Local Government Other Personnel Costs Employee Training-St Emp Only 550
Executive 2024-11-20 2025 Energy and Environment Cabinet KY Public Service Commission Other Personnel Costs Employee Training-St Emp Only 1100
Executive 2024-10-24 2025 Cabinet of the General Government Department for Local Government Other Personnel Costs Employee Training-St Emp Only 1875
Executive 2024-09-23 2025 Energy and Environment Cabinet Department for Environmental Protection Other Personnel Costs Employee Training-St Emp Only 475

Sources: Kentucky Secretary of State