Search icon

KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 1971 (54 years ago)
Organization Date: 26 Jul 1971 (54 years ago)
Last Annual Report: 01 Apr 2025 (18 days ago)
Organization Number: 0027453
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 87 C MICHAEL DAVENPORT BLVD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KY ASSOCIATION OF SCHOOL ADMINISTRATORS 401(K) PROFIT SHARING PLAN 2023 610708798 2024-04-30 KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 5028753411
Plan sponsor’s address 87 C. MICHAEL DAVENPORT BOULEVARD, FRANKFORT, KY, 40601
KY ASSOCIATION OF SCHOOL ADMINISTRATORS 401(K) PROFIT SHARING PLAN 2022 610708798 2023-09-18 KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 5028753411
Plan sponsor’s address 87 C MICHAEL DAVENPORT BOULEVARD, FRANKFORT, KY, 40601

Secretary

Name Role
Wanda Darland Secretary

Treasurer

Name Role
Rhonda Caldwell Treasurer

Director

Name Role
Nick Carter Director
Jesse Bacon Director
April Devine Director
Marcus Adams Director

Registered Agent

Name Role
RHONDA CALDWELL, ED.D. Registered Agent

Incorporator

Name Role
WM. BIRDWELL Incorporator
TEBAY ROSE Incorporator
MICHAEL SPECK Incorporator
MARTIN L. CARR Incorporator

President

Name Role
Jesse Bacon President

Vice President

Name Role
April Devine Vice President

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-04-09
Annual Report 2023-05-26
Annual Report 2022-06-27
Registered Agent name/address change 2021-03-31
Annual Report 2021-03-31
Annual Report 2020-06-01
Annual Report 2019-04-19
Annual Report 2018-05-15
Annual Report 2017-05-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0708798 Corporation Unconditional Exemption 87 C MICHAEL DAVENPORT BLVD, FRANKFORT, KY, 40601-4324 1971-11
In Care of Name -
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 2023-06
Asset 1,000,000 to 4,999,999
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 Jun
Asset Amount 2408832
Income Amount 2707055
Form 990 Revenue Amount 2707055
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS
EIN 61-0708798
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS
EIN 61-0708798
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS
EIN 61-0708798
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS
EIN 61-0708798
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS
EIN 61-0708798
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS
EIN 61-0708798
Tax Period 201606
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151168304 2021-01-20 0457 PPP 87 C Michael Davenport Blvd, Frankfort, KY, 40601-4324
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147600
Loan Approval Amount (current) 147600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-4324
Project Congressional District KY-01
Number of Employees 9
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148610.96
Forgiveness Paid Date 2021-10-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Other Personnel Costs Employee Training-St Emp Only 349
Executive 2025-02-18 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 399
Executive 2024-10-02 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 900
Executive 2024-09-18 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 1890
Executive 2024-08-27 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Dues 309
Executive 2024-07-05 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Dues 89
Executive 2023-08-24 2024 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 1530
Executive 2023-08-17 2024 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 350

Sources: Kentucky Secretary of State