Search icon

KENTUCKY COUNCIL OF COOPERATIVES, INC.

Company Details

Name: KENTUCKY COUNCIL OF COOPERATIVES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1970 (55 years ago)
Organization Date: 21 Sep 1970 (55 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0027589
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40546
City: Lexington
Primary County: Fayette County
Principal Office: 400 CHARLES E. BARNHARDT BLDG., UNIVERSITY OF KENTUCKY, LEXINGTON, KY 40546-0276
Place of Formation: KENTUCKY

Incorporator

Name Role
HORACE S. CLEVELAND Incorporator
JAMES R. PRICE Incorporator
J. WALTER BROWN Incorporator
WENDELL E. HOWARD Incorporator

Registered Agent

Name Role
RICHARD MEDLEY Registered Agent

President

Name Role
Brandon Garnett President

Treasurer

Name Role
Richard Medley Treasurer

Director

Name Role
Brent Lackey Director
Brandon Garnett Director
Mia Farrell Director
Louis McIntyre Director
Richard Medley Director
DAVIS GATLIN Director
EARL D. WILSON Director
WENDELL E. HOWARD Director

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-09
Registered Agent name/address change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-06-21
Annual Report 2020-05-21
Principal Office Address Change 2019-06-10
Registered Agent name/address change 2019-06-10
Annual Report 2019-06-10
Registered Agent name/address change 2018-06-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7252059 Corporation Unconditional Exemption PO BOX 1290, LEXINGTON, KY, 40588-1290 1973-01
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 2023-12
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 -

Form 990-N (e-Postcard)

Organization Name KENTUCKY COUNCIL OF COOPERATIVES INC
EIN 23-7252059
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 P O BOX 1290, LEXINGTON, KY, 405881290, US
Principal Officer's Name RICHARD MEDLEY
Principal Officer's Address P O BOX 1290, LEXINGTON, KY, 405881290, US
Website URL N/A
Organization Name KENTUCKY COUNCIL OF COOPERATIVES INC
EIN 23-7252059
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 P O BOX 1290, LEXINGTON, KY, 405881290, US
Principal Officer's Name RICHARD MEDLEY
Principal Officer's Address P O BOX 1290, LEXINGTON, KY, 405881290, US
Website URL N/A
Organization Name KENTUCKY COUNCIL OF COOPERATIVES INC
EIN 23-7252059
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 P O BOX 1290, LEXINGTON, KY, 405881290, US
Principal Officer's Name RICHARD MEDLEY
Principal Officer's Address P O BOX 1290, LEXINGTON, KY, 405881290, US
Website URL N/A
Organization Name KENTUCKY COUNCIL OF COOPERATIVES INC
EIN 23-7252059
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 P O BOX 1290, LEXINGTON, KY, 405881290, US
Principal Officer's Name JIM CALDWELL
Principal Officer's Address P O BOX 1290, LEXINGTON, KY, 405881290, US
Website URL N/A
Organization Name KENTUCKY COUNCIL OF COOPERATIVES INC
EIN 23-7252059
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 P O BOX 1290, LEXINGTON, KY, 405881290, US
Principal Officer's Name JIM CALDWELL
Principal Officer's Address P O BOX 1290, LEXINGTON, KY, 405881290, US
Website URL N/A
Organization Name KENTUCKY COUNCIL OF COOPERATIVES INC
EIN 23-7252059
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 P O BOX 1290, LEXINGTON, KY, 405881290, US
Principal Officer's Name JIM CALDWELL
Principal Officer's Address P O BOX 1290, LEXINGTON, KY, 405881290, US
Website URL N/A

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

Organization Name KENTUCKY COUNCIL OF COOPERATIVES INC
EIN 23-7252059
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY COUNCIL OF COOPERATIVES INC
EIN 23-7252059
Tax Period 201512
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State