Search icon

KENTUCKY GENEALOGICAL SOCIETY, INC.

Company Details

Name: KENTUCKY GENEALOGICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1973 (51 years ago)
Organization Date: 15 Nov 1973 (51 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0027892
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 STAR SHOOT PARKWAY #170-409, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VFQEKLKXJ455 2022-04-19 590 STRATFORD DR, LEXINGTON, KY, 40503, 1720, USA PO BOX 153, FRANKFORT, KY, 40602, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-04-22
Initial Registration Date 2021-02-26
Entity Start Date 1973-11-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHRYN WILSON
Address 590 STRATFORD DRIVE, LEXINGTON, KY, 40503, USA
Title ALTERNATE POC
Name CHRISTOPHER PADGETT
Address P.O. BOX 153, FRANKFORT, KY, 40602, USA
Government Business
Title PRIMARY POC
Name KATHRYN WILSON
Address 590 STRATFORD DRIVE, LEXINGTON, KY, 40503, USA
Past Performance
Title ALTERNATE POC
Name CHRISTOPHER PADGETT
Address P.O. BOX 153, FRANKFORT, KY, 40602, USA

President

Name Role
Kathy Keyser President
Susan Court President

Director

Name Role
Elizabeth Allen-Pennebaker Director
Christopher Padgett Director
Melissa Barker Director
Weston Stewart Director
CHAS. E. SHELBY Director
MARQUERITE THOMPSON Director
JAMES E. TERRY Director
ROSEMARY WEDDINGTON Director
Diane Isaacson Director
MARY J. RODGERS Director

Secretary

Name Role
Terry Smith Secretary

Treasurer

Name Role
Susan Perny Treasurer

Incorporator

Name Role
CHAS. E. SHELBY Incorporator
JAMES E. TERRY Incorporator

Registered Agent

Name Role
TERRY SMITH Registered Agent

Former Company Names

Name Action
THE CENTRAL KENTUCKY GENEALOGICAL SOCIETY, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-15
Amended and Restated Articles 2024-05-16
Annual Report 2024-02-09
Principal Office Address Change 2023-11-05
Annual Report 2023-03-16
Annual Report 2022-06-09
Principal Office Address Change 2022-06-09
Registered Agent name/address change 2022-06-09
Annual Report 2021-01-13
Registered Agent name/address change 2021-01-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7429751 Corporation Unconditional Exemption 1890 STAR SHOOT PARKWAY, LEXINGTON, KY, 40509-4566 1975-02
In Care of Name % RUSSELL WRIGHT
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 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 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 2024-12
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 -

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)

Form 990-N (e-Postcard)

Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1890 Star Shoot Parkway, Lexington, KY, 40509, US
Principal Officer's Name Kathy Keyser
Principal Officer's Address 1890 Star Shoot Parkway, Lexington, KY, 40509, US
Website URL kygs.org
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
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 1890 Star Shoot Pkwy Ste 170-409, Lexington, KY, 40509, US
Principal Officer's Name Kathy Keyser
Principal Officer's Address 1890 Star Shoot Pkwy Ste 170-409, Lexington, KY, 40509, US
Website URL kygs.org
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
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 PO Box 54704, Lexington, KY, 40555, US
Principal Officer's Name Christorpher Padgett
Principal Officer's Address PO Box 153, Frankfort, KY, 40602, US
Website URL kygs.org
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
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 PO Box 153, Frankfort, KY, 40602, US
Principal Officer's Name Christorpher Padgett
Principal Officer's Address PO Box 153, Frankfort, KY, 40602, US
Website URL kygs.org
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
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 PO Box 153, Frankfort, KY, 40602, US
Principal Officer's Name Christorpher Padgett
Principal Officer's Address PO Box 153, Frankfort, KY, 40602, US
Website URL kygs.org
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
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 PO Box 153, Frankfort, KY, 40602, US
Principal Officer's Name Chris Padgett
Principal Officer's Address PO Box 153, Frankfort, KY, 40602, US
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
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 3 Meadowbrook Rd, Frankfort, KY, 40601, US
Principal Officer's Name Russell T Wright
Principal Officer's Address 3 Meadowbrook Rd, Frankfort, KY, 40601, US
Website URL Russ
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 153, Frankfort, KY, 40602, US
Principal Officer's Name Johnna Waldon
Principal Officer's Address 3051 Kirklevington Apt 27, Lexington, KY, 40517, US
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 153, Frankfort, KY, 40601, US
Principal Officer's Name Johnna Waldon
Principal Officer's Address 3051 Kirklevington, Lexington, KY, 40511, US
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Meadowbrook Road, Frankfort, KY, 40601, US
Principal Officer's Name Johnna Waldon
Principal Officer's Address 3051 Kirklevington Dr Apt 27, Lexington, KY, 40517, US
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 153, Frankfort, KY, 40601, US
Principal Officer's Name Johnna Waldon
Principal Officer's Address 3051 Kirklevington Dr Apt 27, Lexington, KY, 40517, US
Website URL http://www.kygs.org/
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box153, Frankfort, KY, 40601, US
Principal Officer's Name Linda Colston
Principal Officer's Address 2795 Bald Knob Road, Frankfort, KY, 40601, US
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 153, Frankfort, KY, 406020153, US
Principal Officer's Name Russell Wright
Principal Officer's Address 3 Meadowbrook Rd, Frankfort, KY, 40601, US
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 153, Frankfort, KY, 406020153, US
Principal Officer's Name Russell Wright
Principal Officer's Address 3 Meadowbrook Road, Frankfort, KY, 406012317, US
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 153, Frankfort, KY, 406020153, US
Principal Officer's Name Russell Wright
Principal Officer's Address 3 Meadowbrook Road, Frankfort, KY, 406012317, US
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 153, Frankfort, KY, 406020153, US
Principal Officer's Name Russell Wright
Principal Officer's Address 3 Meadowbrook Road, Frankfort, KY, 40601, US
Website URL www.kygs.org
Organization Name KENTUCKY GENEALOGICAL SOCIETY INC
EIN 23-7429751
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 153, Frankfort, KY, 40602, US
Principal Officer's Name William M Morris
Principal Officer's Address PO Box 1242, Frankfort, KY, 40602, US
Website URL http://www.kygs.org

Sources: Kentucky Secretary of State