Search icon

KENTUCKY PEACE OFFICERS ASSOCIATION INC.

Company Details

Name: KENTUCKY PEACE OFFICERS ASSOCIATION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1941 (84 years ago)
Organization Date: 11 Jul 1941 (84 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0028266
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. Box 57, LEXINGTON, KY 40588-0057
Place of Formation: KENTUCKY

Director

Name Role
A. B. PRICE Director
Doug Czor Director
Ricky Lynn Director
Howard Langston Director
A. E. KIMBERLING Director
TED L. GEARHART Director
JOHN R. NUTTER Director
HENRY C. FALAST Director

President

Name Role
William Nowlin President

Secretary

Name Role
April Brown Secretary

Treasurer

Name Role
Randy Kaplan Treasurer

Vice President

Name Role
Barry Cecil Vice President

Registered Agent

Name Role
WILLIAM NOWLIN Registered Agent

Incorporator

Name Role
A. B. PRICE Incorporator
A. E. KIMBERLING Incorporator
TED L. GEARHART Incorporator
JOHN R. NUTTER Incorporator
HENRY C. FALAST Incorporator

Filings

Name File Date
Annual Report 2024-03-27
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report Amendment 2022-08-09
Amendment 2022-07-08
Annual Report 2022-07-08
Sixty Day Notice 2021-07-13
Annual Report 2021-02-15
Annual Report 2020-02-11
Annual Report 2019-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1042624 Corporation Unconditional Exemption PO BOX 57, LEXINGTON, KY, 40588-0057 1985-10
In Care of Name % LT ALAN MARTIN
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 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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
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 PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 57, Lexington, KY, 40588, US
Principal Officer's Name William Nowlin
Principal Officer's Address PO Box 57, Lexington, KY, 40588, US
Organization Name KENTUCKY PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 57, Lexington, KY, 40588, US
Principal Officer's Name William Nowlin
Principal Officer's Address PO Box 57, Lexington, KY, 40588, US
Organization Name KENTUCKY PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 57, Lexington, KY, 40588, US
Principal Officer's Name William Nowlin
Principal Officer's Address PO Box 57, Lexington, KY, 40588, US
Organization Name KENTUCKY PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 57, Lexington, KY, 40588, US
Principal Officer's Name Chip Nowlin
Principal Officer's Address PO Box 57, Lexington, KY, 40588, US
Organization Name KENTUCKY PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 57, Lexington, KY, 40588, US
Principal Officer's Name William Nowlin
Principal Officer's Address 232 Lynn Dr, Lawrencbeurg, KY, 40342, US
Organization Name KENTUCKY PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 57, Lexington, KY, 40588, US
Principal Officer's Name Chip Nowlin
Principal Officer's Address 232 Lynn Dr, Lawrenceburg, KY, 40342, US
Website URL kentuckypeaceofficers.org
Organization Name KENTUCKY PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 57, Lexington, KY, 40588, US
Principal Officer's Name Chip Nowlin
Principal Officer's Address 232 Lynn Dr, Lawrenceburg, KY, 40342, US
Website URL kentuckypeaceofficers.org
Organization Name KENTUCKY PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 57, Lexington, KY, 40588, US
Principal Officer's Name Doug Czor
Principal Officer's Address P O Box 40588, Lexington, KY, 40588, US
Organization Name KENTUCKY PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 57, Lexington, KY, 40588, US
Principal Officer's Name Doug Czor
Principal Officer's Address P O Box 40588, Lexington, KY, 40588, US
Organization Name KENTUCKY PEACE OFFICERS ASSOCIATION
EIN 61-1042624
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box57, Lextington, KY, 40588, US
Principal Officer's Name Lt Alan Martin
Principal Officer's Address P O Box 57, Lexington, KY, 40588, US

Sources: Kentucky Secretary of State