Search icon

KENTUCKY SOCIETY OF PATHOLOGISTS, INC.

Company Details

Name: KENTUCKY SOCIETY OF PATHOLOGISTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Oct 1972 (52 years ago)
Organization Date: 27 Oct 1972 (52 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0028379
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40536
City: Lexington
Primary County: Fayette County
Principal Office: VIRGILIUS CORNEA, MD, UKMC, 800 ROSE STREET MS 117, LEXINGTON, KY 40536
Place of Formation: KENTUCKY

Director

Name Role
P. RAPHAEL CAFFREY Director
JAMES G. KUHNS Director
KARL NEUDORFER Director
GEORGE TANNER Director
ANNE RICHMAN Director
EYAS HATTAB Director
RAWHI OMAR Director
EUN LEE Director

Incorporator

Name Role
P. RAPHAEL CAFFREY Incorporator
JAMES G. KUHNS Incorporator
KARL NEUDORFER Incorporator
GEORGE TANNER Incorporator
ANNE RICHMAN Incorporator

Registered Agent

Name Role
VIRGILIUS CORNEA, MD Registered Agent

President

Name Role
AMY GEWIRTZ President

Secretary

Name Role
VIRGILIUS CORNEA Secretary

Treasurer

Name Role
MELISSA KESLER Treasurer

Filings

Name File Date
Annual Report 2025-02-11
Registered Agent name/address change 2024-03-03
Annual Report 2024-03-03
Annual Report 2023-03-05
Annual Report 2022-02-14
Annual Report 2021-02-08
Annual Report Amendment 2020-01-28
Annual Report 2020-01-28
Annual Report 2019-01-30
Registered Agent name/address change 2018-03-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0736479 Corporation Unconditional Exemption UKMC, LEXINGTON, KY, 40513-0000 2013-03
In Care of Name % C/O LEONARD BORAL MD
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 2024-10
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 Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2011-03-15
Revocation Posting Date 2011-11-09
Exemption Reinstatement Date 2011-03-15

Determination Letter

Final Letter(s) FinalLetter_61-0736479_KENTUCKYSOCIETYOFPATHOLOGISTSINC_12122012_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2023
Beginning of tax period 2023-11-01
End of tax period 2024-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address UKMC, Lexington, KY, 40513, US
Principal Officer's Name Virgilius Cornea
Principal Officer's Address UKMC, Lexington, KY, 40536, US
Website URL UK Healthcare
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Rose Street, Lexington, KY, 40536, US
Principal Officer's Name Virgilius Cornea
Principal Officer's Address 800 Rose Street, Lexington, KY, 40536, US
Website URL UK Healthcare
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address UKMC 800 Rose Street, Lexington, KY, 40536, US
Principal Officer's Name Virgilius Cornea
Principal Officer's Address UKMC 800 Rose Street, Lexington, KY, 40536, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Rose Sreet MS 117, Lexington, KY, 40536, US
Principal Officer's Name Virgilius Cornea
Principal Officer's Address 800 Rose Street MS 117, Lexington, KY, 40536, US
Website URL University of Kentucky
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Rose Street MS 117, Lexington, KY, 40536, US
Principal Officer's Name Virgilius Cornea
Principal Officer's Address 800 Rose Street MS 117, Lexington, KY, 40536, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Rose Street MS 117, Lexington, KY, 40536, US
Principal Officer's Name Virgilius Cornea
Principal Officer's Address 800 Rose Street MS 117, Lexington, KY, 40536, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Rose Street MS 117, Lexington, KY, 40536, US
Principal Officer's Name Virgilius Cornea
Principal Officer's Address 800 Rose Street MS 117, Lexington, KY, 40536, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2016
Beginning of tax period 2016-11-01
End of tax period 2017-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Rose Street MS117, lexington, KY, 40536, US
Principal Officer's Name Virgilius Cornea
Principal Officer's Address 800 Rose Street MS 117, Lexington, KY, 40536, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2015
Beginning of tax period 2015-11-01
End of tax period 2016-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Wimbledon Ter, Richmond, KY, 40475, US
Principal Officer's Name Leonard Boral
Principal Officer's Address 809 Wimbledon Ter, Richmond, KY, 40475, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2014
Beginning of tax period 2014-11-01
End of tax period 2015-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Wimbledon Terrace, Richmond, KY, 40475, US
Principal Officer's Name Leonard Boral
Principal Officer's Address 809 Wimbledon Terrace, Richmond, KY, 40475, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2013
Beginning of tax period 2013-11-01
End of tax period 2014-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Wimbledon terrace, Richmond, KY, 40475, US
Principal Officer's Name Leonard Boral MD
Principal Officer's Address 809 Wimbledon terrace, Richmond, KY, 40475, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2012
Beginning of tax period 2012-11-01
End of tax period 2013-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Rose St HA607, Lexington, KY, 40536, US
Principal Officer's Name Evelyn O'Daniel Pierce MD
Principal Officer's Address Lexington Clinic 1221 S Broadway, Lexington, KY, 40504, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2011
Beginning of tax period 2011-11-01
End of tax period 2012-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 Wimbledon Terrace, Richmond, KY, 40475, US
Principal Officer's Name Leonard Boral
Principal Officer's Address 809 Wimbledon Terrace, Richmond, KY, 40475, US
Organization Name KENTUCKY SOCIETY OF PATHOLOGISTS INC
EIN 61-0736479
Tax Year 2009
Beginning of tax period 2009-11-01
End of tax period 2010-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Rose St HA 607, Dept of Pathology and Lab Medicine, Lexington, KY, 40536, US
Principal Officer's Name Leonard Boral MD
Principal Officer's Address 800 Rose St HA 607, Dept of Pathology and Lab Medicine, Lexington, KY, 40536, US

Sources: Kentucky Secretary of State