Search icon

KENTUCKY NURSES ASSOCIATION

Company Details

Name: KENTUCKY NURSES ASSOCIATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jun 1908 (117 years ago)
Organization Date: 08 Jun 1908 (117 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0028383
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 305 TOWNEPARK CIRCLE, SUITE 100, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JDQ3D6M9YNX4 2024-07-27 305 TOWNEPARK CIR, STE 100, LOUISVILLE, KY, 40243, 2329, USA 305 TOWNEPARK CIR, SUITE 100, LOUISVILLE, KY, 40243, 2329, USA

Business Information

URL kentucky-nurses.org
Division Name KENTUCKY NURSES ASSOCIATION
Division Number 1
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-08-01
Initial Registration Date 2021-08-02
Entity Start Date 1908-06-08
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DELANOR A MANSON
Role CEO
Address 305 TOWNEPARK CIRCLE SUITE 100, LOUISVILLE,, KY, 40243, USA
Government Business
Title PRIMARY POC
Name DELANOR A MANSON
Role CEO
Address 305 TOWNEPARK CIRCLE SUITE 100, LOUISVILLE,, KY, 40243, USA
Past Performance Information not Available

Registered Agent

Name Role
DELANOR MANSON Registered Agent

Secretary

Name Role
Alan Cody Ryan Secretary

Vice President

Name Role
Jody Rogers Vice President

Treasurer

Name Role
Liz Ann Sturgeon Treasurer

President

Name Role
Dolores White President

Director

Name Role
Jody Rogers Director
Necholyia Wright Director
Valenchia Brown Director
Nisia Thornton Director
Marsha Woodall Director
Shari Kretzchmar Director
Amy Finnel Director
Joann Wray Director
Sheila Melander Director
Teresa Villaran Director

Incorporator

Name Role
NELLIE GILLETEE Incorporator
NANNIE E. RECE Incorporator
MARIE LUSTNAUER Incorporator

Former Company Names

Name Action
THE KENTUCKY STATE ASSOCIATION OF GRADUATE NURSES Old Name
THE KENTUCKY STATE ASSOCIATION OF REGISTERED NURSES Old Name

Filings

Name File Date
Annual Report Amendment 2024-03-25
Annual Report 2024-03-21
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-06-22
Annual Report 2020-05-29
Registered Agent name/address change 2019-05-22
Annual Report 2019-05-22
Annual Report 2018-05-30
Registered Agent name/address change 2017-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0444713 Corporation Unconditional Exemption 305 TOWNEPARK CIR STE 100, LOUISVILLE, KY, 40243-2329 2018-05
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 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 Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1319694
Income Amount 854003
Form 990 Revenue Amount 840490
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Boards of Trade
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 2016-11-15
Revocation Posting Date 2017-04-26
Exemption Reinstatement Date 2016-11-15

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

Organization Name KENTUCKY NURSES ASSOCIATION
EIN 61-0444713
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY NURSES ASSOCIATION
EIN 61-0444713
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY NURSES ASSOCIATION
EIN 61-0444713
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY NURSES ASSOCIATION
EIN 61-0444713
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY NURSES ASSOCIATION
EIN 61-0444713
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY NURSES ASSOCIATION
EIN 61-0444713
Tax Period 201706
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
1517437100 2020-04-10 0457 PPP 305 TOWNEPARK CIR Suite 100, LOUISVILLE, KY, 40243-2313
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2313
Project Congressional District KY-03
Number of Employees 3
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42063.87
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500499 Labor Management Relations Act 2005-12-02 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-12-02
Termination Date 2005-12-27
Date Issue Joined 2005-12-05
Section 0185
Sub Section EP
Status Terminated

Parties

Name KENTUCKY NURSES ASSOCIATION
Role Plaintiff
Name APPALACHIAN REGIONAL HEALTHCAR
Role Defendant
0600150 Labor Management Relations Act 2006-05-15 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2006-05-15
Termination Date 2006-10-13
Date Issue Joined 2006-06-20
Section 1331
Status Terminated

Parties

Name APPALACHIAN REGIONAL HEALTHCAR
Role Plaintiff
Name KENTUCKY NURSES ASSOCIATION
Role Defendant

Sources: Kentucky Secretary of State