Search icon

THE KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC.

Company Details

Name: THE KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 1971 (54 years ago)
Organization Date: 28 May 1971 (54 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0028541
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 160 DEMOCRAT DR., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
DON R. BATTEN Director
J. P. NAPIER Director
Charlie Dale Director
Dylan Ward Director
Stephanie Laughlin Director
Tyler Means Director
Len Harper Director
DAVID H. SAWYER Director
SAMMIE F. LEE Director
A. D. HARNICE Director

Incorporator

Name Role
ARTHUR S. CURTIS, JR. Incorporator
A. D. HARNICE Incorporator

Registered Agent

Name Role
RUSSELL L. ROMINE Registered Agent

President

Name Role
Dusty Barrett President

Vice President

Name Role
Stephanie Blain Vice President

Treasurer

Name Role
Liz Dienst Treasurer

Secretary

Name Role
Ryan Stevens Secretary

Officer

Name Role
Neal Crawford Officer
Kristen Crumpton Officer

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-23
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-08-12
Annual Report 2019-06-11
Annual Report 2018-06-07
Annual Report 2017-05-11
Registered Agent name/address change 2017-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0974979 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 PINE MOUNTAIN

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Jones
Principal Officer's Address 109 South 24th Street, Middlesboro, KY, 40965, US
Website URL https://kyengcenter.site-ym.com/page/29
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Michael Jones
Principal Officer's Address 109 South 24th Street, Middlesboro, KY, 40965, US
Website URL www.kyengcenter.org/?29
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Jones
Principal Officer's Address 109 South 24th Street, Middlesboro, KY, 40965, US
Website URL www.kyengcenter.org/?29
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Jones
Principal Officer's Address 109 South 24th Street, Middlesboro, KY, 40965, US
Website URL http://www.kyengcenter.org/?29
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Jones
Principal Officer's Address 109 South 24th Street, Middlesboro, KY, 40965, US
Website URL www.kyengcenter.org/?29
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Jones
Principal Officer's Address 109 South 24th Street, Middlesboro, KY, 40965, US
Website URL http://www.kyengcenter.org/?29
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Jones
Principal Officer's Address PO Box 1425, Middlesboro, KY, 40965, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlebr=29
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael R Jones
Principal Officer's Address PO Box 1425, Middlesboro, KY, 40965, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=29
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Brad Ridnour
Principal Officer's Address 221 Ridnour Road, Tyner, KY, 40486, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/pinemnt.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Brad Ridnour
Principal Officer's Address 222 Ridnour Road, Tyner, KY, 40486, US
Website URL www.kyengcenter.org/KSPE/Chapters/pinemnt.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 31-0974979
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Sherri M Chappell
Principal Officer's Address Vaughn and Melton, PO Box 667, London, KY, 40741, US
Website URL http://www.kyengceter.org/KSPE/Chapters/pinemnt.htm
61-0891205 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 NORTHERN KENTUCKY CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS NORTHERN KENTUCKY CHAPTER
EIN 61-0891205
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSSELL L ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Marc Gloyeske
Principal Officer's Address 466 Erlanger Road, Erlanger, KY, 41018, US
Website URL http://kspenky.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Daniel Doss
Principal Officer's Address 1045 Eaton Drive, Fort Wright, KY, 41017, US
Website URL http://kspenky.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Matt Stegman
Principal Officer's Address 32 Marian Drive, Lakeside Park, KY, 41017, US
Website URL www.kspenky.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chris Rust
Principal Officer's Address 615 Elsinore Place Suite 320, Cincinnati, OH, 45202, US
Website URL http://kspenky.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Joe Hauber
Principal Officer's Address 1398 Cox Avenue, Erlanger, KY, 41018, US
Website URL www.kspenky.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jeff Schuchter
Principal Officer's Address 2835 Crescent Springs Road, Erlanger, KY, 41018, US
Website URL www.kspenky.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Mike Willenbrink
Principal Officer's Address 209 Grandview Drive, Fort Mitchell, KY, 41017, US
Website URL www.kspenky.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891205
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Donald Horn
Principal Officer's Address 2517 Sir Barton Way, Lexington, KY, 40509, US
Website URL http://www.kspebluegrass.org/
61-0891197 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 KENTUCKY RIVER CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address 300 Black Gold Boulevard, Hazard, KY, 41702, US
Website URL https://kyengcenter.site-ym.com/page/28
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address PO Box 269, Hazard, KY, 41702, US
Website URL www.kyengcenter.org/?28
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address 360 East Vine, Lexington, KY, 40507, US
Website URL www.kyengcenter.org/?28
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address PO Box 269, Hazard, KY, 41702, US
Website URL http://www.kyengcenter.org/?28
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Danny Maggard
Principal Officer's Address PO Box 628, Hazard, KY, 41701, US
Website URL www.kyengcenter.org/?28
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address PO Box 269, Hazard, KY, 41702, US
Website URL http://www.kyengcenter.org/?28
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address PO Box 269, Hazard, KY, 41702, US
Website URL www.kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=28
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address PO Box 269, Hazard, KY, 41702, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=28
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address Kentucky River Properties LLC, PO Box 269, Hazard, KY, 41702, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/kyriver.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address Kentucky River Properties, PO Box 269, Hazard, KY, 41702, US
Website URL www.kyengcenter.org/KSPE/Chapters/kyriver.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891197
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chuck Mullins
Principal Officer's Address Kentucky River Properties, PO Box 269, Hazard, KY, 41702, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/kyriver.htm
61-0891199 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 GREEN RIVER CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Sean O'Bryan
Principal Officer's Address 2101 Grimes Avenue, Owensboro, KY, 42303, US
Website URL https://kyengcenter.site-ym.com/page/25
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Sean O'Bryan
Principal Officer's Address 101 East 4th Street, Owensboro, KY, 42303, US
Website URL http://www.kyengcenter.org/?25
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Mike Vickers
Principal Officer's Address 110 North Water Street, Henderson, KY, 42420, US
Website URL www.kyengcenter.org/?25
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name David Topolenski
Principal Officer's Address 205 White Oak Lane, Madisonville, KY, 42431, US
Website URL http://www.kyengcenter.org/?25
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name David Topolenski
Principal Officer's Address 205 White Oak Lane, Madisonville, KY, 42431, US
Website URL www.kyengcenter.org/?25
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name David Topolenski
Principal Officer's Address 205 White Oak Lane, Madisonville, KY, 42431, US
Website URL http://www.kyengcenter.org/?25
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name David Topolenski
Principal Officer's Address 205 White Oak Lane, Madisonville, KY, 42431, US
Website URL www.kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=25
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name David Topolenski
Principal Officer's Address 205 White Oak Lane, Madisonville, KY, 42431, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=25
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name David Topolenski
Principal Officer's Address 205 White Oak Lane, Madisonville, KY, 42431, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/greenriv.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Scott Baumgardner
Principal Officer's Address Marathon Pipe Line, 1101 Upper Trace, Owensboro, KY, 42303, US
Website URL www.kyengcenter.org/KSPE/Chapters/greenriv.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891199
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jan Howard
Principal Officer's Address 3869 Thurston Dermont Road, Owensboro, KY, 42303, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/greenriv.htm
61-0891201 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 CUMBERLAND FALLS CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Robert Zik
Principal Officer's Address 236 Derby Trail, Corbin, KY, 40754, US
Website URL https://kyengcenter.site-ym.com/page/27
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 DEMOCRAT DR, Frankfort, KY, 40701, US
Principal Officer's Name Robert Zik
Principal Officer's Address 236 Derby Trail, Corbin, KY, 40701, US
Website URL http://www.kyengcenter.org/?27
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Robert Zik
Principal Officer's Address 236 Derby Trail, Corbin, KY, 40754, US
Website URL www.kyengcenter.org/?27
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Robert Zik
Principal Officer's Address 236 Derby Trail, Corbin, KY, 40754, US
Website URL http://www.kyengcenter.org/?27
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Marcie Fisiher
Principal Officer's Address 160 Democrat Drive, Frankfort, KY, 40601, US
Website URL http://www.kyengcenter.org/?27
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Robert Zik
Principal Officer's Address 200 Allison Boulevard, Corbin, KY, 40701, US
Website URL www.kyengcenter.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Robert Zik
Principal Officer's Address 200 Allison Boulevard, Corbin, KY, 40701, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=27
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Robert Zik
Principal Officer's Address 200 Allison Blvd, Corbin, KY, 40701, US
Website URL www.kyengcenter.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Robert J Zik
Principal Officer's Address Teco Coal, 200 Allison Boulevard, Corbin, KY, 40701, US
Website URL www.kyengcenter.org/KSPE/Chapters/cumbrlnd.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0891201
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Robert J Zik
Principal Officer's Address Teco Coal, 200 Allison Boulevard, Corbin, KY, 40701, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/cumbrlnd.htm
61-0562692 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name -
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
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 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 331258
Income Amount 297323
Form 990 Revenue Amount 290814
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0562692
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0562692
Tax Period 202006
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0562692
Tax Period 202006
Filing Type P
Return Type 990O
File View File
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0562692
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0562692
Tax Period 201806
Filing Type P
Return Type 990O
File View File
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS INC
EIN 61-0562692
Tax Period 201706
Filing Type P
Return Type 990O
File View File
61-0891196 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 LOUISVILLE CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891196
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891196
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS - LOUISVILLE CHAPTER
EIN 61-0891196
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name STEPHANIE LAUGHLIN
Principal Officer's Address 700 W LIBERTY STREET, LOUISVILLE, KY, 40203, US
Website URL HTTP://WWW.KSPELOUISVILLE.ORG/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS - LOUISVILLE CHAPTER
EIN 61-0891196
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name NEAL CRAWFORD
Principal Officer's Address 1046 E CHESTNUT STREET, LOUISVILLE, KY, 40204, US
Website URL HTTP://WWW.KSPELOUISVILLE.ORG/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891196
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Dusty Barrett
Principal Officer's Address 65 Aberdeen Drive, Glasgow, KY, 42141, US
Website URL http://kspemammothcave.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891196
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Abbe Michalski
Principal Officer's Address 325 West Main, Louisville, KY, 40202, US
Website URL www.kspelouisville.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891196
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Eric Senn
Principal Officer's Address 503 WAshburn Ave Suite 101, Louisville, KY, 40222, US
Website URL http://www.kspelouisville.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891196
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Erin Wagoner
Principal Officer's Address 700 West Liberty Street, Louisville, KY, 40202, US
Website URL www.kspelouisville.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891196
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Wesley Sydnor
Principal Officer's Address 700 West Liberty Street, Louisville, KY, 40203, US
Website URL www.kspelouisville.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891196
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Kristen Crumpton
Principal Officer's Address 325 West Main Suite 1200, Louisville, KY, 40202, US
Website URL http://www.kspelouisville.org

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

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891196
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
61-0891198 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 KENTUCKY LAKE CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name William Marcum
Principal Officer's Address 155 Randa Circle, Paducah, KY, 42003, US
Website URL https://kyengcenter.site-ym.com/page/24
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name William Marcum
Principal Officer's Address 155 Randa Circle, Paducah, KY, 42002, US
Website URL http://www.kyengcenter.org/?24
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name William Marcum
Principal Officer's Address 155 Randa Circle, Paducah, KY, 42003, US
Website URL www.kyengcenter.org/?24
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name William Marcum
Principal Officer's Address 155 Randa Circle, Paducah, KY, 42003, US
Website URL http://www.kyengcenter.org/?24
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Bill Marcum
Principal Officer's Address 155 Randa Circle, Paducah, KY, 42002, US
Website URL 222.kyengcenter.org/?24
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Marcie Fisher
Principal Officer's Address 160 Democrat Drive, Frankfort, KY, 40601, US
Website URL http://www.kyengcenter.org/?24
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Bill Marcum
Principal Officer's Address 155 Randa Circle, Paducah, KY, 42002, US
Website URL www.kyengcenter.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Bill Marcum
Principal Officer's Address 155 Randa Circle, Paducah, KY, 42002, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=24
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jason Petersen
Principal Officer's Address Florence and Hutcheson, PO Box 7267, Paducah, KY, 42001, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/kylake.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jason E Petersen
Principal Officer's Address Florence and Hutcheson, PO Box 7267, Paducah, KY, 42001, US
Website URL www.kyengcenter.org/KSPE/Chapters/kylake.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891198
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jason E Petersen
Principal Officer's Address Florence and Hutcheson, PO Box 7267, Paducah, KY, 42001, US
Website URL http://www.kyengcenter.or/KSPE/Chapters/kylake.htm
61-0891200 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 CAPITAL CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 DEMOCRAT DRIVE, FRRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Ryan Stevens
Principal Officer's Address 604 Teton Trail, Frankfort, KY, 40601, US
Website URL https://kyengcenter.site-ym.com/page/20
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Ryan Stevens
Principal Officer's Address 604 Teton Trail, Frankfort, KY, 40601, US
Website URL http://www.kyengcenter.org/?20
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Lora Boller
Principal Officer's Address 201 Brighton Park Boulevard, Frankfort, KY, 40601, US
Website URL www.kyengcenter.org/?20
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Lora Boller
Principal Officer's Address 201 Brighton Park Boulevard, Frankfort, KY, 40601, US
Website URL http://www.kyengcenter.org?20
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Chris Jones
Principal Officer's Address 452 Versailles Road, Frankfort, KY, 40601, US
Website URL www.ksepcapital.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Vaughn Williams
Principal Officer's Address 452 Versailles Road, Frankfort, KY, 40601, US
Website URL www.kspecapital.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Brad Eldridge
Principal Officer's Address 421 Wells Lane, Versailles, KY, 40383, US
Website URL www.kspecapital.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jason Littleton
Principal Officer's Address 234 Crestwood, Frankfort, KY, 40601, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=20
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Marvin Wolfe
Principal Officer's Address 103 Canvasback Court, Frankfort, KY, 40601, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/capital.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Ken Sperry
Principal Officer's Address HMB Professional Engineers, 3 HMB Circle, Frankfort, KY, 40601, US
Website URL www.kyengcenter.org/KSPE/Chapters/capital.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891200
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jamie Benge
Principal Officer's Address 3001 Thorntree Lane, Lawrenceburg, KY, 40342, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/capital.htm
61-0891202 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 BLUEGRASS CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jonathan McCracken
Principal Officer's Address 166 Prosperous Place, Lexington, KY, 40509, US
Website URL http://www.kspebluegrass.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Dean Durbin
Principal Officer's Address 2205 Barnwell Lane, Lexington, KY, 40513, US
Website URL www.kspebluegrass.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Bret Lavey
Principal Officer's Address 3052 Beaumont Centre Circle, Lexington, KY, 40513, US
Website URL www.kspebluegrass.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Elizabeth Dienst
Principal Officer's Address 1525 Bull Lea Road Suite 100, Lexington, KY, 40511, US
Website URL http://www.kspebluegrass.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jason Bricker
Principal Officer's Address 400 East Vine Street Suite 300, Lexington, KY, 40507, US
Website URL www.kspebluegrass.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Abbie Jones
Principal Officer's Address 1022 Fontaine Road, Lexington, KY, 40502, US
Website URL www.kspebluegrass.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Stephanie Blain
Principal Officer's Address 400 Shoppers Drive, Winchester, KY, 40392, US
Website URL www.kspebluegrass.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Donald Horn
Principal Officer's Address 2517 Sir Barton Way, Lexington, KY, 40509, US
Website URL http://www.kspebluegrass.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891202
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Darin Hensley
Principal Officer's Address EA Partners, 3111 Wall Street, Lexington, KY, 40513, US
Website URL http://www.kspebluegrass.org/
61-0891203 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 BIG SANDY CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Cliff Latta
Principal Officer's Address 727 North Lake Drive, Prestonsburg, KY, 41653, US
Website URL https://kyengcenter.site-ym.com/page/30
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Cliff Latta
Principal Officer's Address 727 North Lake Drive, Prestonsburg, KY, 41653, US
Website URL http://www.kyengcenter.org/?30
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Brad Slone
Principal Officer's Address 160 Lank Branch, Pikeville, KY, 41501, US
Website URL www.kyengcenter.org/?30
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Brad Slone
Principal Officer's Address 131 Summit Drive, Pikeville, KY, 41501, US
Website URL http://www.kyengcenter.org/?30
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Bradley Slone
Principal Officer's Address 131 Summit Drive, Pikeville, KY, 41501, US
Website URL www.kspebigsandy.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Ashlie Childers
Principal Officer's Address 131 Summit Drive, Pikeville, KY, 41501, US
Website URL http://kspebigsandy.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jody Hunt
Principal Officer's Address 131 Summit Drive, Pikeville, KY, 41501, US
Website URL www.kspebigsandy.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Charlie Dale
Principal Officer's Address 131 Summit Drive, Pikeville, KY, 41501, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=30
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Rex Craft
Principal Officer's Address 3225 KY Route 201, Sitka, KY, 41255, US
Website URL http://kspebigsandy.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Charles Dale
Principal Officer's Address Summit Engineering, 131 Summit Drive Suite 200, Pikeville, KY, 41501, US
Website URL www.kspebigsandy.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891203
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Philip R Elswick
Principal Officer's Address Summit Engineering, 131 Summit Drive Suite 200, Pikeville, KY, 41501, US
Website URL http://kspebigsandy.org
61-0891204 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 ASHLAND CHAPTER

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Kent Flanery
Principal Officer's Address 835 Central Avenue, Ashland, KY, 41101, US
Website URL https://kyengcenter.site-ym.com/page/22
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Kent Flanery
Principal Officer's Address 835 Central Avenue, Ashland, KY, 41101, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/ashland.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Kent Flanery
Principal Officer's Address 835 Central Avenue, Ashland, KY, 41101, US
Website URL www.kyengcenter.org/KSPE/Chapters/ashland.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Enders
Principal Officer's Address 1409 Maple Street, Flatwood, KY, 41139, US
Website URL http://www.kyengcenter.org/?22
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Enders
Principal Officer's Address 1409 Maple Street, Flatwood, KY, 41139, US
Website URL www.kyengcenter.org/?22
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Enders
Principal Officer's Address 1409 Maple Street, Flatwood, KY, 41139, US
Website URL www.kyengcenter.org/KSPE/Chapters/ashland.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Enders
Principal Officer's Address 1409 Maple Street, Flatwood, KY, 41139, US
Website URL www.kyengcenter.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Enders
Principal Officer's Address 1409 Maple Street, Flatwood, KY, 41139, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=22
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael Enders
Principal Officer's Address 1409 Maple Street, Flatwood, KY, 41139, US
Website URL www.kyengcenter.org/KSPE/Chapters/ashland.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael D Enders
Principal Officer's Address 160 Democrat Drive, Frankfort, KY, 40601, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/ashland.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891204
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Michael D Eners
Principal Officer's Address 1409 Maple Street, Flatwood, KY, 41139, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/ashland.htm
61-0891206 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 MY OLD KENTUCKY HOME

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Matthew Hobbs
Principal Officer's Address 200 West Dixie Avenue, Elizabethtown, KY, 42702, US
Website URL https://kyengcenter.site-ym.com/page/23
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Mike Rudisell
Principal Officer's Address 400 West Main, Louisville, KY, 40202, US
Website URL http://www.kspelouisville.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Matthew Hobbs
Principal Officer's Address 200 West Dixie Avenue, Elizabethtown, KY, 42702, US
Website URL www.kyengcenter.org/?23
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Matthew Hobbs
Principal Officer's Address 200 West Dixie Avenue, Elizabethtown, KY, 42702, US
Website URL http://www.kyengcenter.org/?23
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Matthew Hobbs
Principal Officer's Address 200 West Dixie Avenue, Elizabethtown, KY, 42702, US
Website URL www.kyengcenter.org/?23
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Henry Greenwell
Principal Officer's Address PO Box 1370, Bardstown, KY, 40004, US
Website URL http://www.kyengcenter.org/?23
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Henry Greenwell
Principal Officer's Address PO Box 1370, Bardstown, KY, 40004, US
Website URL www.kyengcenter.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Henry Greenwell
Principal Officer's Address 6252 Bloomfield Road, Bardstown, KY, 40004, US
Website URL http://kyengcenter.org/displaycommon.cfm?an=1&subarticlenbr=23
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Henry Greenwell
Principal Officer's Address 6252 Bloomfield Road, Bardstown, KY, 40004, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/oldkyhom.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Henry Greenwell
Principal Officer's Address 6252 Bloomfield Road, Bardstown, KY, 40004, US
Website URL www.kyengcenter.org/KSPE/Chapters/oldkyhom.htm
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 61-0891206
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address American Engineers Inc, 65 Aberdeen Drive, Glasgow, KY, 42141, US
Principal Officer's Name Brian Mattingly
Principal Officer's Address American Engineers Inc, 65 Aberdeen Drive, Glasgow, KY, 42141, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/mammoth.htm
91-2032360 Association Unconditional Exemption 160 DEMOCRAT DR, FRANKFORT, KY, 40601-9229 1976-09
In Care of Name % EDWARD WARREN
Group Exemption Number 5002
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 MAMMOTH CAVE

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSS ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS MAMMOTH CAVE CHAPTER
EIN 91-2032360
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 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name RUSSELL L ROMINE
Principal Officer's Address 160 DEMOCRAT DRIVE, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
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 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Principal Officer's Name SARA MASSEY
Principal Officer's Address 160 DEMOCRAT DRIVE, Frankfort, KY, 40601, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Joseph Plunk
Principal Officer's Address 900 Morgantown Road, Bowling Green, KY, 42101, US
Website URL http://kspemammothcave.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
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 160 DEMOCRAT DR, Frankfort, KY, 40601, US
Principal Officer's Name Matthew Hobbs
Principal Officer's Address PO Box 550, Elizabethtown, KY, 42702, US
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Dusty Barrett
Principal Officer's Address 65 Aberdeen Drive, Glasgow, KY, 42141, US
Website URL www.kspemammothcave.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Nathan Roberts
Principal Officer's Address 2300 Barren River Road, Bowling Green, KY, 42102, US
Website URL http://kspemammothcave.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
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 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Joe Watson
Principal Officer's Address 65 Aberdeen Drive, Glasgow, KY, 42141, US
Website URL www.kspemammothcave.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Joseph Plunk
Principal Officer's Address 733 Whitewood Court, Bowling Green, KY, 42104, US
Website URL www.kspemammothcave.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Joseph Plunk
Principal Officer's Address 733 Whitewood Court, Bowling Green, KY, 42104, US
Website URL www.kspemammothcave.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Matt Rogers
Principal Officer's Address 250 Veterans Avenue, Bowling Green, KY, 42104, US
Website URL http://kspemammothcave.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Clinton R Harbison
Principal Officer's Address Cannon and Cannon, 730 Fairview Avenue Suite C1, Bowling Green, KY, 42101, US
Website URL http://kspemammothcave.org
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Jonathan Kemp
Principal Officer's Address 676 Crossings Court, Bowling Green, KY, 42104, US
Website URL http://kspemammothcave.org/
Organization Name KENTUCKY SOCIETY OF PROFESSIONAL ENGINEERS
EIN 91-2032360
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Democrat Drive, Frankfort, KY, 40601, US
Principal Officer's Name Henry C Greenwell
Principal Officer's Address 6252 Bloomfield Road, Bardstown, KY, 40004, US
Website URL http://www.kyengcenter.org/KSPE/Chapters/oldkyhom.htm

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Bd of Licensure for Professional Engineers & Land Surveyors Utilities And Heating Fuels Natural Gas 104.91
Executive 2024-12-23 2025 Cabinet of the General Government Bd of Licensure for Professional Engineers & Land Surveyors Utilities And Heating Fuels Water And Sewage 252.51
Executive 2024-12-23 2025 Cabinet of the General Government Bd of Licensure for Professional Engineers & Land Surveyors Utilities And Heating Fuels Electricity 511.2
Executive 2024-12-23 2025 Cabinet of the General Government Bd of Licensure for Professional Engineers & Land Surveyors Supplies Janitorial & Mainten Supplies 1336.43
Executive 2024-12-23 2025 Cabinet of the General Government Bd of Licensure for Professional Engineers & Land Surveyors Commodities Food Products 49.78
Executive 2024-12-23 2025 Cabinet of the General Government Bd of Licensure for Professional Engineers & Land Surveyors Misc Commodities & Other Exp County Costs (Co. Fees) 2927.58
Executive 2024-12-23 2025 Cabinet of the General Government Bd of Licensure for Professional Engineers & Land Surveyors Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 3936.88
Executive 2024-11-18 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Dues 400
Executive 2024-11-06 2025 Cabinet of the General Government Bd of Licensure for Professional Engineers & Land Surveyors Miscellaneous Services Printing Paid To Ven-1099 Rept 3336.25
Executive 2024-11-04 2025 Cabinet of the General Government Bd of Licensure for Professional Engineers & Land Surveyors Supplies Janitorial & Mainten Supplies 2719.39

Sources: Kentucky Secretary of State