Search icon

LEAGUE OF WOMEN VOTERS OF LEXINGTON, INC.

Company Details

Name: LEAGUE OF WOMEN VOTERS OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Mar 1972 (53 years ago)
Organization Date: 30 Mar 1972 (53 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0030475
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 22045, LEXINGTON, KY 40522-2045
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY HUGHES Registered Agent

Officer

Name Role
Jenn JACKSON Officer

President

Name Role
Mary HUGHES President

Treasurer

Name Role
Barbara STERRETT Treasurer

Secretary

Name Role
Martha SCHEIDLER Secretary

Vice President

Name Role
Sharon STEWART Vice President
Zitsi MIRAKHUR Vice President

Director

Name Role
Liza HOLLAND Director
Maureen MURPHY Director
Catherine HARBOUR Director
Marilyn MACHARA Director
Brittany STRUBE Director
Mark SCARR Director
Rishal AIKAT Director
Marx CABALLERO Director
Marsha BEZOLD Director
MRS. W. S. JORDAN Director

Incorporator

Name Role
MRS. EVERETT L. ROWE Incorporator
MRS. W. S. JORDAN Incorporator
MRS. BEN H. STORY Incorporator

Filings

Name File Date
Annual Report 2024-03-01
Registered Agent name/address change 2023-05-25
Annual Report 2023-05-25
Annual Report 2022-06-09
Annual Report 2021-02-09
Principal Office Address Change 2020-06-28
Registered Agent name/address change 2020-06-28
Annual Report 2020-06-28
Amendment 2019-06-27
Annual Report 2019-06-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6026125 Corporation Unconditional Exemption PO BOX 22045, LEXINGTON, KY, 40522-2045 2019-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
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 Civil Rights, Social Action, Advocacy: Voter Education, Registration
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
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 Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Mary Hughes
Principal Officer's Address Box 22045, Lexington, KY, 40522, US
Website URL www.lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
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 22045, Lexington, KY, 40522, US
Principal Officer's Name Jennifer Jackson
Principal Officer's Address 1289 Standish Way, Lexington, KY, 40504, US
Website URL www.lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Jennifer Jackson
Principal Officer's Address 1289 Standish Way, Lexington, KY, 40504, US
Website URL www.lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Jennifer Jackson
Principal Officer's Address 1289 Standish Way, Lexington, KY, 40504, US
Website URL www.lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 853 Burkewood Drive, Lexington, KY, 40509, US
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 853 Burkewood Drive, Lexington, KY, 40509, US
Website URL www.lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
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 PO Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 853 Burkewood Drive, Lexington, KY, 40509, US
Website URL www.lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
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 PO 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 853 Burkewood Dr, Lexington, KY, 40509, US
Website URL www.lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
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 PO Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 953 Burkewood Dr, Lexington, KY, 40509, US
Website URL www.lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 953 Burkewood Dr, Lexington, KY, 40509, US
Website URL lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 853 Burkewood Dr, Lexington, KY, 40509, US
Website URL www.lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 853 Burkewood Dr, Lexington, KY, 40509, US
Website URL lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2205, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 3521 Laurenhaven Court, Lexington, KY, 40515, US
Website URL lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 3521 Laurenhaven Court, Lexington, KY, 40515, US
Website URL lwvlexington.com
Organization Name LEAGUE OF WOMEN VOTERS OF LEXINGTON INC
EIN 61-6026125
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 22045, Lexington, KY, 40522, US
Principal Officer's Name Tammy Fagley
Principal Officer's Address 3521 Laurenhaven Court, Lexington, KY, 40515, US
Website URL lwvlexington.com

Sources: Kentucky Secretary of State