Search icon

KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 May 1975 (50 years ago)
Organization Date: 30 May 1975 (50 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0032829
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 114 SIDNEY DRIVE, MOUNT STERLING, US 40353
Place of Formation: KENTUCKY

Vice President

Name Role
Kay Denniston Vice President

President

Name Role
Angela Gott President

Director

Name Role
Alivia Faris Director
Kayla Howard Director
HELEN M. STEVNS Director
SHIRLEY SHEPERSON Director
MARTHA NALL Director
PAULINE MASSIE Director
EVANGELINE KELSEY Director
Sally Mineer Director

Incorporator

Name Role
HELEN M. STEVENS Incorporator
SHIRLEY SHEPERSON Incorporator
MARTHA NALL Incorporator
PAULINE MASSIE Incorporator
EVANGELINE KELSEY Incorporator

Registered Agent

Name Role
SALLY MINEER Registered Agent

Secretary

Name Role
Ali Moore Secretary

Treasurer

Name Role
Sharon Collins Treasurer

Former Company Names

Name Action
KENTUCKY HOME ECONOMICS ASSOCITION, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-13
Annual Report 2022-05-31
Annual Report 2021-05-25
Principal Office Address Change 2020-08-10
Annual Report Amendment 2020-08-10
Registered Agent name/address change 2020-08-10
Annual Report 2020-06-10
Annual Report 2019-08-14
Annual Report 2018-06-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7039943 Corporation Unconditional Exemption 603 MILLERSBURG RD, PARIS, KY, 40361-8837 1986-05
In Care of Name % SALLY MINEER
Group Exemption Number 3224
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 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-04
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 Apr
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 603 Millersburg Rd, PARIS, KY, 40361, US
Principal Officer's Name Karen Denniston
Principal Officer's Address 603 Millersburg Rd, PARIS, KY, 40361, US
Website URL University of Kentucky
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Baton Rouge Rd, Williamstown, KY, 41097, US
Principal Officer's Name Rachael Price
Principal Officer's Address 105 Baton Rouge Rd, Williamstown, KY, 41097, US
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 368 E Main St, Carlisle, KY, 40311, US
Principal Officer's Name Sally Mineer
Principal Officer's Address 117 Erikson Hall, Lexington, KY, 40506, US
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Baton Rouge Rd, Williamstown, KY, 41097, US
Principal Officer's Name Rachael Price
Principal Officer's Address 105 Baton Rouge Rd, Williamstown, KY, 41097, US
Website URL www.kafcs.com
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Baton Rouge Rd, Williamstown, KY, 41097, US
Principal Officer's Name Sally Mineer
Principal Officer's Address 242 Scovell Hall, Lexington, KY, 40546, US
Website URL www.kafcs.com
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2014
Beginning of tax period 2014-03-01
End of tax period 2015-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 US 68, Maysville, KY, 41056, US
Principal Officer's Name Sally Mineer
Principal Officer's Address 342 Scovell Hall, Lexington, KY, 40546, US
Website URL www.kafcs.com
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2013
Beginning of tax period 2013-03-01
End of tax period 2014-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 284 Second Street, Vanceburg, KY, 41179, US
Principal Officer's Name Rachael Price
Principal Officer's Address 800 US 68, Maysville, KY, 41056, US
Website URL www.kafcs.com
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2012
Beginning of tax period 2012-03-01
End of tax period 2013-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 664 Cindy Blair Way, Lexington, KY, 40503, US
Principal Officer's Name Ginny Ellington
Principal Officer's Address 664 Cindy Blair Way, Lexington, KY, 40503, US
Website URL www.kafcs.com
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2011
Beginning of tax period 2011-03-01
End of tax period 2012-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 664 Cindy Blair Way, Lexington, KY, 40503, US
Principal Officer's Name Ginny Ellington
Principal Officer's Address 664 Cindy Blair Way, Lexington, KY, 40503, US
Website URL www.kafcs.com
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2010
Beginning of tax period 2010-03-01
End of tax period 2011-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 664 Cindy Blair Way, Lexington, KY, 40503, US
Principal Officer's Name Ginny Ellington
Principal Officer's Address 664 Cindy Blair Way, Lexington, KY, 40503, US
Website URL www.kafcs.com
Organization Name KENTUCKY ASSOCIATION OF FAMILY AND CONSUMER SCIENCES
EIN 23-7039943
Tax Year 2009
Beginning of tax period 2009-03-01
End of tax period 2010-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 664 Cindy Blair Way, Lexington, KY, 40503, US
Principal Officer's Name Kim Henken
Principal Officer's Address 102 Erikson Hall, 135 Graham Avenue, Lexington, KY, 405060050, US
Website URL www.kafcs.com

Sources: Kentucky Secretary of State