Search icon

UNIVERSITY OF KENTUCKY ROSENBERG COLLEGE OF LAW ALUMNI ASSOCIATION, INC.

Company Details

Name: UNIVERSITY OF KENTUCKY ROSENBERG COLLEGE OF LAW ALUMNI ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Mar 1976 (49 years ago)
Organization Date: 12 Mar 1976 (49 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0064968
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: UK COLLEGE OF LAW ALUMNI ASSOCIATION, C/O ELIZABETH COMBS, 605 CHINOE ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Treasurer

Name Role
Elizabeth A. Combs Treasurer

Director

Name Role
Elizabeth A. Combs Director
Tim Feld Director
Leigh Doyal Director
Morgan Jasko Director
Olivia Keller Director
Kyle Ryan Bunnell Director
Shaye Page Johnson Director
Carlin Channing Conway Director
Susan Stokley Clary Director
THOMAS C. BRABANT Director

President

Name Role
Susan Stokley Clary President

Registered Agent

Name Role
ELIZABETH COMBS Registered Agent

Incorporator

Name Role
GEORGE W. HARDY, III Incorporator
NORMA B. ADAMS Incorporator
THOMAS C. BRABANT Incorporator
FREDERICK E. NICHOLS Incorporator
JOHN D. MCCANN Incorporator

Vice President

Name Role
Melanie Kilpatrick Vice President

Secretary

Name Role
Jill Suwanski Secretary

Former Company Names

Name Action
COLLEGE OF LAW ALUMNI ASSOCIATION, UNIVERSITY OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-27
Registered Agent name/address change 2024-01-16
Principal Office Address Change 2024-01-16
Annual Report 2024-01-16
Annual Report 2023-06-05
Annual Report 2022-03-08
Principal Office Address Change 2021-09-09
Registered Agent name/address change 2021-08-05
Annual Report 2021-08-05
Amendment 2021-01-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0892261 Corporation Unconditional Exemption 620 SOUTH LIMESTONE, LEXINGTON, KY, 40502-0000 1976-09
In Care of Name % ALYSSA THORTON
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 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 -

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 COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 620 South Limestone, Lexington, KY, 40502, US
Principal Officer's Name Elizabeth Combs
Principal Officer's Address 620 South Limestone, Lexington, KY, 40508, US
Website URL https://law.uky.edu/alumni-giving/law-alumni-association-0
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 620 S Limestone, Lexington, KY, 40506, US
Principal Officer's Name Elizabeth Combs
Principal Officer's Address 605 Chinoe Road, Lexington, KY, 40502, US
Website URL https://law.uky.edu/alumni-giving/law-alumni-association-0
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 620 S Limestone, Lexington, KY, 40508, US
Principal Officer's Name Shaye P Johnson
Principal Officer's Address 620 S Limestone, Lexington, KY, 40508, US
Website URL https://law.uky.edu/alumni-giving/law-alumni-association-0
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 100 West Main Street Suite 900, Lexington, KY, 40507, US
Principal Officer's Name Kyle Bunnell
Principal Officer's Address 100 West Main Street Suite 900, Lexington, KY, 40507, US
Website URL https://law.uky.edu/alumni-and-giving/law-alumni-association-0
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 104 Towne Walk Court, Midway, KY, 40347, US
Principal Officer's Name Janis Clark
Principal Officer's Address 104 Towne Walk Court, Midway, KY, 40347, US
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 50 Mentelle Park, Lexington, KY, 40502, US
Principal Officer's Name Shawn Chapman
Principal Officer's Address 50 Mentelle Park, Lexington, KY, 40502, US
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 114 Mandrell Hall, Lexington, KY, 40506, US
Principal Officer's Name Laurel Benson Hostetter
Principal Officer's Address 114 Mandrell Hall, Lexington, KY, 40506, US
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 226 Law Building, Lexington, KY, 40506, US
Principal Officer's Name Shawn Chapman
Principal Officer's Address 226 Law Building, Lexington, KY, 40506, US
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 226 Law Building, Lexington, KY, 40506, US
Principal Officer's Name Shawn Chapman
Principal Officer's Address 300 W Vine Street Suite 2201, Lexington, KY, 40507, US
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 226 Law Building, Lexington, KY, 405060048, US
Principal Officer's Name Shawn Chapman
Principal Officer's Address 300 W Vine Street Suite 2201, Lexington, KY, 40507, US
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 College of Law Building Suite 226, Lexington, KY, 405060001, US
Principal Officer's Name Shawn D Chapman
Principal Officer's Address 300 W Vine Street Suite 2201, Lexington, KY, 40507, US
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 College of Law Building Suite 226, Lexington, KY, 405060001, US
Principal Officer's Name Shawn Chapman
Principal Officer's Address College of Law Building Suite 226, Lexington, KY, 405060001, US
Organization Name COLLEGE OF LAW ALUMNI ASSOCIATION UNIVERSITY OF KENTUCKY INC
EIN 31-0892261
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 College of Law Bldg Ste 226, Lexington, KY, 405060001, US
Principal Officer's Name Joe Miller
Principal Officer's Address 2425 Merchant Street, Lexington, KY, 40511, US

Sources: Kentucky Secretary of State