Search icon

KENTUCKY SOCIETY FOR HISTOTECHNOLOGY, INC.

Company Details

Name: KENTUCKY SOCIETY FOR HISTOTECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 1976 (48 years ago)
Organization Date: 17 Nov 1976 (48 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0076520
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 850 JAIRUS DR, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Director

Name Role
STACY EURY Director
CATHERINE RENGELL Director
JIMMY LOU JACKSON Director
MARY BENNETT Director
KATHERINE STINTZ Director
JAMIE HOWARD Director
LAKEYA JACKSON Director

Incorporator

Name Role
KATHERINE STINTZ Incorporator

Registered Agent

Name Role
JAMIE HOWARD Registered Agent

President

Name Role
JAMIE HOWARD President

Secretary

Name Role
LAKEYA JACKSON Secretary

Treasurer

Name Role
STACY EURY Treasurer

Vice President

Name Role
DEBORAH LUTTRELL Vice President

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-08-18
Annual Report 2023-03-18
Annual Report 2022-03-12
Annual Report 2021-02-18
Annual Report 2020-06-11
Registered Agent name/address change 2020-01-02
Principal Office Address Change 2020-01-02
Reinstatement 2019-11-19
Reinstatement Approval Letter Revenue 2019-11-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0799567 Corporation Unconditional Exemption 4100 CROWE RIDGE RD, WINCHESTER, KY, 40391-8622 2015-08
In Care of Name % LEANNA JEWELL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification 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 2024-12
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 Science and Technology: Professional Societies, Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2015-07-11
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_90-0799567_KENTUCKYSOCIETYFORHISTOTECHNOLOGYINC_04082014.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY FOR HISTOTECHNOLOGY INC
EIN 90-0799567
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4100 CROWE RIDGE RD, WINCHESTER, KY, 403918622, US
Principal Officer's Name Stacy Eury
Principal Officer's Address 360 Right Angle Road, Winchester, KY, 40391, US
Organization Name KENTUCKY SOCIETY FOR HISTOTECHNOLOGY INC
EIN 90-0799567
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 4100 CROWE RIDGE RD, WINCHESTER, KY, 403918622, US
Principal Officer's Name Stacy Eury
Principal Officer's Address 4100 CROWE RIDGE RD, WINCHESTER, KY, 40391, US
Organization Name KENTUCKY SOCIETY FOR HISTOTECHNOLOGY INC
EIN 90-0799567
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 4100 CROWE RIDGE RD, WINCHESTER, KY, 403918622, US
Principal Officer's Name Stacy Eury
Principal Officer's Address 4100 Crowe Ridge Road, Winchester, KY, 40391, US
Organization Name KENTUCKY SOCIETY FOR HISTOTECHNOLOGY INC
EIN 90-0799567
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 4100 CROWE RIDGE RD, WINCHESTER, KY, 403918622, US
Principal Officer's Name Stacy Eury
Principal Officer's Address 4100 Crowe Ridge Road, Winchester, KY, 40391, US
Organization Name KENTUCKY SOCIETY FOR HISTOTECHNOLOGY INC
EIN 90-0799567
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 4100 CROWE RIDGE RD, WINCHESTER, KY, 40391, US
Principal Officer's Name Stacy Eury
Principal Officer's Address 4100 Crowe Ridge Road, Winchester, KY, 40391, US
Organization Name KENTUCKY SOCIETY FOR HISTOTECHNOLOGY INC
EIN 90-0799567
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 4100 Crowe Ridge Road, Winchester, KY, 40391, US
Principal Officer's Name Stacy Eury
Principal Officer's Address 4100 Crowe Ridge Road, Winchester, KY, 40391, US
Organization Name KENTUCKY SOCIETY FOR HISTOTECHNOLOGY INC
EIN 90-0799567
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4309 SEAGRAPE RD, LOUISVILLE, KY, 402994000, US
Principal Officer's Name Toni McDaniel
Principal Officer's Address 4519 Cherry Forest Circel, Louisville, KY, 40245, US
Organization Name KENTUCKY SOCIETY FOR HISTOTECHNOLOGY INC
EIN 90-0799567
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 4309 Seagrape Rd, Louisville, KY, 40299, US
Principal Officer's Address 4309 Seagrape Rd, Louisville, KY, 40299, US
Organization Name KENTUCKY SOCIETY FOR HISTOTECHNOLOGY INC
EIN 90-0799567
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 4309 Seagrape Road, Louisville, KY, 40299, US
Principal Officer's Name Leanna Beth Jewell
Principal Officer's Address 4309 Seagrape Road, Louisville, KY, 40299, US
Website URL kyhistotechs.com

Sources: Kentucky Secretary of State