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 |
|