Search icon

KENTUCKY PARTNERS OF THE AMERICAS, INC.

Company Details

Name: KENTUCKY PARTNERS OF THE AMERICAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 1965 (60 years ago)
Organization Date: 11 Feb 1965 (60 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0077167
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 22323, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

President

Name Role
RANKIN SKINNER President

Vice President

Name Role
FRANCIS HUTCHINS Vice President

Director

Name Role
AUSTIN SKINNER Director
DAVID WHITEMAN Director
RUTHI SKINNER Director
SUSAN CANTOR Director
J. C. ZIMMERMAN Director
K. P. VINSEL Director
PEGGY McALLISTER Director
JIM JOHNSON Director
KATHRYN WHITEMAN Director
BRENDA OLDFIELD Director

Incorporator

Name Role
K. P. VINSEL Incorporator
J. K. SMITH Incorporator
J. C. ZIMMERMAN Incorporator

Registered Agent

Name Role
MARTHLYN GAY BEGLEY Registered Agent

Treasurer

Name Role
MARTHLYN GAY BEGLEY Treasurer

Secretary

Name Role
COLEEN QUINN Secretary

Former Company Names

Name Action
KENTUCKY PARTNERS OF THE ALLIANCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-03
Registered Agent name/address change 2022-05-18
Annual Report 2022-05-18
Registered Agent name/address change 2022-05-06

Tax Exempt

Employer Identification Number (EIN) :
61-0651279
In Care Of Name:
% NA
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.
Ruling Date:
1965-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State