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 (10 months 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

Director

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

President

Name Role
RANKIN SKINNER President

Vice President

Name Role
FRANCIS HUTCHINS Vice President

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
Annual Report 2021-05-03
Annual Report 2020-06-16
Annual Report 2019-04-27
Annual Report 2018-04-09
Principal Office Address Change 2018-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0651279 Corporation Unconditional Exemption PO BOX 22323, LEXINGTON, KY, 40522-2323 1965-06
In Care of Name % NA
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 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 -
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 KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
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 PO Box 22323, Lexington, KY, 40522, US
Principal Officer's Name Rankin Skinner
Principal Officer's Address PO Box 22323, LEXINGTON, KY, 40522, US
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
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 PO Box 22323, Lexington, KY, 40522, US
Principal Officer's Name Marthlyn G Begley
Principal Officer's Address 905 Lane Allen Rd, LEXINGTON, KY, 40504, US
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
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 PO Box 22323, Lexington, KY, 40522, US
Principal Officer's Name Lynda Mae Taylor
Principal Officer's Address PO Box 22323, Lexington, KY, 40522, US
Website URL kyecuadorpartners.org
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
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 PO Box 22323, Lexington, KY, 40522, US
Principal Officer's Name Gay Begley
Principal Officer's Address PO Box 22323, Lexington, KY, 40522, US
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
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 PO Bxo 22323, Lexington, KY, 40522, US
Principal Officer's Name Gay Begley
Principal Officer's Address PO Box 22323, Lexington, KY, 40522, US
Website URL http://kyecuadorpartners.org/
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
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 PO Box 22323, Lexington, KY, 40522, US
Principal Officer's Name Francis Hutchins
Principal Officer's Address PO Box 22323, Lexington, KY, 40522, US
Website URL kyecuadorpartners.org
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 22323, LEXINGTON, KY, 40522, US
Principal Officer's Name Francis Hutchins
Principal Officer's Address PO BOX 22323, LEXINGTON, KY, 40522, US
Website URL www.kentuckyecuadorpartners.org
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
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 PO BOX 22323, LEXINGTON, KY, 40522, US
Principal Officer's Name RANKIN SKINNER
Principal Officer's Address PO BOX 22323, LEXINGTON, KY, 40522, US
Website URL www.kentuckyecuadorpartners.org
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
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 PO Box 22323, Lexington, KY, 40522, US
Principal Officer's Name Rankin Skinner
Principal Officer's Address PO Box 22323, Lexington, KY, 40522, US
Website URL www.kentuckyecuadorpartners.org
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 22323, Lexington, KY, 40522, US
Principal Officer's Name Tracy Taylor
Principal Officer's Address P O Box 22323, Lexington, KY, 40522, US
Website URL http://kentuckyecuadorpartners.org/
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 22323, Lexington, KY, 40522, US
Principal Officer's Name Tracy Taylor
Principal Officer's Address P O Box 22323, Lexington, KY, 40522, US
Website URL http://kentuckyecuadorpartners.org/
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22323, Lexington, KY, 40522, US
Principal Officer's Name Kay Roberts
Principal Officer's Address PO Box 22323, Lexington, KY, 40522, US
Website URL http://kentuckyecuadorpartners.org/
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 22323, Lexington, KY, 40522, US
Principal Officer's Name Kay roberts
Principal Officer's Address PO Box 22323, Lexington, KY, 40522, US
Organization Name KENTUCKY PARTNERS OF THE AMERICAS INC
EIN 61-0651279
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22323, Lexington, KY, 405222323, US
Principal Officer's Name Kay Roberts
Principal Officer's Address 102 Bradley Hall, University of Kentucky, Lexington, KY, 40506, US

Sources: Kentucky Secretary of State