Search icon

KENTUCKY COURT REPORTERS ASSOCIATION, INC.

Company Details

Name: KENTUCKY COURT REPORTERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 1978 (47 years ago)
Organization Date: 07 Feb 1978 (47 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0086712
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: POST OFFICE BOX 166, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Director

Name Role
MILDRED ZIELKE Director
Shannon Wheeler Director
Lauren Gootee Director
Melissa Engleman Director
MARY LOU TRAUTWEIN Director
Hunter Beamer Director
ELSIE MILLER Director

Registered Agent

Name Role
TERRY STEWART Registered Agent

Vice President

Name Role
Jessica Myers Vice President

Treasurer

Name Role
Jolinda Todd Treasurer

Incorporator

Name Role
MILDRED ZIELKE Incorporator
MARY LOU TRAUTWEIN Incorporator
ELSIE MILLER Incorporator

President

Name Role
Shelly Collins President

Secretary

Name Role
Annemarie Grant Secretary

Former Company Names

Name Action
KENTUCKY SHORTHAND REPORTERS ASSOCIATION, INC. Old Name

Assumed Names

Name Status Expiration Date
KYCRA Inactive 2014-11-16
KCRA Inactive 2014-11-16

Filings

Name File Date
Annual Report 2024-05-20
Principal Office Address Change 2023-10-26
Annual Report Amendment 2023-10-26
Annual Report 2023-03-23
Annual Report Amendment 2022-09-13
Annual Report 2022-03-08
Annual Report Amendment 2021-10-13
Annual Report 2021-02-22
Annual Report 2020-03-18
Annual Report 2019-06-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1549780 Corporation Unconditional Exemption PO BOX 166, LEXINGTON, KY, 40588-0166 1997-10
In Care of Name % TERRY STEWART
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 2023-12
Asset 10,000 to 24,999
Income 10,000 to 24,999
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 15004
Income Amount 10456
Form 990 Revenue Amount 10456
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KENTUCKY COURT REPORTERS ASSOCIATION INC
EIN 31-1549780
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY COURT REPORTERS ASSOCIATION INC
EIN 31-1549780
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY COURT REPORTERS ASSOCIATION INC
EIN 31-1549780
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY COURT REPORTERS ASSOCIATION INC
EIN 31-1549780
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY COURT REPORTERS ASSOCIATION INC
EIN 31-1549780
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY COURT REPORTERS ASSOCIATION INC
EIN 31-1549780
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State