Search icon

FIBER GUILD OF LEXINGTON, INC.

Company Details

Name: FIBER GUILD OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Mar 1980 (45 years ago)
Organization Date: 04 Mar 1980 (45 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0144963
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 168 LINCOLN AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
KARLA GINTER GUYER Director
JANET GEISSLER Director
JO MINK Director
JUDY BOLLUM Director
MARY BIRENBAUM Director
JoAnn Czekalski Director
Tonya Vance Director
Constance Grayson Director
Cathy Vigor Director

Incorporator

Name Role
DAN D. BROCK, JR. Incorporator

Registered Agent

Name Role
DAN D. BROCK, JR. Registered Agent

President

Name Role
Christine Levitt President

Secretary

Name Role
Karen Riggins Secretary

Treasurer

Name Role
Rosemary Harney Treasurer

Vice President

Name Role
Gena Mark Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-02-02
Annual Report 2022-04-14
Principal Office Address Change 2022-04-14
Annual Report 2021-06-22
Annual Report 2020-06-02
Annual Report 2019-06-05
Annual Report 2018-06-26
Annual Report 2017-05-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0994557 Corporation Unconditional Exemption 311 WILSON DOWNING RD, LEXINGTON, KY, 40517-1430 1981-08
In Care of Name % PHILIS ALVIC
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 Scientific Organization
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 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 -
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 FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 311 Wilson Downing Road, Lexington, KY, 40517, US
Principal Officer's Name Rosemary Rice Harney
Principal Officer's Address 311 Wilson Downing Road, Lexington, KY, 40517, US
Website URL rharney
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 311 Wilson Downing Road, Lexington, KY, 40517, US
Principal Officer's Name Rosemary Harney
Principal Officer's Address 311 Wilson Downing Road, Lexington, KY, 40517, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 311 Wilson Downing Road, Lexington, KY, 40517, US
Principal Officer's Name Rosemary Rice Harney
Principal Officer's Address 311 Wilson Downing Road, Lexington, KY, 40517, US
Website URL rharney
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 168 Lincoln Avenue, Lexington, KY, 40502, US
Principal Officer's Name Christine Levitt
Principal Officer's Address 168 Lincoln Avenue, Lexington, KY, 40502, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Philis Alvic
Principal Officer's Address 2815 Phoenix Road, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Philis Alvic
Principal Officer's Address 2815 Phoenix Road, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Rd, Lexington, KY, 40503, US
Principal Officer's Name Philis Alvic
Principal Officer's Address 2815 Phoenix Rd, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 PHOENIX RD, LEXINGTON, KY, 40503, US
Principal Officer's Name Philis Alvic
Principal Officer's Address 2815 PHOENIX RD, LEXINGTON, KY, 40503, US
Website URL kchea.org
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Philis Alvic
Principal Officer's Address 2815 Phoenix Road, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Mary Jean Covert
Principal Officer's Address 624 Dardanelles, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Mary Jean Covert
Principal Officer's Address 624 Dardanelles, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Mary Jean Covert
Principal Officer's Address 624 Dardanelles, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Jean Covert
Principal Officer's Address 624 Dardanelles, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Jean Covert
Principal Officer's Address 624 Dardanelles, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
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 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Jean Covert
Principal Officer's Address 624 Dardanelles, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Philis Alvic
Principal Officer's Address 2815 Phoenix Road, Lexington, KY, 40503, US
Organization Name FIBER GUILD OF LEXINGTON INC
EIN 31-0994557
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2815 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Philis Alvic
Principal Officer's Address 2815 Phoenix Road, Lexington, KY, 40503, US

Sources: Kentucky Secretary of State