Search icon

KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION, INC.

Company Details

Name: KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1980 (45 years ago)
Organization Date: 05 Aug 1980 (45 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0148759
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 116 N. UPPER STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIMBERLY H. BAIRD Registered Agent

President

Name Role
Louis Kelly President

Vice President

Name Role
Ronnie Bowling Vice President

Secretary

Name Role
Kori Bumgarner Secretary

Director

Name Role
ROB SANDERS Director
Courtney Baxter Director
Blake Chambers Director
FRANK O. TRUSTY, II Director
LARRY ROBERTS Director
WILLIE MATHIS Director
JESSE L. RILEY, JR. Director
ULVESTER WALKER Director

Treasurer

Name Role
Kimberly H Baird Treasurer

Incorporator

Name Role
FRANK O. TRUSTY, II Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-06-05
Registered Agent name/address change 2023-04-17
Annual Report 2023-04-17
Annual Report 2022-04-20
Annual Report 2021-08-31
Annual Report 2020-08-20
Annual Report 2019-04-18
Annual Report 2018-04-12
Reinstatement 2017-09-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-4879464 Corporation Unconditional Exemption 116 N UPPER ST, LEXINGTON, KY, 40507-1161 2018-05
In Care of Name -
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 2024-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 162829
Income Amount 72904
Form 990 Revenue Amount 72904
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_36-4879464_KENTUCKYCOMMONWEALTHATTORNEYSASSOCIATIONINC_12052017.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION INC
EIN 36-4879464
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 116 N UPPER STREET, LEXINGTON, KY, 40507, US
Principal Officer's Name SHANE YOUNG
Principal Officer's Address 54 PUBLIC SQUARE, ELIZABETHTOWN, KY, 42701, US
Organization Name KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION INC
EIN 36-4879464
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 116 N UPPER STREET, LEXINGTON, KY, 40507, US
Principal Officer's Name COURTNEY BAXTER
Principal Officer's Address 115 W MAIN STREET, LAGRANGE, KY, 40031, US

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

Organization Name KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION INC
EIN 36-4879464
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION INC
EIN 36-4879464
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION INC
EIN 36-4879464
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION INC
EIN 36-4879464
Tax Period 201912
Filing Type E
Return Type 990EO
File View File

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Dues 1550
Executive 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Other Personnel Costs Employee Training-St Emp Only 200
Executive 2025-02-06 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Dues 9500
Executive 2025-01-30 2025 Cabinet of the General Government Attorney General Travel Exp & Exp Allowances In-State Travel 200
Executive 2025-01-30 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Dues 21150
Executive 2025-01-08 2025 Cabinet of the General Government Attorney General Travel Exp & Exp Allowances In-State Travel 1400

Sources: Kentucky Secretary of State