Search icon

KENTUCKY ASSOCIATION OF CHIEFS OF POLICE, INCORPORATED

Company Details

Name: KENTUCKY ASSOCIATION OF CHIEFS OF POLICE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jan 1982 (43 years ago)
Organization Date: 18 Jan 1982 (43 years ago)
Last Annual Report: 09 Jan 2025 (2 months ago)
Organization Number: 0163529
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 247 CHARDONNAY VALLEY, WALTON, KY, KY 41094
Place of Formation: KENTUCKY

Director

Name Role
ROBERT Y. BROWN Director
WILLIAM J. KIRBY Director
ROBERT A. SHIELDS Director
ROBERT CLARK STONE Director
John Christmann Director
Joe Monroe Director
Michael Delaney Director
Jeremy Thompson Director

Incorporator

Name Role
ROBERT Y. BROWN Incorporator
WILLIAM J. KIRBY Incorporator
ROBERT A. SHIELDS Incorporator
ROBERT CLARK STONE Incorporator

Registered Agent

Name Role
SHAWN T. BUTLER Registered Agent

President

Name Role
Michael Delaney Delaney President

Secretary

Name Role
SHAWN BUTLER Secretary

Treasurer

Name Role
MICHAEL WARD Treasurer

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-01-18
Registered Agent name/address change 2024-01-18
Annual Report 2023-02-13
Principal Office Address Change 2022-01-04
Annual Report 2022-01-04
Annual Report 2021-02-09
Annual Report 2020-02-25
Registered Agent name/address change 2019-01-09
Principal Office Address Change 2019-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1030549 Corporation Unconditional Exemption 13388 WOLF RD, ALEXANDRIA, KY, 41001-7686 1985-08
In Care of Name % JOHN M WARD II
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 507322
Income Amount 1687901
Form 990 Revenue Amount 1687901
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE INCORPORATED
EIN 61-1030549
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 368 Amon Lisanby Spur Rd, Dawson Springs, KY, 42408, US
Principal Officer's Name Jim Pendergraff
Principal Officer's Address 368 Amon Lisanby Spur Rd, Dawson Springs, KY, 42408, US

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

Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE
EIN 61-1030549
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOC OF CHIEFS OF POLICE
EIN 61-1030549
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOC OF CHIEFS OF POLICE
EIN 61-1030549
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOC OF CHIEFS OF POLICE
EIN 61-1030549
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE
EIN 61-1030549
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE
EIN 61-1030549
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE
EIN 61-1030549
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-06 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 17933.47
Executive 2025-01-27 2025 Cabinet of the General Government Attorney General Travel Exp & Exp Allowances Out-Of-State Travel 750
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Misc Commodities & Other Exp Dues 100
Executive 2025-01-24 2025 Cabinet of the General Government Attorney General Travel Exp & Exp Allowances Out-Of-State Travel 750
Executive 2025-01-17 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Misc Commodities & Other Exp Dues 475
Executive 2024-12-30 2025 Cabinet of the General Government Attorney General Misc Commodities & Other Exp Dues 100
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 24686.26
Executive 2024-11-27 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Employee Training-St Emp Only 600
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Employee Training-St Emp Only 300
Executive 2024-11-25 2025 Public Protection Cabinet Department of Insurance Misc Commodities & Other Exp Subscriptions 300

Sources: Kentucky Secretary of State