Search icon

KENTUCKY SOCIETY FOR RESPIRATORY CARE, INC.

Company Details

Name: KENTUCKY SOCIETY FOR RESPIRATORY CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Sep 1982 (43 years ago)
Organization Date: 29 Sep 1982 (43 years ago)
Last Annual Report: 05 Apr 2025 (14 days ago)
Organization Number: 0170784
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 23872, LEXINGTON, KY 40523-3872
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMI MCDANIEL Registered Agent

President

Name Role
Lisa Houle President

Secretary

Name Role
Kelly Hayes Secretary

Director

Name Role
Paul David East Director
MICHAEL F. YOUNG Director
JEROME WALKER Director
Tamara McDaniel Director
Anna Jones Director
PAMELA INMON Director
BARRY BUTCHER Director
LARRY CONWAY Director

Treasurer

Name Role
Zach Simpson Treasurer

Incorporator

Name Role
CHARLES T. MOORE Incorporator

Former Company Names

Name Action
KENTUCKY SOCIETY FOR RESPIRATORY THERAPY, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-05
Annual Report 2024-03-30
Annual Report 2023-05-02
Annual Report 2022-03-14
Annual Report 2021-02-11
Annual Report 2020-02-17
Annual Report 2019-04-10
Annual Report 2018-04-10
Annual Report 2017-01-23
Annual Report 2016-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1093453 Corporation Unconditional Exemption PO BOX 23873, LEXINGTON, KY, 40523-3873 2013-04
In Care of Name -
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Voluntary Health Associations & Medical Disciplines: Lung Disease
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_31-1093453_KENTUCKYSOCIETYFORRESPIRATORYCAREINC_12312012_01.tif
FinalLetter_31-1093453_KENTUCKYSOCIETYFORRESPIRATORYCAREINC_12312012_02.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 PO BOX 23873, Lexington, KY, 40523, US
Principal Officer's Name ZACHERY SIMPSON
Principal Officer's Address PO BOX 23873, Lexington, KY, 40523, US
Website URL N/A
Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 23873, Lexington, KY, 40523, US
Principal Officer's Name ZACHARY T SIMPSON
Principal Officer's Address PO BOX 23873, Lexington, KY, 40523, US
Website URL N/A
Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 23872, LEXINGTON, KY, 40503, US
Principal Officer's Name LEE WISDOM
Principal Officer's Address PO BOX 23872, Lexington, KY, 40503, US
Website URL N/A
Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 23872, lexington, KY, 40503, US
Principal Officer's Name Lee Wisdom
Principal Officer's Address po box 23872, Lexington, KY, 40503, US
Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 23872, Lexington, KY, 40523, US
Principal Officer's Name Stephanie Brothers
Principal Officer's Address 28 Cundiff Lane, Eastview, KY, 42732, US
Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 Box 23872, Lexington, KY, 40523, US
Principal Officer's Name Stephanie Brothers
Principal Officer's Address 28 Cundiff Lane, Eastview, KY, 42732, US
Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 23872, Lexington, KY, 40523, US
Principal Officer's Name Stephanie Brothers
Principal Officer's Address 171 Habersham Drive, Cecilia, KY, 42724, US
Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 23872, Lexington, KY, 40523, US
Principal Officer's Name Stephanie Brothers
Principal Officer's Address 171 Habersham Drive, Cecilia, KY, 42724, US
Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 23872, Lexington, KY, 40523, US
Principal Officer's Name Stephanie Brothers
Principal Officer's Address 171 Habersham Drive, Cecilia, KY, 42724, US
Organization Name KENTUCKY SOCIETY OF RESPIRATORY THERAPY INC
EIN 31-1093453
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 467, SPRINGFIELD, KY, 40069, US
Principal Officer's Name PATRICIA FISHER
Principal Officer's Address 1365 GOODIN WILLIAMS ROAD, HODGENVILLE, KY, 427489528, US
Organization Name KENTUCKY SOCIETY OF RESPIRATORY THERAPY INC
EIN 31-1093453
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 PO BOX 467, SPRINGFIELD, KY, 40069, US
Principal Officer's Name PATRICIA FISHER
Principal Officer's Address 1365 GOODIN WILLIAMS ROAD, HODGENVILLE, KY, 42748, US
Organization Name KENTUCKY SOCIETY OF RESPIRATORY THERAPY INC
EIN 31-1093453
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 PO BOX 467, SPRINGFIELD, KY, 40069, US
Principal Officer's Name PATRICIA FISHER
Principal Officer's Address 1365 GOODIN WILLIAMS ROAD, HODGENVILLE, KY, 42748, US
Organization Name KENTUCKY SOCIETY OF RESPIRATORY THERAPY INC
EIN 31-1093453
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 467, SPRINGFIELD, KY, 40069, US
Principal Officer's Name PATRICIA FISHER
Principal Officer's Address 1365 GOODIN WILLIAMS ROAD, HODGENVILLE, KY, 42748, US
Organization Name KENTUCKY SOCIETY FOR RESPIRATORY THERAPY INC
EIN 31-1093453
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 23872, Lexington, KY, 40523, US
Principal Officer's Name Tami McDaniel
Principal Officer's Address 200 McDaniel Lane, Stanford, KY, 40484, US

Sources: Kentucky Secretary of State