Search icon

MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

Company Details

Name: MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Oct 1982 (42 years ago)
Organization Date: 20 Oct 1982 (42 years ago)
Last Annual Report: 06 Jan 2025 (3 months ago)
Organization Number: 0171306
Industry: Finance, Insurance, Real Estate
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 1054, LEXINGTON, KY 405881054
Place of Formation: KENTUCKY

President

Name Role
Bradley Sutherland President

Director

Name Role
Maggie Cohen Lewis Director
Anna Pitcock Director
Racee Greene Director
Martin Luplow Director
Dawn Skelton Director
Chris Evans Director
Brandye Smith Director
James Stipp Director
Richard Rogers Director
Ionee Patel Director

Vice President

Name Role
Katelyn Watkins Vice President

Treasurer

Name Role
Ryan McCord Treasurer

Secretary

Name Role
Emily Stamper Secretary

Registered Agent

Name Role
Katelyn Watkins Registered Agent

Incorporator

Name Role
BRADY L. RATLIFF Incorporator

Former Company Names

Name Action
THE LEXINGTON MORTGAGE BANKERS' ASSOCIATION, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-01-06
Annual Report 2025-01-06
Annual Report 2024-03-01
Annual Report 2023-02-20
Registered Agent name/address change 2023-01-03
Annual Report 2022-05-18
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09
Registered Agent name/address change 2020-02-21
Annual Report 2020-02-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1054621 Corporation Unconditional Exemption PO BOX 1054, LEXINGTON, KY, 40588-1054 2019-12
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 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 Employment: Professional Societies, Associations
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2015-05-15
Revocation Posting Date 2015-10-12
Exemption Reinstatement Date 2015-05-15

Form 990-N (e-Postcard)

Organization Name MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS INC
EIN 61-1054621
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 P O Box 1054, Lexington, KY, 40588, US
Principal Officer's Name Racee Greene
Principal Officer's Address P O Box 1054, Lexington, KY, 40588, US
Organization Name MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS INC
EIN 61-1054621
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 P O Box 1054, Lexington, KY, 40588, US
Principal Officer's Name Racee Greene
Principal Officer's Address 522 Wellington Gardens Drive, Lexington, KY, 40503, US
Organization Name MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS INC
EIN 61-1054621
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 P O Box 1054, Lexington, KY, 40588, US
Principal Officer's Name Brad Schooler
Principal Officer's Address P O Box 1054, Lexington, KY, 40588, US
Organization Name MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS INC
EIN 61-1054621
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 P O Box 1054, Lexington, KY, 40588, US
Principal Officer's Name Mathew Hulberg
Principal Officer's Address P O Box 1054, Lexington, KY, 40588, US
Organization Name MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS INC
EIN 61-1054621
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 P O Box 1054, Lexington, KY, 40588, US
Principal Officer's Name Brad Howard
Principal Officer's Address 405 North Creek Ct, Richmond, KY, 40475, US

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

Organization Name MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS INC
EIN 61-1054621
Tax Period 201912
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State