Search icon

INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY, INC.

Company Details

Name: INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Sep 1983 (42 years ago)
Organization Date: 12 Sep 1983 (42 years ago)
Last Annual Report: 29 Jun 1995 (30 years ago)
Organization Number: 0181587
Principal Office: % DR. JAMES L. NATION, HULL RD., BLDG. 970 IFAS 0620, DEPT. OF ENTOMOLOGY & NEMATOLOGY, GAINESVILLE, F. 326110620
Place of Formation: KENTUCKY

Registered Agent

Name Role
DR. GERALD A. ROSENTHAL Registered Agent

Director

Name Role
MILTON SILVERSTEIN Director
DR. GERALD A. ROSETHAL Director
MURRAY S. BLUM Director
LINCOLN P. BROWER Director
MICHAEL MARTIN Director

Incorporator

Name Role
DR. GERALD A. ROSENTHAL Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1986-09-01
Annual Report 1984-07-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1095098 Corporation Unconditional Exemption S-225 AGRICULTURAL SCIENCE, LEXINGTON, KY, 40546-0001 1983-09
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, Scientific 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agricultural Science, Lexington, KY, 40546, US
Principal Officer's Name Kerry Mauck
Principal Officer's Address 3980 Rosewood Pl, Riverside, CA, 92506, US
Website URL https://chemecol.org/
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agricultural Science, Lexington, KY, 40546, US
Principal Officer's Name Kerry Mauck
Principal Officer's Address 3980 Rosewood Pl, Riverside, CA, 92506, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agricultural Science, Lexington, KY, 40546, US
Principal Officer's Name Kerry Mauck
Principal Officer's Address 3980 Rosewood Pl, Riverside, CA, 92506, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agricultural Science, Lexington, KY, 40546, US
Principal Officer's Name Kerry Mauck
Principal Officer's Address 3980 Rosewood Pl, Riverside, CA, 92506, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 225 S AGN, Lexington, KY, 40546, US
Principal Officer's Name Kerry Mauck
Principal Officer's Address 3980 Rosewood Place, Riverside, CA, 92506, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agricultural Science, Lexington, KY, 40546, US
Principal Officer's Name Kerry Mauck
Principal Officer's Address 3980 Rosewood Place, Riverside, CA, 92506, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agricultural Science, Lexington, KY, 40546, US
Principal Officer's Name Jeremy Allison
Principal Officer's Address 1219 Queen Street East, Sault Ste Marie, Ontario, P6A2E5, CA
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agricultural Science, Lexington, KY, 40546, US
Principal Officer's Name Jeremy Allison
Principal Officer's Address 1219 Queen Street East, Sault Ste Marie, Ontario, P6A2E5, CA
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agricultural Science Centre-N, Lexington, KY, 40546, US
Principal Officer's Name Jeremy Allison
Principal Officer's Address 1219 Queen Street East, Sault Ste Marie, Ontario, P6A2E5, CA
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agn Dept of Entomology, Lexington, KY, 40546, US
Principal Officer's Name Kenneth Haynes
Principal Officer's Address S-225 Agn Dept of Entomology, Lexington, KY, 40546, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agn Dept of Entomology, Lexington, KY, 40546, US
Principal Officer's Name Ken Haynes
Principal Officer's Address S-225 Agn Dept of Entomology, Lexington, KY, 40546, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agn Department of Entomology, Lexington, KY, 40546, US
Principal Officer's Name Kenneth Haynes
Principal Officer's Address S-225 Agn Department of Entomology, Lexington, KY, 40546, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agn Department of Entomology, Lexington, KY, 40546, US
Principal Officer's Name Kenneth Haynes
Principal Officer's Address S-225 Agn Department of Entomology, Lexington, KY, 40546, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 Entomol Univ KY, S-225 Ag Sci North, Lexington, KY, 40546, US
Principal Officer's Name Kenneth F Haynes
Principal Officer's Address Entomol Univ of KY, S-225 Ag Sci North, Lexington, KY, 40546, US
Website URL www.chemecol.org
Organization Name INTERNATIONAL SOCIETY OF CHEMICAL ECOLOGY INC
EIN 31-1095098
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 S-225 Agn Dept Of Entomology Uk, Lexington, KY, 40546, US
Principal Officer's Name Mr Haynes
Principal Officer's Address S-225 Agn Dept Of Entomology Uk, Lexington, KY, 40546, US
Website URL khaynes@uky.edu

Sources: Kentucky Secretary of State