Search icon

LEXINGTON DIRECTIONS, INC.

Company Details

Name: LEXINGTON DIRECTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 1983 (41 years ago)
Organization Date: 03 Nov 1983 (41 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0183234
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: Gareth Dehner, 3368 Grasmere Drive, Lexington, Lexington, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
MRS. JERRY E. ANDERSON Director
MRS. S. SINCLAIR BEARD Director
MRS. JOHN A. BELL, III Director
MR. SCOTT D. BRECKINRIDG Director
Barbara A Kirz Director
Gareth Albert Dehner Director
Kitty M.I. Stephens Director
Katherine Moore Director
Mary Buckley Pike Director
Louise Douglass Director

Incorporator

Name Role
HERBERT D. SLEDD Incorporator

Registered Agent

Name Role
LOUISE R DOUGLASS Registered Agent

Treasurer

Name Role
GARETH DEHNER Treasurer

President

Name Role
Barbara A, Kriz President

Secretary

Name Role
Kitty M.I. Stephens Secretary

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Annual Report 2024-02-29
Annual Report 2023-01-30
Annual Report 2022-05-12
Principal Office Address Change 2021-09-29
Annual Report 2021-09-23
Sixty Day Notice Return 2021-09-02
Annual Report 2020-09-29
Annual Report 2019-06-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1114442 Corporation Unconditional Exemption 3368 GRASMERE DR, LEXINGTON, KY, 40503-4020 1985-04
In Care of Name % DIANE LAYSON
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 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 -
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 LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 3368 Grasmere Drive, LEXINGTON, KY, 405022813, US
Principal Officer's Name Diane Layson
Principal Officer's Address 1913 Lakes Edge Drive, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 3368 Grasmere Drive, LEXINGTON, KY, 405022813, US
Principal Officer's Name Diane Layson
Principal Officer's Address 1913 Lakes Edge Drive, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 3368 Grasmere Drive, LEXINGTON, KY, 405022813, US
Principal Officer's Name Diane Layson
Principal Officer's Address 1913 Lakes Edge Drive, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 3368 Grasmere Drive, LEXINGTON, KY, 405022813, US
Principal Officer's Name Diane Layson
Principal Officer's Address 1913 Lakes Edge Drive, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 1913 Lakes Edge Drive, Lexington, KY, 40502, US
Principal Officer's Name Diane Lawson
Principal Officer's Address 1913 Lakes Edge Road, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 2105 Bridgeport Drive, Lexington, KY, 40502, US
Principal Officer's Name Diane Lawson
Principal Officer's Address 2105 Bridgeport Drive, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 2105 Bridgeport Drive, Lexington, KY, 40502, US
Principal Officer's Name Diane Layson
Principal Officer's Address 1913 Lakes Edge Drive, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 2105 Bridgeport Drive, Lexington, KY, 40502, US
Principal Officer's Name Diane Layson
Principal Officer's Address 1913 Lakes Edge Rd, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 2105 Bridgeport Drive, Lexington, KY, 40502, US
Principal Officer's Name Sue Weant
Principal Officer's Address 432 Ridgeway Drive, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 2105 Bridgeport Drive, Lexington, KY, 40502, US
Principal Officer's Name Ann Heard
Principal Officer's Address 2105 Bridgeport Drive, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 1836 St Ives Circle, Lexington, KY, 40502, US
Principal Officer's Name Ann Houlihan
Principal Officer's Address 1836 St Ives Circle, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 1836 St Ives Circle, Lexington, KY, 40502, US
Principal Officer's Name Ann Houlihan
Principal Officer's Address 1836 St Ives Circle, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
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 223 Sycamore Rd, Lexington, KY, 40502, US
Principal Officer's Name Ann Houlihan
Principal Officer's Address 223 Sycamore Rd, Lexington, KY, 40502, US
Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 276 S Ashland Ave, Lexington, KY, 40502, US
Principal Officer's Name Anne Gay
Principal Officer's Address PO Box 22303, Lexington, KY, 405222303, US

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

Organization Name LEXINGTON DIRECTIONS INC
EIN 31-1114442
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State