Search icon

LEADERSHIP KENTUCKY FOUNDATION, INC.

Company Details

Name: LEADERSHIP KENTUCKY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 18 Jan 1984 (41 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0185684
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 464 CHENAULT RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LGCJBKP1R6G4 2024-10-30 464 CHENAULT RD, FRANKFORT, KY, 40601, 9260, USA 464 CHENAULT RD, FRANKFORT, KY, 40601, 9260, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-11-02
Initial Registration Date 2018-07-10
Entity Start Date 1984-01-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANICE WAY
Address 464 CHENAULT ROAD, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name JANICE WAY
Address 464 CHENAULT ROAD, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Director

Name Role
WILSON W. WYATT, ESQ. Director
Gary Gerdemann Director
Dan Bork Director
Regina Jackson Director
Aaron Poynter Director
Roy Lowdenback Director
Les Fugate Director
Alan Keck Director
Ron Wilson Director
Gina Winchester Director

Officer

Name Role
Gina Winchester Officer
Ron Wilson Officer

President

Name Role
Janice Way President

Secretary

Name Role
Trey Grayson Secretary

Treasurer

Name Role
Dan Bork Treasurer

Registered Agent

Name Role
JANICE WAY Registered Agent

Incorporator

Name Role
ROBERT A. BABBAGE, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002354 Exempt Organization Active - - - - Frankfort, FRANKLIN, KY

Former Company Names

Name Action
LEADERSHIP KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-01
Annual Report 2023-01-17
Annual Report 2022-03-29
Annual Report 2021-02-09
Annual Report 2020-06-29
Annual Report 2019-04-20
Annual Report 2018-01-29
Annual Report 2017-04-13
Annual Report 2016-01-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1096215 Corporation Unconditional Exemption 464 CHENAULT RD, FRANKFORT, KY, 40601-9260 1989-01
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 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 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 2023-12
Asset 1,000,000 to 4,999,999
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 2664563
Income Amount 2034869
Form 990 Revenue Amount 1084922
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)

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

Organization Name LEADERSHIP KENTUCKY FOUNDATION INC
EIN 31-1096215
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP KENTUCKY FOUNDATION INC
EIN 31-1096215
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP KENTUCKY FOUNDATION INC
EIN 31-1096215
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP KENTUCKY FOUNDATION INC
EIN 31-1096215
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP KENTUCKY FOUNDATION INC
EIN 31-1096215
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP KENTUCKY FOUNDATION INC
EIN 31-1096215
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP KENTUCKY FOUNDATION INC
EIN 31-1096215
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP KENTUCKY FOUNDATION INC
EIN 31-1096215
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704568306 2021-01-23 0457 PPS 464 Chenault Rd, Frankfort, KY, 40601-9260
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49389.05
Loan Approval Amount (current) 49389.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-9260
Project Congressional District KY-01
Number of Employees 5
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49623.65
Forgiveness Paid Date 2021-07-14
8072567004 2020-04-08 0457 PPP 464 Chenault Road, FRANKFORT, KY, 40601-9260
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47645.45
Loan Approval Amount (current) 47645.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-9260
Project Congressional District KY-01
Number of Employees 5
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47998.82
Forgiveness Paid Date 2021-01-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-21 2025 Education and Labor Cabinet Department For Workforce Investment Non Pro Contract Other Non Professional Services-1099 Rept 7500

Sources: Kentucky Secretary of State