Search icon

KENTUCKY ASSOCIATION FOR PUPIL TRANSPORTATION, INC.

Company Details

Name: KENTUCKY ASSOCIATION FOR PUPIL TRANSPORTATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 19 Jan 1988 (37 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0238901
Industry: Educational Services
Number of Employees: Small (0-19)
Principal Office: 201 Commerce St, 201 Commerce St, Franklin, Franklin, KY 37148
Place of Formation: KENTUCKY

Treasurer

Name Role
Pam Shaffer Treasurer

Officer

Name Role
John Wyatt Officer

Director

Name Role
Wayne Winters Director
Craig Delk Director
Carlos Jenkins Director
BYRON C. WATKINS Director
CLETUS BONDS Director
MARIE TERRELL Director
JACK KEENY Director
GEORGE WALLACE Director

President

Name Role
Devona Driver President

Incorporator

Name Role
HENRY RESCH Incorporator
JAMES R. WALTER Incorporator
BYRON C. WATKINS Incorporator
JOHN E. WALLACE Incorporator
CLETUS BONDS Incorporator

Registered Agent

Name Role
WENDELL SHREVE Registered Agent

Secretary

Name Role
Reda Reinhart Secretary

Assumed Names

Name Status Expiration Date
KAPT, INC. Inactive 2012-03-01

Filings

Name File Date
Principal Office Address Change 2024-06-10
Annual Report 2024-06-10
Annual Report 2023-06-30
Annual Report 2022-08-24
Annual Report 2021-01-21
Annual Report 2020-01-23
Annual Report 2019-01-14
Annual Report 2018-02-05
Annual Report 2017-03-02
Annual Report 2016-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1497771 Association Unconditional Exemption 201 COMMERCE ST, FRANKLIN, KY, 42134-2342 1997-06
In Care of Name % JACK SENIOR
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
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 34555
Income Amount 27110
Form 990 Revenue Amount 27110
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION FOR PUPIL TRANSPORTATION INC
EIN 31-1497771
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 207 West Main Street, Taylorsville, KY, 400718619, US
Principal Officer's Name Jack Senior
Principal Officer's Address 207 West Main Street, Taylorsville, KY, 400718619, US
Organization Name KENTUCKY ASSOCIATION FOR PUPIL TRANSPORTATION INC
EIN 31-1497771
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 207 West Main Street, Taylorsville, KY, 400718619, US
Principal Officer's Name Jack Senior
Principal Officer's Address 207 West Main Street, Taylorsville, KY, 400718619, US
Organization Name KENTUCKY ASSOCIATION FOR PUPIL TRANSPORTATION INC
EIN 31-1497771
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 207 West Main Street, Taylorsville, KY, 400718619, US
Principal Officer's Name Wayne Wright
Principal Officer's Address 1621 South Town Blvd, Owensboro, KY, 42301, US

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

Organization Name KENTUCKY ASSOCIATION FOR PUPIL TRANSPORTATION INC
EIN 31-1497771
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY ASSOCIATION FOR PUPIL TRANSPORTATION INC
EIN 31-1497771
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY ASSOCIATION OF PUPIL TRANSPORTATION INC
EIN 31-1497771
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name KENTUCKY ASSOCIATION OF PUPIL TRANSPORTATION INC
EIN 31-1497771
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name KENTUCKY ASSOCIATION FOR PUPIL TRANSPORTATION INC
EIN 31-1497771
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name KENTUCKY ASSOCIATION OF PUPIL TRANSPORTATION INC
EIN 31-1497771
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name KENTUCKY ASSOCIATION OF PUPIL TRANSPORTATION INC
EIN 31-1497771
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State