Search icon

KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY, INC.

Company Details

Name: KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 1988 (36 years ago)
Organization Date: 15 Dec 1988 (36 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0252052
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 23746, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

Director

Name Role
NEAL WALKER Director
Mike VonAllmen Director
Anthony Everett Director
Richard Thomas Director
Aaron Bentley Director
PATRICK DELAHANTY Director
JOHN CAHILL Director
JEAN KENNEDY Director
JANET GEURIN Director

Registered Agent

Name Role
Russell Allen Registered Agent

President

Name Role
Marcus Jackson President

Treasurer

Name Role
Justin Stanley Treasurer

Vice President

Name Role
JE Martinez-Mazurek Vice President

Secretary

Name Role
Haley Johnson Secretary

Incorporator

Name Role
PATRICK DELAHANTY Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Principal Office Address Change 2024-06-30
Registered Agent name/address change 2024-06-30
Registered Agent name/address change 2024-06-30
Annual Report Amendment 2024-06-30
Principal Office Address Change 2024-06-30
Annual Report 2023-06-27
Registered Agent name/address change 2022-03-14
Annual Report Amendment 2022-03-14
Annual Report 2022-03-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1169551 Corporation Unconditional Exemption PO BOX 3092, LOUISVILLE, KY, 40201-3092 2000-02
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 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 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 123812
Income Amount 101751
Form 990 Revenue Amount 101751
National Taxonomy of Exempt Entities Unknown: Unknown
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 KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY INC
EIN 61-1169551
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 PO Box 3092, Louisville, KY, 40203, US
Principal Officer's Name Aaron Bentley
Principal Officer's Address PO Box 3092, Louisville, KY, 40203, US
Website URL kcadp.org
Organization Name KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY INC
EIN 61-1169551
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 PO Box 3092, Louisville, KY, 40203, US
Principal Officer's Name Kaye Gallagher
Principal Officer's Address 424 Bauer Ave, Louisville, KY, 40207, US
Website URL kcadp.org
Organization Name KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY INC
EIN 61-1169551
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 PO Box 3092, Louisville, KY, 40201, US
Principal Officer's Name Pat Delahanty
Principal Officer's Address 613 Zane St, Louisville, KY, 40203, US
Website URL kcadp.org
Organization Name KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY INC
EIN 61-1169551
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 PO Box 3092, Louisville, KY, 40201, US
Principal Officer's Name Pat Delahanty
Principal Officer's Address 613 Zane, Louisville, KY, 40203, US
Website URL kcadp.org
Organization Name KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY INC
EIN 61-1169551
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 PO Box 3092, Louisville, KY, 40207, US
Principal Officer's Name Pat Delahanty
Principal Officer's Address 613 Zane, Louisville, KY, 40203, US
Organization Name KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY INC
EIN 61-1169551
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 P O Box 3092, Louisville, KY, 40201, US
Principal Officer's Name Rev Patrick Delahanty
Principal Officer's Address P O BOX 3092, Louisville, KY, 40201, US
Website URL www.kcadp.org

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

Organization Name KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY
EIN 61-1169551
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY
EIN 61-1169551
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY
EIN 61-1169551
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State