Search icon

KENTUCKY ATHLETIC TRAINERS SOCIETY, INC.

Company Details

Name: KENTUCKY ATHLETIC TRAINERS SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 1989 (35 years ago)
Organization Date: 21 Dec 1989 (35 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0267156
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 1010 Turner Road, Brandenburg, KY 40108
Place of Formation: KENTUCKY

Secretary

Name Role
Alma Mattocks Secretary

Treasurer

Name Role
Elisabeth Shoulders Treasurer

Vice President

Name Role
Randy McGuire Vice President

Director

Name Role
Kevin Brown Director
Alma Mattocks Director
Elisabeth Shoulders Director
TOM STELTENKAMP Director
BILL EDWARDS Director
AL GREEN Director
KEITH WEBSTER Director

President

Name Role
Kevin Brown President

Incorporator

Name Role
C. MICHAEL REYNOLDS Incorporator

Registered Agent

Name Role
C. MICHAEL REYNOLDS Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY ATHLETIC TRAINERS Inactive 2008-07-15

Filings

Name File Date
Principal Office Address Change 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-06-07
Annual Report 2022-06-10
Annual Report 2021-04-22
Annual Report 2020-02-24
Principal Office Address Change 2020-02-24
Annual Report 2019-04-25
Annual Report 2018-05-30
Principal Office Address Change 2018-05-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1294522 Corporation Unconditional Exemption 1010 TURNER RD, BRANDENBURG, KY, 40108-9474 2015-06
In Care of Name -
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 Educational 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-11-15
Revocation Posting Date 2015-05-27
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_61-1294522_KENTUCKYATHLETICTRAINERSSOCIETYINC_03102015.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY ATHLETIC TRAINERS SOCIETY
EIN 61-1294522
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Turner Road, Brandenburg, KY, 40108, US
Principal Officer's Name Elisabeth Shoulders
Principal Officer's Address 1010 Turner Road, Brandenburg, KY, 40108, US
Organization Name KENTUCKY ATHLETIC TRAINERS SOCIETY
EIN 61-1294522
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1415 Fairlane Drive, Richmond, KY, 40475, US
Principal Officer's Name Eric Fuchs
Principal Officer's Address 1415 Fairlane Drive, Richmond, KY, 40475, US
Website URL www.kyats.com
Organization Name KENTUCKY ATHLETIC TRAINERS SOCIETY
EIN 61-1294522
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1415 Fairlane Drive, Richmond, KY, 40475, US
Principal Officer's Name Eric Fuchs
Principal Officer's Address 1415 Fairlane Drive, Richmond, KY, 40475, US
Website URL www.kyats.com
Organization Name KENTUCKY ATHLETIC TRAINERS SOCIETY
EIN 61-1294522
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1415 Fairlane Drive, Richmond, KY, 40475, US
Principal Officer's Name Eric Fuchs
Principal Officer's Address 1415 Fairlane Drive, Richmond, KY, 40475, US
Website URL www.kyats.com
Organization Name KENTUCKY ATHLETIC TRAINERS SOCIETY
EIN 61-1294522
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 316 Weil Lane, Nicholasville, KY, 40356, US
Principal Officer's Address 316 Weil Lane, Nicohlasville, KY, 40356, US
Website URL http://www.kyats.com/
Organization Name KENTUCKY ATHLETIC TRAINERS SOCIETY
EIN 61-1294522
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Thunder Spring Dr, Bardstown, KY, 40004, US
Principal Officer's Name Eric Burkard
Principal Officer's Address 110 Thunder Spring Dr, Bardstown, KY, 40004, US
Website URL Kentucky Athletic Trainers' Society
Organization Name KENTUCKY ATHLETIC TRAINERS SOCIETY
EIN 61-1294522
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 316 Weil Lane, Nicholasville, KY, 40356, US
Principal Officer's Name Rob Ullery
Principal Officer's Address 3817 Kittiwake Drive, Lexington, KY, 40517, US
Website URL www.kyats.com

Sources: Kentucky Secretary of State