Search icon

THE KENTUCKY ASSOCIATION OF CIRCUIT CLERKS, INC.

Company Details

Name: THE KENTUCKY ASSOCIATION OF CIRCUIT CLERKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Nov 1990 (34 years ago)
Organization Date: 29 Nov 1990 (34 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0279924
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: P.O. BOX 746, 250 FRANK E. SIMON AVE., SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAULITA A. KEITH Registered Agent

Incorporator

Name Role
TONY MILLER Incorporator

Secretary

Name Role
Amy M Sanders Secretary

Vice President

Name Role
Tanya P Terry Vice President
Margaret Forsee Vice President

President

Name Role
Stacy M Bruner President

Treasurer

Name Role
Paulita A Keith Treasurer

Director

Name Role
David L Nicholson Director
John C Middleton Director
TONY MILLER Director
JIM GARTHEE, JR. Director
CONNIE MYRICK Director
TONY WILDER Director
SAM H. NEWCOMB Director
Greg Helton Director

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-02
Annual Report 2022-04-01
Annual Report 2021-05-14
Annual Report 2020-03-09
Annual Report 2019-04-29
Annual Report 2018-06-14
Principal Office Address Change 2017-06-22
Registered Agent name/address change 2017-06-22
Annual Report 2017-06-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1193888 Corporation Unconditional Exemption 450 COOL SPRINGS RD, SHEPHERDSVLLE, KY, 40165-7617 1991-02
In Care of Name % KIRK TOLLE TREASURER
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
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 450 Cool Springs Rd, Shepherdsville, KY, 40165, US
Principal Officer's Name Paulita A Keith
Principal Officer's Address 450 Cool Springs Rd, Shepherdsville, KY, 40165, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
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 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Principal Officer's Name Paulita A Keith
Principal Officer's Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
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 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Principal Officer's Name Paulita A Keith
Principal Officer's Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
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 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Principal Officer's Name Paulita A Keith
Principal Officer's Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
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 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Principal Officer's Name Paulita A Keith
Principal Officer's Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Principal Officer's Name Paulita A Keith
Principal Officer's Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
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 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Principal Officer's Name Paulita A Keith
Principal Officer's Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Principal Officer's Name Paulita Keith
Principal Officer's Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 450 Cool Springs Road, Shepherdsville, KY, 41065, US
Principal Officer's Name Paulitta Keith
Principal Officer's Address 450 Cool Springs Road, Shepherdsville, KY, 40165, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
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 100 West 3rd Street, Maysville, KY, 41056, US
Principal Officer's Name Kirk Tolle
Principal Officer's Address 100 West 3rd Street, Maysville, KY, 41056, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 West 3rd Street, Maysville, KY, 41056, US
Principal Officer's Name Kirk Tolle
Principal Officer's Address 100 West 3rd Street, Maysville, KY, 41056, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 West Third Street, Maysville, KY, 41056, US
Principal Officer's Name Kirk Tolle
Principal Officer's Address 100 West Third Street, Maysville, KY, 41056, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 West 3rd Street, Maysville, KY, 41056, US
Principal Officer's Name Kirk Tolle Treasurer
Principal Officer's Address 100 West 3rd Street, Maysville, KY, 41056, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 West 3rd Street, Maysville, KY, 41056, US
Principal Officer's Name Kirk Tolle
Principal Officer's Address 100 West 3rd Street, Maysville, KY, 41056, US
Organization Name KENTUCKY ASSOCIATION OF CIRCUIT CLERKS INC
EIN 61-1193888
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 627 East Main Street, Morehead, KY, 40351, US
Principal Officer's Name Kentucky Association of Circuit Court Clerks Jim Barker Treasurer
Principal Officer's Address 627 East Main Street, Morehead, KY, 40351, US

Sources: Kentucky Secretary of State