Search icon

KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES, INC.

Company Details

Name: KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 1991 (34 years ago)
Organization Date: 15 May 1991 (34 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0286142
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: C/O DR. LATRICIA TRITES, DEPARTMENT OF ENGLISH & PHILOSOPHY, 7C FACULTY HALL, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
LATRICIA TRITES Registered Agent

Director

Name Role
MARGO JANG Director
BRAD KENNEDY Director
Latricia Trites Director
Irina McGrath Director
OLLIE RACHID Director
SHELDA HALE-ROCA Director
NATHAN WOLF Director
BILL RICHESON Director

Incorporator

Name Role
RONALD D. ECKARD Incorporator
CAROLE E. BAUM Incorporator

Treasurer

Name Role
Latricia Trites Treasurer

Officer

Name Role
Irina McGrath Officer

President

Name Role
OLLIE RACHID President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-15
Annual Report 2022-02-28
Annual Report 2021-02-16
Annual Report 2020-03-02
Annual Report 2019-04-01
Annual Report 2018-04-20
Principal Office Address Change 2017-02-25
Registered Agent name/address change 2017-02-25
Annual Report 2017-02-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1172077 Corporation Unconditional Exemption 2113 BROOKHAVEN DR, MURRAY, KY, 42071-2733 1996-05
In Care of Name % VALARIE PHELPS
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 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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)

Form 990-N (e-Postcard)

Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2113 BROOKHAVEN DR, MURRAY, KY, 42071, US
Principal Officer's Name Latricia Trites
Principal Officer's Address 2113 BROOKHAVEN DR, MURRAY, KY, 42071, US
Website URL Murray State University
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2113 BROOKHAVEN DR, MURRAY, KY, 42071, US
Principal Officer's Name Latricia Trites
Principal Officer's Address 2113 BROOKHAVEN DR, MURRAY, KY, 42071, US
Website URL Murray State University
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2113 BROOKHAVEN DR, MURRAY, KY, 42071, US
Principal Officer's Name Latricia Trites
Principal Officer's Address 2113 BROOKHAVEN DR, MURRAY, KY, 42071, US
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2113 Brookhaven Drive, Murray, KY, 42071, US
Principal Officer's Name Latricia Trites
Principal Officer's Address 2113 Brookhaven Drive, Murray, KY, 42071, US
Website URL http://www.kytesol.org
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7C Faculty Hall, Murray, KY, 42071, US
Principal Officer's Name Latricia Trites
Principal Officer's Address 2113 Brookhaven Drive, Murray, KY, 42071, US
Website URL www.kytesol.org
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7C Faculty Hall, Murray, KY, 42071, US
Principal Officer's Name Latricia Trites
Principal Officer's Address 7C Faculty Hall, Murray, KY, 42071, US
Website URL www.kytesol.org
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7C Faculty Hall, Murray, KY, 42071, US
Principal Officer's Name Latricia Trites
Principal Officer's Address 7C Faculty Hall, Murray, KY, 42071, US
Website URL http://www.kytesol.org
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7C Faculty Hall, Murray, KY, 42071, US
Principal Officer's Name Latricia Trites
Principal Officer's Address 7C Faculty Hall, Murray, KY, 42071, US
Website URL kytesol.wildapricot.org
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1404 Spring Valley Ct, Bowling Green, KY, 42101, US
Principal Officer's Name David Mangum
Principal Officer's Address 109 East Broadway, Louisville, KY, 40202, US
Website URL http://kytesol.org/
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 207 Whispering Hills Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Dr Carrie Cook
Principal Officer's Address Pawling Hall 113, Georgetown, KY, 40324, US
Website URL kytesol.org
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 207 Whispering Hills Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Juyoung Song
Principal Officer's Address 7C Faculty Hall, Murray, KY, 42701, US
Website URL www.kytesol.org
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 207 Whispering Hills Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Melinda Joyce Johnson
Principal Officer's Address 207 Whispering Hills Blvd, Bowling Green, KY, 42101, US
Website URL www.KYTESOL.org
Organization Name KENTUCKY TEACHERS OF ENGLISH TO SPEAKERS OF OTHER LANGUAGES INC
EIN 61-1172077
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 207 Whispering Hills Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Janet Yaeger
Principal Officer's Address 616 Highland Dr, Bowling Green, KY, 42104, US
Website URL www.kytesol.org

Sources: Kentucky Secretary of State