Search icon

KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS INC.

Company Details

Name: KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Nov 1991 (33 years ago)
Organization Date: 22 Nov 1991 (33 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0293422
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 42, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBINIL H JAMESON Registered Agent

President

Name Role
JENNIFER L. WOODS President

Secretary

Name Role
WANDA ATHA Secretary

Treasurer

Name Role
ROBINIL H. JAMESON Treasurer

Vice President

Name Role
ERIC GARNER Vice President

Director

Name Role
MARY PASCAL Director
LARRY P. TOTTEN Director
TAYLOR CARTER Director
CHARLOTTE GLASER Director
TROY BYBEE Director
MONA S. LOGSDON Director
JIM HELLER Director
RALPH DIVINE Director

Incorporator

Name Role
CHARLOTTE GLASER Incorporator
TROY BYBEE Incorporator
MONA S. LOGSDON Incorporator
JIM HELLER Incorporator
REBECCA SHIPP Incorporator

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-05-03
Annual Report 2022-04-26
Annual Report 2021-04-12
Annual Report 2020-02-21
Registered Agent name/address change 2019-05-13
Annual Report 2019-05-13
Annual Report 2018-04-16
Annual Report 2017-05-01
Annual Report 2016-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-4686674 Corporation Unconditional Exemption PO BOX 42, FRANKFORT, KY, 40602-0042 2015-08
In Care of Name % ROBINIL H JAMESON
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 2023-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
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 2010-05-15
Revocation Posting Date 2015-07-28
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_36-4686674_KENTUCKYSOCIETYOFCERTIFIEDPUBLICMANAGERS_06012015.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Frankfort, KY, 40602, US
Principal Officer's Name Robinil H Jameson
Principal Officer's Address PO Box 42, Frankfort, KY, 40602, US
Website URL http://www.kscpm.org/
Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 42, FRANKFORT, KY, 40602, US
Principal Officer's Name ROBINIL JAMESON
Principal Officer's Address PO BOX 42, FRANKFORT, KY, 40602, US
Website URL KSCPM.ORG
Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Frankfort, KY, 40602, US
Principal Officer's Name Robinil H Jameson
Principal Officer's Address PO Box 42, Frankfort, KY, 40602, US
Website URL http://kscpm.org/
Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
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 42, Frankfort, KY, 40602, US
Principal Officer's Name Robinil H Jameson
Principal Officer's Address PO Box 42, Frankfort, KY, 40602, US
Website URL kscpm.org
Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
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 42, Frankfort, KY, 40602, US
Principal Officer's Name Robinil H Jameson
Principal Officer's Address PO Box 42, Frankfort, KY, 40602, US
Website URL http://kscpm.org/
Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
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 42, Frankfort, KY, 40602, US
Principal Officer's Name Robinil H Jameson
Principal Officer's Address PO Box 42, Frankfort, KY, 40602, US
Website URL http://kscpm.org/
Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
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 42, Frankfort, KY, 40602, US
Principal Officer's Name Robinil H Jameson
Principal Officer's Address PO Box 42, Frankfort, KY, 40602, US
Website URL kscpm.org
Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
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 42, Frankfort, KY, 40602, US
Principal Officer's Name Treasurer
Principal Officer's Address PO Box 42, Frankfort, KY, 40602, US
Website URL kscpm.org
Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Frankfort, KY, 40602, US
Principal Officer's Name Robinil Jameson
Principal Officer's Address PO Box 151, Frankfort, KY, 40602, US
Website URL www.KSCPM.org
Organization Name KENTUCKY SOCIETY OF CERTIFIED PUBLIC MANAGERS
EIN 36-4686674
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Frankfort, KY, 406020042, US
Principal Officer's Name Robinil H Jameson
Principal Officer's Address PO Box 42, Frankfort, KY, 406020042, US
Website URL http://www.kscpm.org

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-14 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Other Personnel Costs Employee Training-St Emp Only 100
Executive 2023-08-23 2024 Transportation Cabinet Office Of Personnel Management Other Personnel Costs Employee Training-St Emp Only 500
Executive 2023-08-22 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Other Personnel Costs Employee Training-St Emp Only 100

Sources: Kentucky Secretary of State