Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
Tax Year |
2024 |
Beginning of tax period |
2024-01-01 |
End of tax period |
2024-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
161 N Mill St, Lexington, KY, 40507, US |
Principal Officer's Name |
Ralph Conley Salyer |
Principal Officer's Address |
710 East Main Street, Lexington, KY, 40502, US |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 N Mill St, Lexington, KY, 40507, US |
Principal Officer's Name |
Ralph Conley Salyer |
Principal Officer's Address |
710 E Main Street, Lexington, KY, 40502, US |
Website URL |
https://www.lexingtonchamberchorale.org/ |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 N Mill St, Lexington, KY, 40507, US |
Principal Officer's Name |
Ralph Conley Salyer |
Principal Officer's Address |
156 Towne Center Drive, Lexington, KY, 40511, US |
Website URL |
https://www.lexingtonchamberchorale.org/ |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 N Mill St, Lexington, KY, 40507, US |
Principal Officer's Name |
Kathleen Richardson |
Principal Officer's Address |
161 N Mill St, Lexington, KY, 40507, US |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 N Mill Street, Lexington, KY, 40507, US |
Principal Officer's Name |
Ralph Conley Salyer |
Principal Officer's Address |
710 East Main St, Lexington, KY, 40502, US |
Website URL |
https://www.lexingtonchamberchorale.org/ |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 North Mill Street, Lexington, KY, 40507, US |
Principal Officer's Name |
Gary Anderson |
Principal Officer's Address |
161 North Mill Street, Lexington, KY, 40507, US |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 North Mill Street, Lexington, KY, 40507, US |
Principal Officer's Name |
Carolyn McKeehan |
Principal Officer's Address |
161 North Mill Street, Lexington, KY, 40511, US |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 North Mill Street, Lexington, KY, 40507, US |
Principal Officer's Name |
Carolyn McKeehan |
Principal Officer's Address |
261 Boiling Springs Drive, Lexington, KY, 40511, US |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 N Mill St, Lexington, KY, 40507, US |
Principal Officer's Name |
Terry Buckner |
Principal Officer's Address |
3265 Scottish Trace, Lexington, KY, 40509, US |
Website URL |
www.lexingtonchamberchorale.org |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 N MILL ST, LEXINGTON, KY, 40507, US |
Principal Officer's Name |
Terry Buckner |
Principal Officer's Address |
3265 Scottish Trace, Lexington, KY, 40509, US |
Website URL |
http://www.lexingtonchamberchorale.org/ |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
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 |
161 N Mill Street, Lexington, KY, 40507, US |
Principal Officer's Name |
Kathleen Richardson |
Principal Officer's Address |
3419 Briarcliff Circle, Lexington, KY, 40502, US |
Website URL |
www.lexingtonchamberchorale.org |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
Tax Year |
2013 |
Beginning of tax period |
2013-01-01 |
End of tax period |
2013-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
161 N Mill Street, Lexington, KY, 40507, US |
Principal Officer's Name |
Kathleen Richardson |
Principal Officer's Address |
3419 Briarcliff Circle, Lexington, KY, 40502, US |
|
Organization Name |
Lexington Chamber Chorale Inc |
EIN |
61-1262023 |
Tax Year |
2012 |
Beginning of tax period |
2012-01-01 |
End of tax period |
2012-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
161 N Mill Street, Lexington, KY, 40507, US |
Principal Officer's Name |
Patsy Lee Anderson |
Principal Officer's Address |
157 Penmoken Park, Lexington, KY, 40503, US |
Website URL |
http://www.lexingtonchamberchorale.org/ |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
Tax Year |
2010 |
Beginning of tax period |
2010-01-01 |
End of tax period |
2010-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
161 North Mill Street, Lexington, KY, 40507, US |
Principal Officer's Name |
Theresa Holmes |
Principal Officer's Address |
644 Mannington Place, Lexington, KY, 40503, US |
Website URL |
http://www.lexingtonchamberchorale.org/ |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
Tax Year |
2009 |
Beginning of tax period |
2009-01-01 |
End of tax period |
2009-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
161 N Mill St, Lexington, KY, 40507, US |
Principal Officer's Name |
Peggy Whyte |
Principal Officer's Address |
4117 Heartwood Rd, Lexington, KY, 40515, US |
|
Organization Name |
LEXINGTON CHAMBER CHORALE INC |
EIN |
61-1262023 |
Tax Year |
2007 |
Beginning of tax period |
2007-01-01 |
End of tax period |
2007-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
628 North Broadway, Lexington, KY, 40508, US |
Principal Officer's Name |
Tee Bergman |
Principal Officer's Address |
640 Mitchell Avenue, Lexington, KY, 40503, US |
Website URL |
www.chamberchorale.com |
|