Search icon

LEXINGTON CHAMBER CHORALE, INC.

Company Details

Name: LEXINGTON CHAMBER CHORALE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Sep 1992 (33 years ago)
Organization Date: 01 Sep 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0304744
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 161 NORTH MILL STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Incorporator

Name Role
MICHAEL DUNN Incorporator
NED FARRAR Incorporator
JACK BROST Incorporator
JOAN STANSBURY Incorporator
ALICE DEHNER Incorporator

President

Name Role
Barry Neese President

Secretary

Name Role
Anne Keating Secretary

Treasurer

Name Role
Conley Salyer Treasurer

Director

Name Role
GARY ANDERSON Director
Kathleen Richardson Director
Kathy Blomquist Director
Greg Drake Director
Conley Salyer Director
Mary Weber Bane Director
Peggy Whyte Director
Jeffrey Jones Director
GARY L. ANDERSON Director
LORAN D. TICE Director

Registered Agent

Name Role
CONLEY SALYER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001655 Exempt Organization Inactive - - - - Lexington, FAYETTE, KY

Former Company Names

Name Action
SINE NOMINE SINGERS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-06-15
Annual Report 2022-05-26
Annual Report 2021-03-31
Registered Agent name/address change 2021-03-30
Annual Report 2020-06-25
Annual Report 2019-06-25
Annual Report 2018-05-21
Annual Report 2017-05-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1262023 Corporation Unconditional Exemption 161 N MILL ST, LEXINGTON, KY, 40507-1125 1994-06
In Care of Name % GARY ANDERSON
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 2024-12
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 -
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 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

Sources: Kentucky Secretary of State