Search icon

THE BELL COURT NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: THE BELL COURT NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Sep 1992 (33 years ago)
Organization Date: 22 Sep 1992 (33 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0305454
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 524 SAYRE AVE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH LOVAN Registered Agent

Director

Name Role
ROBERT SHAW Director
MARTHA TARRANT Director
JOHN BLOOMFIELD Director
SUE R. WALKER Director
Becka Bralts Director
Michelle Clark Director
Michael Griffin Director
Deanna Green Director
Tim Majors Director
Mike Smith Director

Incorporator

Name Role
ROBERT SHAW Incorporator
MARTHA TARRANT Incorporator
SUE R. WALKER Incorporator

Treasurer

Name Role
Keith Lovan Treasurer

Secretary

Name Role
Justin Stanley Secretary

President

Name Role
Trish Smith President

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-02-08
Annual Report 2023-01-25
Annual Report 2022-03-06
Registered Agent name/address change 2021-05-06
Annual Report Amendment 2021-05-06
Annual Report 2021-04-19
Principal Office Address Change 2021-04-19
Annual Report 2020-05-06
Principal Office Address Change 2020-05-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
37-1488501 Corporation Unconditional Exemption 524 SAYRE AVE, LEXINGTON, KY, 40508-2316 2005-06
In Care of Name % DAVID TREACY
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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: Community, Neighborhood Development
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 BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 524 Sayre Ave, Lexington, KY, 40508, US
Principal Officer's Name Keith Lovan
Principal Officer's Address 524 Sayre Ave, Lexington, KY, 40508, US
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 524 Sayre Ave, Lexington, KY, 40508, US
Principal Officer's Name Keith Lovan
Principal Officer's Address 524 Sayre Ave, Lexington, KY, 40508, US
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 524 Sayre Ave, Lexington, KY, 40508, US
Principal Officer's Name Keith Lovan
Principal Officer's Address 524 Sayre Ave, Lexington, KY, 40508, US
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 155 West Bell Court, Lexington, KY, 40508, US
Principal Officer's Name Janelle Hager
Principal Officer's Address 155 W Bell Court, Lexington, KY, 40508, US
Website URL https://bellcourt.wordpress.com/
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 206 East Bell Court, Lexington, KY, 40508, US
Principal Officer's Name Christine Stanley
Principal Officer's Address 206 East Bell Court, Lexington, KY, 40508, US
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 257 BELL PL206 East Bell Court, LEXINGTON, KY, 405081979, US
Principal Officer's Name Christine Stanley
Principal Officer's Address 206 E Bell Ct, Lexington, KY, 40508, US
Website URL 40508
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 257 Bell Place, Lexington, KY, 40508, US
Principal Officer's Name Jenny Lackey
Principal Officer's Address 257 Bell Place, Lexington, KY, 40508, US
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 257 Bell Place, Lexington, KY, 40508, US
Principal Officer's Name Jenny Lackey
Principal Officer's Address 257 Bell Place, Lexington, KY, 40508, US
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 154 Forest Avenue, Lexington, KY, 40508, US
Principal Officer's Name Zohn Centimole
Principal Officer's Address 141 Forest Avenue, Lexington, KY, 40508, US
Website URL https://bellcourt.wordpress.com/
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 154 Forest Avenue, Lexington, KY, 40508, US
Principal Officer's Name Shane Lyle
Principal Officer's Address 153 West Bell Court, Lexington, KY, 40508, US
Website URL http://bellcourt.wordpress.com/
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 154 Forest Avenue, Lexington, KY, 40508, US
Principal Officer's Name Michael Smith
Principal Officer's Address 212 East Bell Court, Lexington, KY, 40508, US
Website URL bellcourt.wordpress.com
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 625 Sayre Ave, Lexington, KY, 40508, US
Principal Officer's Name David Treacy
Principal Officer's Address 154 Forest Ave, Lexington, KY, 40508, US
Website URL bellcourt.wordpress.com
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 625 Sayre Ave, Lexington, KY, 40508, US
Principal Officer's Name Bettina Morrish
Principal Officer's Address 206 East Bell Ct, Lexington, KY, 40508, US
Website URL bellcourt.wordpress.com
Organization Name BELL COURT NEIGHBORHOOD ASSOCIATION INC
EIN 37-1488501
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 621 Boonesboro Avenue, Lexington, KY, 40508, US
Principal Officer's Name Yannick Tiennot
Principal Officer's Address 621 Boonesboro Avenue, Lexington, KY, 40508, US
Website URL www.bellcourt.org

Sources: Kentucky Secretary of State