Search icon

KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY, INC.

Company Details

Name: KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY, 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: 24 May 2024 (a year ago)
Organization Number: 0305495
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1024 CAPITAL CENTER DRIVE, STE 205, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHANIE CZUHAJEWSKI Registered Agent

President

Name Role
Jacqueline Dawson Dowe President

Director

Name Role
Austin Burchett Director
LAMAN A. GRAY, JR., M.D. Director
THOMAS F. WHAYNE, JR., M Director
RODNEY HANDSHOE, M.D. Director
JAMIE J. JACOBS, M.D. Director
Brian Holland Director
Majd Makhoul Director
RICHARD M. BRIGGS, M.D. Director

Treasurer

Name Role
John M. Johnstone, M.D., F.A.C.C. Treasurer

Incorporator

Name Role
MORRIS M. WEISS, M.D. Incorporator

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-03-15
Registered Agent name/address change 2022-05-16
Principal Office Address Change 2022-05-16
Annual Report 2022-05-16
Annual Report 2021-03-22
Annual Report 2020-03-24
Annual Report 2019-04-26
Annual Report 2018-04-12
Principal Office Address Change 2017-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1225884 Corporation Unconditional Exemption 1024 CAPITAL CENTER DR STE 205, FRANKFORT, KY, 40601-7500 1992-10
In Care of Name % RON ECKEN
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 348484
Income Amount 133295
Form 990 Revenue Amount 133295
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
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 6737 W WASHINGTON ST SUITE 1300, MILWAUKEE, WI, 53214, US
Principal Officer's Name Jennifer Rzepka
Principal Officer's Address 6737 W WASHINGTON ST SUITE 1300, MILWAUKEE, WI, 53214, US
Website URL www.kentuckyacc.org
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6737 W Washington St Ste 1300, Milwaukee, WI, 53214, US
Principal Officer's Name Jennifer Rzepka
Principal Officer's Address 6737 W Washington St Ste 1300, Milwaukee, WI, 53214, US
Website URL www.kentuckyacc.org
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
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 6737 W Washington St Ste 1300, Milwaukee, WI, 53214, US
Principal Officer's Name Jennifer Rzepka
Principal Officer's Address 6737 W Washington St Ste 1300, Milwaukee, WI, 53214, US
Website URL www.kentuckyacc.org
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
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 6737 West Washington Street, Suite 1300, Milwaukee, WI, 53214, US
Principal Officer's Name Jennifer Rzepka
Principal Officer's Address 6737 West Washington Street, Suite 1300, Milwaukee, WI, 53214, US
Website URL http://www.kentuckyacc.org
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6737 West Washington Street, Suite 1300, Milwaukee, WI, 53214, US
Principal Officer's Name Jennifer Rzepka
Principal Officer's Address 6737 West Washington Street, Suite 1300, Milwaukee, WI, 53214, US
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
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 6737 West Washington Street, Suite 1420, Milwaukee, WI, 53214, US
Principal Officer's Name Jane Svinicki
Principal Officer's Address 6737 West Washington Street, Suite 1420, Milwaukee, WI, 53214, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY INC
EIN 61-1225884
Tax Period 201612
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State