Name: | NATIONAL ASSOCIATION OF STATE CHIEF ADMINISTRATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jun 1993 (32 years ago) |
Organization Date: | 24 Jun 1993 (32 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0316912 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 EAST MAIN STREET, SUITE 1402, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rebecca Holwerda | President |
Name | Role |
---|---|
Pam Cashwell | Treasurer |
Name | Role |
---|---|
Mark Scott | Vice President |
Name | Role |
---|---|
Paula Vrana | Director |
LAWRENCE S. PRIMEAU | Director |
RICHARD W. KELLY | Director |
SHELBY MCCOOK | Director |
LARRY L. STRONG | Director |
Ana Lasso | Director |
Michelle Lange | Director |
Lisa Craven | Director |
Tara Smith | Director |
Misty Ann Giles | Director |
Name | Role |
---|---|
ROBERT ADAMS | Incorporator |
Name | Role |
---|---|
DARREN L EMBRY | Registered Agent |
Name | Action |
---|---|
NATIONAL ASSOCIATION OF STATE DIRECTORS OF ADMINISTRATION AND GENERAL SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NASCA | Inactive | 2019-03-10 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-09-17 |
Principal Office Address Change | 2024-08-01 |
Registered Agent name/address change | 2024-06-28 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-07-28 |
Principal Office Address Change | 2023-07-20 |
Annual Report | 2023-01-10 |
Principal Office Address Change | 2023-01-05 |
Annual Report | 2022-03-29 |
Annual Report | 2021-02-09 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1228745 | Corporation | Unconditional Exemption | 201 E MAIN ST STE 1402, LEXINGTON, KY, 40507-2003 | 1993-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | NATIONAL ASSOCIATION OF STATE CHIEF ADMINISTRATORS INC |
EIN | 61-1228745 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NATIONAL ASSOCIATION OF STATE CHIEF ADMINISTRATORS INC |
EIN | 61-1228745 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NATIONAL ASSOCIATION OF STATE CHIEF ADMINISTRATORS INC |
EIN | 61-1228745 |
Tax Period | 201906 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | NATIONAL ASSOCIATION OF STATE CHIEF ADMINISTRATORS INC |
EIN | 61-1228745 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NATIONAL ASSOCIATION OF STATE CHIEF ADMINISTRATORS INC |
EIN | 61-1228745 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Sources: Kentucky Secretary of State