Search icon

KENTUCKY COMMUNICATION ASSOCIATION, INC.

Company Details

Name: KENTUCKY COMMUNICATION ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1994 (31 years ago)
Organization Date: 15 Jun 1994 (31 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Organization Number: 0331978
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1906 COLLEGE HEIGHTS BLVD., DEPT. OF COMMUNICATION, WKU, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF FOX Registered Agent

Director

Name Role
BOB GLENN Director
JUDI TRUITT Director
DR. JOHN MODAFF Director
DR. MARY JONES Director
PAM GRAY Director
Mary Ashlock Director
Gary Hughes Director
Erin Gilles Director
Krista Kimmel Director
Andrew Bolin Director

Incorporator

Name Role
HELEN FREEMAN Incorporator

Secretary

Name Role
Dana Seay Secretary

Vice President

Name Role
Krista Kimmel Vice President
Amanda Lawrence Vice President

Treasurer

Name Role
Gary Hughes Treasurer

Officer

Name Role
Mary Ashlock Officer

President

Name Role
Abra Endsley President

Filings

Name File Date
Annual Report 2024-07-01
Registered Agent name/address change 2024-07-01
Annual Report 2023-03-16
Annual Report 2022-05-19
Annual Report 2021-05-21
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-06-12
Annual Report 2018-05-21
Annual Report 2017-05-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1273493 Corporation Unconditional Exemption 1906 COLLEGE HEIGHTS BLVD, BOWLING GREEN, KY, 42101-1000 1995-10
In Care of Name % ROBERT GLENN
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name OWENSBORO COMMUNITY COLLEGE

Form 990-N (e-Postcard)

Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Randall Brandt
Principal Officer's Address 1 Louie B Nunn Dr, Highland Heights, KY, 41099, US
Website URL https://www.kycommunication.com/
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Randall Brandt
Principal Officer's Address 1 Louie B Nunn Dr, Highland Heights, KY, 41099, US
Website URL www.kycommunication.com
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Randall Brandt
Principal Officer's Address 1 Louie B Nunn Dr, Highland Heights, KY, 41099, US
Website URL kycommunication.com
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Randall Brandt
Principal Officer's Address Nunn Dr, Highland Heights, KY, 41099, US
Website URL https://www.kycommunication.com/
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name David Randall Brandt
Principal Officer's Address 1 Nunn Drive, Highland Heights, KY, 41099, US
Website URL kycommunication.com
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Helen Sterk
Principal Officer's Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Website URL http://www.kycommunication.com
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Helen Sterk
Principal Officer's Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Website URL http://www.kycommunication.com
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1906 College Heights Blvd, Bowling Green, KY, 42101, US
Principal Officer's Name Gary Hughes
Principal Officer's Address 1911 Mosswood Dr, Bowling Green, KY, 42104, US
Website URL www.kycommunication.com
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1829 Munday Court, Owensboro, KY, 42303, US
Principal Officer's Name Robert Glenn
Principal Officer's Address 1829 Munday Court, Owensboro, KY, 42303, US
Website URL www.kycommunication.com
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1829 Munday Court, Owensboro, KY, 42303, US
Principal Officer's Name Robert Glenn
Principal Officer's Address 1829 Munday Court, Owensboro, KY, 42303, US
Website URL www.kycommunication.com
Organization Name KENTUCKY COMMUNICATION ASSOCIATION INC
EIN 61-1273493
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address OCTC 4800 New Hartford Road, Owensboro, KY, 42303, US
Principal Officer's Name Robert J Glenn III
Principal Officer's Address 1829 Munday Court, Owensboro, KY, 42303, US
Website URL www.kycommunication.com

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

Organization Name KENTUCKY COMMUNICATION ASSOCIATION
EIN 61-1273493
Tax Period 201512
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State