Search icon

THE NEW WINCHESTER CHORALE, INC.

Company Details

Name: THE NEW WINCHESTER CHORALE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1994 (31 years ago)
Organization Date: 06 Jul 1994 (31 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0332810
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1207 THE RIDINGS, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Secretary

Name Role
Janet Brown Secretary

Registered Agent

Name Role
William W James Registered Agent

President

Name Role
William W James President

Director

Name Role
Mary L. Baldwin Director
Ed Mesta Director
Kimberlie Kidd Director
Suzanne Bast Director
Perri Wilson Director
Linda Bridgewater Director
Jane W. Green Director
RICHARD BROADUS Director
EDGAR HARTLEY Director
PATRICIA WHITE Director

Incorporator

Name Role
PATRICIA WHITE Incorporator
MICHAEL J. ADAMS Incorporator
RICHARD BROADUS Incorporator
EDGAR HARLEY Incorporator
JAMES ROARX Incorporator

Treasurer

Name Role
Jane W. Green Treasurer

Vice President

Name Role
Perri Wilson Vice President

Assumed Names

Name Status Expiration Date
THE WINCHESTER CHORALE Active 2029-10-08

Filings

Name File Date
Annual Report 2025-02-25
Certificate of Assumed Name 2024-10-08
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-05-03
Annual Report 2022-05-19
Registered Agent name/address change 2022-05-19
Annual Report 2021-02-08
Annual Report 2020-01-31
Annual Report 2019-03-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1585980 Corporation Unconditional Exemption 1207 THE RIDINGS RD, WINCHESTER, KY, 40391-8208 1998-05
In Care of Name % PEGGY CASE
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 THE RIDINGS ROAD, WINCHESTER, KY, 40391, US
Principal Officer's Name William W James
Principal Officer's Address 147 Teal Lane, Winchester, KY, 40391, US
Website URL N/A
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 THE RIDINGS ROAD, WINCHESTER, KY, 40391, US
Principal Officer's Name WILLIAM W JAMES
Principal Officer's Address 147 TEAL LANE, WINCHESTER, KY, 40391, US
Website URL N/A
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 The Ridings, Winchester, KY, 40391, US
Principal Officer's Name Angie Odor
Principal Officer's Address 595 Marseilles Boulevard, Winchester, KY, 40391, US
Website URL n/a
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 The Ridings, Winchester, KY, 40391, US
Principal Officer's Name Angie Odor
Principal Officer's Address 595 Marseilles Boulevard, Winchester, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 THE RIDINGS RD, WINCHESTER, KY, 40391, US
Principal Officer's Name Ed Mesta
Principal Officer's Address 362 Crescent Avenue, WINCHESTER, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 The Ridings Road, Winchester, KY, 40391, US
Principal Officer's Name Ed Mesta
Principal Officer's Address 362 Crescent Avenue, Winchester, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 The Ridings Road, Winchester, KY, 40391, US
Principal Officer's Name Ed Mesta
Principal Officer's Address 362 Crescent Avenue, Winchester, KY, 40391, US
Website URL n/a
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 The Ridings Road, Winchester, KY, 40391, US
Principal Officer's Name Ed Mesta
Principal Officer's Address 362 Crescent Avenue, Winchester, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 220 Moundale Avenue, Winchester, KY, 40391, US
Principal Officer's Name Ed Mesta
Principal Officer's Address 362 Crescent Avenue, Winchester, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 220 MOUNDALE AVENUE, WINCHESTER, KY, 40391, US
Principal Officer's Name ED MESTA
Principal Officer's Address 362 CRESCENT AVENUE, WINCHESTER, KY, 40391, US
Website URL N/A
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 220 Moundale Avenue, Winchester, KY, 40391, US
Principal Officer's Name Ed Mesta
Principal Officer's Address 362 Crescent Avenue, Winchester, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 220 Moundale Avenue, Winchester, KY, 40391, US
Principal Officer's Name Ed Mesta
Principal Officer's Address 362 Crescent Avenue, Winchester, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 The Ridings Road, Winchester, KY, 40391, US
Principal Officer's Name John Austin
Principal Officer's Address 723 Crockett Court, Winchester, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 The Ridings Road, Winchester, KY, 40391, US
Principal Officer's Name John Austin
Principal Officer's Address 723 Crockett Court, Winchester, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 The Ridings Road, Winchester, KY, 40391, US
Principal Officer's Name John Austin
Principal Officer's Address 723 Crockett Court, Winchester, KY, 40391, US
Organization Name NEW WINCHESTER CHORALE
EIN 31-1585980
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 1207 The Ridings Road, Winchester, KY, 40391, US
Principal Officer's Name Jim Roarx
Principal Officer's Address 183 Chardonnay Court, Winchester, KY, 40391, US

Sources: Kentucky Secretary of State