Search icon

BLUEGRASS CRIME STOPPERS, INC.

Company Details

Name: BLUEGRASS CRIME STOPPERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 1994 (30 years ago)
Organization Date: 08 Dec 1994 (30 years ago)
Last Annual Report: 26 Mar 2025 (22 days ago)
Organization Number: 0339332
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 150 EAST MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
Shirley Riley President

Treasurer

Name Role
Katina May Treasurer

Vice President

Name Role
Cathy Taylor Vice President

Director

Name Role
John Kirkland Director
Tyler Polley Director
Matthew Valentine Director
Zach Dembo Director
Karrington True Director
LANA GIBBONS Director
ROGER DALTON Director
DAVID A. FRANKLIN Director
ROBERT P. TRINLER Director
Megan Vanover Director

Registered Agent

Name Role
KATINA MAY Registered Agent

Incorporator

Name Role
LANA GIBBONS Incorporator
ROGER DALTON Incorporator
DAVID A. FRANKLIN Incorporator
ROBERT P. TRINLER Incorporator

Secretary

Name Role
Mark Onishi Secretary

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-03-04
Registered Agent name/address change 2023-05-22
Annual Report 2023-05-04
Annual Report Amendment 2023-05-04
Annual Report 2022-04-05
Annual Report 2021-02-08
Registered Agent name/address change 2021-02-08
Annual Report 2020-03-11
Annual Report 2019-04-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1272492 Corporation Unconditional Exemption 150 E MAIN ST, LEXINGTON, KY, 40507-1318 1995-05
In Care of Name % RANDY KAPLAN
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, 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 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 2022-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 92049
Income Amount 82847
Form 990 Revenue Amount 71795
National Taxonomy of Exempt Entities Crime & Legal-Related: Crime Prevention
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 BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 East Main Street, Lexington, KY, 40507, US
Principal Officer's Address 150 East Main Street, Lexington, KY, 40507, US
Website URL Lexington Police Department
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Anthony Delimpo
Principal Officer's Address 150 East Main Street, Lexington, KY, 40507, US
Website URL www.bluegrasscrimestoppers.com
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 E Main Street, Lexington, KY, 40507, US
Principal Officer's Name Robert Mark Thomas
Principal Officer's Address 150 E Main Street, Lexington, KY, 40507, US
Website URL www.bluegrasscrimestoppers.com
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 E Main Street, Lexington, KY, 40514, US
Principal Officer's Name Robert Thomas
Principal Officer's Address 150 E Main St, Lexington, KY, 40514, US
Website URL www.bluegrasscrimestoppers.com
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 E Main Street, Lexington, KY, 40507, US
Principal Officer's Name Mark Thomas
Principal Officer's Address 150 E Main Street, Lexington, KY, 40507, US
Website URL www.bluegrasscrimestoppers.com
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Robert Thomas
Principal Officer's Address 150 East Main Street, Lexington, KY, 40507, US
Website URL www.bluegrasscrimestoppers.com
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 E Main St, Lexington, KY, 40507, US
Principal Officer's Name Mark Thomas
Principal Officer's Address 150 E Main St, Lexington, KY, 40507, US
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 E Main Street, Lexington, KY, 40507, US
Principal Officer's Name Monica King
Principal Officer's Address 150 E Main Street, Lexington, KY, 40507, US
Website URL http://bluegrass.crimestoppersweb.com/
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 E Main St, Lexington, KY, 40507, US
Principal Officer's Name John Kirkland
Principal Officer's Address 4072 Palmetto Dr, Lexington, KY, 40513, US
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 E Main St, Lexington, KY, 40507, US
Principal Officer's Name John Kirkland
Principal Officer's Address 4072 Palmetto Dr, Lexington, KY, 40513, US
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 150 East Main St, Lexington, KY, 40507, US
Principal Officer's Name John Kirkland
Principal Officer's Address 4072 Palmetto Dr, Lexington, KY, 40513, US
Website URL bluegrasscrimestoppers.org
Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
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 106 WEST VINE STREET NO 600, LEXINGTON, KY, 40507, US
Principal Officer's Name J MILLER WILSON
Principal Officer's Address 3720 PALOMAR CENTRE DRIVE, LEXINGTON, KY, 40513, US
Website URL WWW.BLUEGRASSCRIMESTOPPERS.COM

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

Organization Name BLUEGRASS CRIME STOPPERS INC
EIN 61-1272492
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State