Search icon

THE LANSDOWNE NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: THE LANSDOWNE NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 1995 (30 years ago)
Organization Date: 28 Sep 1995 (30 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0405996
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: AMELIA SWEETALL, 811 OVERBROOK CIRCLE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

President

Name Role
Diane Atchinson President

Secretary

Name Role
Neal Manor Secretary

Treasurer

Name Role
Mary Beth Spickler Treasurer

Vice President

Name Role
Traci Felix Vice President

Director

Name Role
Ame Sweetall Director
Jerry Psimer Director
Lorie Averitt Director
CLARENCE P. (BUD) TRISKO Director
BRUCE COTTON Director
SAMUEL DELANEY Director
ZANE COHEN Director
JOHN R. BRYDEN Director
ELAINE BRYDEN Director

Registered Agent

Name Role
MARY BETH SPICKLER Registered Agent

Incorporator

Name Role
NATALIE S. WILSON Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-17
Annual Report 2023-03-21
Annual Report 2022-06-02
Registered Agent name/address change 2021-12-30
Annual Report Amendment 2021-12-30
Registered Agent name/address change 2021-04-22
Principal Office Address Change 2021-04-22
Annual Report 2021-04-22
Annual Report 2020-05-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1291211 Corporation Unconditional Exemption 811 OVERBROOK CIR, LEXINGTON, KY, 40502-3325 2019-04
In Care of Name % MS LORIE AVERITT
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 Housing & Shelter: Homeowners & Tenants Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2017-05-15
Revocation Posting Date 2017-08-16
Exemption Reinstatement Date 2017-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1291211_LANSDOWNENEIGHBORHOODASSOCIATIONINC_11152018_01.tif

Form 990-N (e-Postcard)

Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 811 Overbrook Circle, Lexington, KY, 40502, US
Principal Officer's Name Ame Sweetall
Principal Officer's Address 811 Overbrook Circle, Lexington, KY, 40502, US
Website URL www.lnalex.com
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 811 Overbrook Circle, Lexington, KY, 40502, US
Principal Officer's Name Mary Beth Spickler
Principal Officer's Address 730 Brookhill Drive, Lexington, KY, 40502, US
Website URL www.lnalex.com
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 811 Overbrook Circle, Lexington, KY, 40502, US
Principal Officer's Name Amelia Sweetall
Principal Officer's Address 811 Overbrook Circle, Lexington, KY, 40502, US
Website URL https://lnalex.com
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 3327 Nantucket Dr, Lexington, KY, 40502, US
Principal Officer's Name Ann Kaye Stevens
Principal Officer's Address 3327 Nantucket Dr, Lexington, KY, 40502, US
Website URL lnalex.com
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 1050 MONARCH ST STE 110, LEXINGTON, KY, 40513, US
Principal Officer's Name Ann Kaye Stevens CPA
Principal Officer's Address 1050 MONARCH ST STE 110, LEXINGTON, KY, 40513, US
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 755 Brookhill Drive, Lexington, KY, 40502, US
Principal Officer's Name Chad Aull
Principal Officer's Address 3453 Lansdowne Drive, Lexington, KY, 40502, US
Website URL lnalex.com
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 3261 Lansdowne Drive, Lexington, KY, 40502, US
Principal Officer's Name Ms Lorie Averitt
Principal Officer's Address 3261 Lansdowne Drive, Lexington, KY, 40502, US
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 3289 Bellefonte Drive, Lexington, KY, 40502, US
Principal Officer's Name Sonny Wray
Principal Officer's Address 3289 Bellefonte Drive, Lexington, KY, 40502, US
Website URL lnalex.com
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 349 Melbourne Way, Lexington, KY, 40502, US
Principal Officer's Name Sonny Wray
Principal Officer's Address 3289 Bellefonte, Lexington, KY, 40502, US
Website URL http://lansdownenet.tripod.com/
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 773 Malabu Dr, 773 Malabu Dr, Lexington, KY, 40502, US
Principal Officer's Name wimberly Royster
Principal Officer's Address 773 Malabu Dr, 773 Malabu Dr, Lexington, KY, 40502, US
Website URL www.Lansdownenet.Tripod.com
Organization Name LANSDOWNE NEIGHBORHOOD ASSOCIATION INC
EIN 61-1291211
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 773 malabu Drive, Lexington, KY, 40502, US
Principal Officer's Name Bruce Cotton President
Principal Officer's Address 3321 Braemer Drive, Lexington, KY, 40502, US
Website URL http://lansdownenet.tripod.com

Sources: Kentucky Secretary of State