Search icon

THE KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY, INC.

Company Details

Name: THE KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1996 (29 years ago)
Organization Date: 27 Jun 1996 (29 years ago)
Last Annual Report: 14 Nov 2023 (a year ago)
Organization Number: 0418112
Principal Office: 9407 HARRISON STREET, GREENVILLE, IN 47124
Place of Formation: KENTUCKY

President

Name Role
LAURA HOPKINS President

Secretary

Name Role
ASHLEY WADE Secretary

Vice President

Name Role
LYNNETTE LAMBERT Vice President

Treasurer

Name Role
DEBBIE HOLT Treasurer

Director

Name Role
GREG BARNETT Director
SVETLANA IOUKHNEL Director
ANA WADE Director
DONNA M. APPLEGATE Director
PAMELA ELDER Director
YVONNE FIELDS LAMB Director
KENNETH E WOODWORTH, JR. Director

Registered Agent

Name Role
DEBORAH MCDONALD Registered Agent

Incorporator

Name Role
KENNETH E. WOODWORTH, JR Incorporator

Filings

Name File Date
Dissolution 2024-04-30
Principal Office Address Change 2024-04-30
Reinstatement Approval Letter Revenue 2023-11-14
Principal Office Address Change 2023-11-14
Reinstatement Certificate of Existence 2023-11-14
Reinstatement 2023-11-14
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Annual Report 2021-04-14
Annual Report 2020-05-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1306096 Corporation Unconditional Exemption 710 DOVER RD, GRAND RIVERS, KY, 42045-9114 1996-08
In Care of Name % LYNNETTE BAKER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 2021-12
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 -

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 710 Dover Rd, Grand Rivers, KY, 42045, US
Principal Officer's Name Lynnette Baker
Principal Officer's Address 710 Dover Rd, Grand Rivers, KY, 42045, US
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 710 Dover Road, Grand Rivers, KY, 42045, US
Principal Officer's Name Lynnette Baker
Principal Officer's Address 710 Dover Road, Grand Rivers, KY, 42045, US
Website URL KATPO.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 3925 Hillside Drive, Lexington, KY, 40514, US
Principal Officer's Name Meranda Sandlin
Principal Officer's Address 3925 Hillside Drive, Lexington, KY, 40514, US
Website URL www.katpo.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 192 Old Coach Road, Nicholasville, KY, 40356, US
Principal Officer's Name Deborah McDonald
Principal Officer's Address 192 Old Coach Road, Nicholasville, KY, 40356, US
Website URL www.katpo.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 515 Leawood Drive, Frankfort, KY, 40601, US
Principal Officer's Name Julia Doering
Principal Officer's Address 825 Lauderdale Drive, Lexington, KY, 40515, US
Website URL www.katpo.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 1894 Parkers Mill Road, Lexington, KY, 40504, US
Principal Officer's Name Mona Carpenter
Principal Officer's Address 1894 Parkers Mill Road, Lexington, KY, 40504, US
Website URL KATPO.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 1900 Broadway suite 2, Paducah, KY, 42001, US
Principal Officer's Name Lynette F Lambert
Principal Officer's Address 1900 Broadway Suite 2, Paducah, KY, 42001, US
Website URL www.katpo.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 1401 harrodsburg road suite b-75, Lexington, KY, 40513, US
Principal Officer's Name lynnette lambert
Principal Officer's Address 107 forsythia drive, paducah, KY, 42003, US
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 2215 Scott Blvd, Covington, KY, 41014, US
Principal Officer's Name Amy Jost
Principal Officer's Address 4909 Orland Road, Cincinnati, OH, 45244, US
Website URL www.katpo.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 1401 Harrodsburg Road Ste B-75, Lexington, KY, 40504, US
Principal Officer's Name Amy Jost
Principal Officer's Address 4909 Orland Road, Cincinnati, OH, 45244, US
Website URL katpo.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 1401 Harrodsburg Road Ste B-75, Lexington, KY, 40504, US
Principal Officer's Name Katrina Gjuraj
Principal Officer's Address 1832 Wayland Drive, Lexington, KY, 40505, US
Website URL www.katpo.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1401 Harrodsburg Rd, Suite B-75, Lexington, KY, 40504, US
Principal Officer's Name Kenneth E Woodworth Jr
Principal Officer's Address 2261 Shannawood Dr, Lexington, KY, 40513, US
Website URL www.katpo.org
Organization Name KENTUCKY ASSOCIATION OF TECHNICAL PERSONNEL IN OPHTHALMOLOGY INC
EIN 61-1306096
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 2111 Lansill Rd, Unit D-57, Lexington, KY, 40504, US
Principal Officer's Name Elaine Rogers
Principal Officer's Address 2101 Palmbrook Court, Lexington, KY, 40513, US
Website URL www.katpo.org

Sources: Kentucky Secretary of State