Search icon

LEADERSHIP JESSAMINE COUNTY, INC.

Company Details

Name: LEADERSHIP JESSAMINE COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 1996 (29 years ago)
Organization Date: 23 Jul 1996 (29 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0419148
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 204 FAIRFIELD DR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Incorporator

Name Role
STEPHEN BOYD Incorporator
WES DAY Incorporator
JAMIE WEST Incorporator

Director

Name Role
STEPHEN BOYD Director
WES DAY Director
WAYNE FOSTER Director
MARK MILLER Director
JAMIE WEST Director
CONNEE WHEELER Director
Kyle Roe Director
Carrie Peterson Director
Justin Patterson Director
Dave Short Director

Registered Agent

Name Role
KELLI PILE Registered Agent

President

Name Role
Cathy Weaver President

Secretary

Name Role
Kathy Walker Secretary

Treasurer

Name Role
Kelli Pile Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-05-10
Annual Report 2023-05-10
Annual Report 2022-03-25
Registered Agent name/address change 2022-03-25

Tax Exempt

Employer Identification Number (EIN) :
61-1307004
In Care Of Name:
% DAVE ELDRIDGE
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.
Ruling Date:
2025-01
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Community Service Clubs
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State