Search icon

KENTUCKY HEALTH CARE FOUNDATION, INC.

Company Details

Name: KENTUCKY HEALTH CARE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Dec 1997 (27 years ago)
Organization Date: 23 Dec 1997 (27 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0443373
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9403 MILL BROOK RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X9NNUQHMDH88 2025-04-19 9403 MILL BROOK RD, LOUISVILLE, KY, 40223, 5039, USA 9403 MILL BROOK RD, LOUISVILLE, KY, 40223, 5039, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-23
Initial Registration Date 2024-04-19
Entity Start Date 1997-12-23
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEREMY BISCHOFF
Role VP OF REIMBURSEMENT
Address 9403 MILL BROOK ROAD, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name JEREMY BISCHOFF
Role VP OF REIMBURSEMENT
Address 9403 MILL BROOK ROAD, LOUISVILLE, KY, 40223, USA
Past Performance Information not Available

President

Name Role
Terry Skaggs President

Secretary

Name Role
Amanda Green Secretary

Treasurer

Name Role
Amanda Green Treasurer

Director

Name Role
Mary Haynes Director
Jay Frances Director
Chris Page Director
DEBRA FINNERAN Director
BOB WHITE Director
JEFF ARNOLD Director

Incorporator

Name Role
DAVID H VANCE Incorporator

Registered Agent

Name Role
ADAM MATHER Registered Agent

Former Company Names

Name Action
KENTUCKY HEALTH CARE FOUNDATION FOR EDUCATION AND RESEARCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-24
Annual Report 2020-06-27
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report 2017-06-30
Annual Report 2016-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1324707 Corporation Unconditional Exemption 9403 MILL BROOK RD, LOUISVILLE, KY, 40223-5039 1998-12
In Care of Name % KAREN H BASS
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
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 KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Rd, Louisville, KY, 40223, US
Principal Officer's Name Terry Skaggs
Principal Officer's Address 9403 Mill Brook Rd, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Terry Skaggs
Principal Officer's Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Terry Skaggs
Principal Officer's Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Terry Skaggs
Principal Officer's Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Mary Haynes
Principal Officer's Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Rd, Louisville, KY, 40223, US
Principal Officer's Name Mary Haynes
Principal Officer's Address 9403 Mill Brook Rd, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Rd, Louisville, KY, 40223, US
Principal Officer's Name Mary Haynes
Principal Officer's Address 9403 Mill Brook Rd, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louis, KY, 40223, US
Principal Officer's Name Greg Wells
Principal Officer's Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Chris Page
Principal Officer's Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Chris Page
Principal Officer's Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Debra Finneran
Principal Officer's Address 9403 Mill Brook Road, Lousiville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Debra Finneran
Principal Officer's Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Ken Urlage
Principal Officer's Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Organization Name KENTUCKY HEALTH CARE FOUNDATION INC
EIN 61-1324707
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9403 Mill Brook Road, Louisville, KY, 40223, US
Principal Officer's Name Delbert Ousley
Principal Officer's Address 9403 Mill Brook Road, Lousville, KY, 40223, US

Sources: Kentucky Secretary of State