Search icon

BLUEGRASS PHARMACISTS ASSOCIATION, INC.

Company Details

Name: BLUEGRASS PHARMACISTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jan 1998 (27 years ago)
Organization Date: 07 Jan 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0450207
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: C/O Michael Burleson, 466 Goldon Trophy Trail, Lexington, KY 40514
Place of Formation: KENTUCKY

Treasurer

Name Role
Kristina Karrick Treasurer

Director

Name Role
Gavin Howington Director
Dorinda Drake Director
Jessica Hawkins Director
Jennifer Reid Director
KEITH BOURNE Director
KEVIN MCCORMICK Director
BOB HUGHES Director
JULIA SIMMONS Director
CONNIE BOYCE Director
JEFFREY OSMAN Director

Incorporator

Name Role
JOHN M BRISLIN Incorporator

Registered Agent

Name Role
Michael Burleson Registered Agent

President

Name Role
Mike Burleson President

Secretary

Name Role
Brittany Dominick Secretary

Filings

Name File Date
Annual Report 2025-02-06
Principal Office Address Change 2025-02-06
Registered Agent name/address change 2025-02-06
Annual Report 2024-02-11
Annual Report 2023-01-29
Annual Report 2022-01-09
Annual Report 2021-02-04
Annual Report 2020-01-25
Annual Report 2019-02-23
Annual Report 2018-03-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1630383 Corporation Unconditional Exemption 531 WELLINGTON WAY, LEXINGTON, KY, 40503-1482 2003-12
In Care of Name % ROBERT SCATES
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 2024-12
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name BLUEGRASS PHARMACISTS ASSOCIATION INC
EIN 31-1630383
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 531 Wellington Way, Lexington, KY, 40503, US
Principal Officer's Name Kristina Karrick
Principal Officer's Address 531 Wellington Way, Lexington, KY, 40503, US
Organization Name BLUEGRASS PHARMACISTS ASSOCIATION INC
EIN 31-1630383
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 1088 Taborlake Drive, Lexington, KY, 40502, US
Principal Officer's Name Robert Scates
Principal Officer's Address 1088 Taborlake Drive, Lexington, KY, 40502, US
Organization Name BLUEGRASS PHARMACISTS ASSOCIATION INC
EIN 31-1630383
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 1088 Taborlake Drive, Lexington, KY, 40502, US
Principal Officer's Name Robert Scates
Principal Officer's Address 1088 Taborlake Drive, Lexington, KY, 40502, US
Organization Name BLUEGRASS PHARMACISTS ASSOCIATION INC
EIN 31-1630383
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 1088 Taborlake Drive, Lexington, KY, 40502, US
Principal Officer's Name Robert Scates
Principal Officer's Address 1088 Taborlake Drive, Lexington, KY, 40502, US

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

Organization Name BLUEGRASS PHARMACISTS ASSOCIATION
EIN 31-1630383
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name BLUEGRASS PHARMACISTS ASSOCIATION
EIN 31-1630383
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name BLUEGRASS PHARMACISTS ASSOCIATION
EIN 31-1630383
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name BLUEGRASS PHARMACISTS ASSOCIATION
EIN 31-1630383
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name BLUEGRASS PHARMACISTS ASSOCIATION
EIN 31-1630383
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State