Search icon

KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION, INC.

Company Details

Name: KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1998 (27 years ago)
Organization Date: 04 May 1998 (27 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0455978
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 449 Lewis Hargett Circle Suite 110, Lexington, KY 40503
Place of Formation: KENTUCKY

Incorporator

Name Role
DONNA HINNANT Incorporator
SCOTT R. KERR Incorporator

Director

Name Role
Meghan Ludwick Director
Aaron Greene Director
James Moore Director
SCOTT R. KERR Director
DONNA HINNANT Director
JOHN KENNEY Director
TERRY SHAW Director

Registered Agent

Name Role
Meghan Ludwick Registered Agent

Vice President

Name Role
Aaron Greene Vice President

President

Name Role
Meghan Ludwick President

Treasurer

Name Role
James Moore Treasurer

Former Company Names

Name Action
KENTUCKY CHAPTER OF THE AMERICAN ACADEMY OF ORTHOTICS AND PROSTHETICS, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-05-15
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-07-05
Annual Report 2022-05-16
Principal Office Address Change 2021-07-12
Annual Report Amendment 2021-04-14
Reinstatement Certificate of Existence 2021-02-23
Registered Agent name/address change 2021-02-23
Reinstatement Approval Letter Revenue 2021-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2519011 Corporation Unconditional Exemption 650 S HIGHWAY 27 STE 5 # 305, SOMERSET, KY, 42501-3501 2015-02
In Care of Name % ANTHONY WARD
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 2022-12
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 Health Care: Rehabilitative Medical Services
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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_27-2519011_KENTUCKYORTHOTICPROSTHETICASSOCIATIONINC_11032014.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
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 650 SOUTH HIGHWAY 27 SUITE 5 305, SOMERSET, KY, 42501, US
Principal Officer's Name MICHAEL MCCAULEY
Principal Officer's Address 100 EXECUTIVE PARK 100, LOUISVILLE, KY, 40207, US
Website URL WWW.KYOPA.NET
Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
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 650 SOUTH HIGHWAY 27 SUITE 5 305, SOMERSET, KY, 42501, US
Principal Officer's Name MICHAEL MCCAULEY
Principal Officer's Address 100 EXECUTIVE PARK 100, LOUISVILLE, KY, 40207, US
Website URL WWW.KYOPA.NET
Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
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 650 SOUTH HIGHWAY 27 SUITE 5 305, SOMERSET, KY, 42501, US
Principal Officer's Name MICHAEL MCCAULEY
Principal Officer's Address 100 EXECUTIVE PARK 100, LOUISVILLE, KY, 40207, US
Website URL WWW.KYOPA.NET
Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
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 650 SOUTH HIGHWAY 27 SUITE 5 305, SOMERSET, KY, 42501, US
Principal Officer's Name MICHAEL MCCAULEY
Principal Officer's Address 100 EXECUTIVE PARK 100, LOUISVILLE, KY, 40207, US
Website URL WWW.KYOPA.NET
Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
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 650 SOUTH HIGHWAY 27 SUITE 5 305, SOMERSET, KY, 42501, US
Principal Officer's Name MICHAEL MCCAULEY
Principal Officer's Address 100 EXECUTIVE PARK 100, LOUISVILLE, KY, 40207, US
Website URL WWW.KYOPA.NET
Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
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 650 South Highway 27 Suite 5 305, Somerset, KY, 42501, US
Principal Officer's Name Rob Pinkston
Principal Officer's Address 650 South Highway 27 Suite 5 305, Somerset, KY, 42501, US
Website URL www.kyopa.net
Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
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 20 Medical Village Drive, Edgewood, KY, 41071, US
Principal Officer's Address 20 Medical village Drive, Edgewood, 41071, AF
Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Medical Village Dr Suite 100, Edgewood, KY, 41017, US
Principal Officer's Name Natalie Brown
Principal Officer's Address 10285 Champion Farms Drive, Louisville, KY, 40241, US
Website URL www.kyopa.com
Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
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 20 Medical Village Dr Suite 100, Edgewood, KY, 41017, US
Principal Officer's Name Anthony Ward
Principal Officer's Address 20 Medical Village Dr Suite 100, Edgewood, KY, 41017, US
Website URL www.kyopa.com
Organization Name KENTUCKY ORTHOTIC PROSTHETIC ASSOCIATION INC
EIN 27-2519011
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 462 South Fourth Street, Meidinger Tower 22nd Floor, Louisville, KY, 40202, US
Principal Officer's Name Sienna Newman
Principal Officer's Address 339 S Preston Street, Louisville, KY, 40202, US

Sources: Kentucky Secretary of State