Search icon

THE KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS, INC.

Company Details

Name: THE KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jun 1998 (27 years ago)
Organization Date: 09 Jun 1998 (27 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0457657
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 1784, Frankfort, KY 40602
Place of Formation: KENTUCKY

President

Name Role
Cary Bishop President

Officer

Name Role
Tamara Reid-McIntosh Officer

Director

Name Role
Erritt Griggs Director
Janet Graham Director
Kevin Welch Director
Jim Howard Director
Jake Miller Director
Jesse Robbins Director
Dana Bradford Director
SUSAN TIPTON Director
DONNA TERRY Director
MATT MOONEY Director

Registered Agent

Name Role
CARY B. BISHOP Registered Agent

Incorporator

Name Role
SUSAN G. TIPTON Incorporator
DONNA H. TERRY Incorporator
MATTHEW L. MOONEY Incorporator
DONNA "SUSIE" BARGO Incorporator
JAMES L. DICKINSON Incorporator

Secretary

Name Role
Jim Howard Secretary

Vice President

Name Role
Janet Graham Vice President

Filings

Name File Date
Annual Report 2025-02-26
Principal Office Address Change 2025-02-26
Annual Report 2024-03-05
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-05-23
Registered Agent name/address change 2022-05-23
Principal Office Address Change 2022-05-23
Annual Report 2021-06-07
Annual Report 2020-05-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1327730 Corporation Unconditional Exemption PO BOX 1784, FRANKFORT, KY, 40602-1784 2014-04
In Care of Name -
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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: Professional Societies, Associations
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 2010-10-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-10-15

Determination Letter

Final Letter(s) FinalLetter_61-1327730_KENTUCKYASSOCIATIONOFADMINISTRATIVEADJUDICATORSINC_12122012_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 PO Box 1784, Frankfort, KY, 40622, US
Principal Officer's Name Cary B Bishop
Principal Officer's Address 200 Mero Street 5th Floor, Frankfort, KY, 40601, US
Website URL https://kentuckyassociationofadministrativeadjudicators.wordpress.com/
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 PO Box 1784, Frankfort, KY, 40602, US
Principal Officer's Name Kevin Welch
Principal Officer's Address 211 Sower Blvd, Frankfort, KY, 40601, US
Website URL https://kentuckyassociationofadministrativeadjudicators.wordpress.com/
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 PO Box 1784, Frankfort, KY, 40622, US
Principal Officer's Name Errit Griggs
Principal Officer's Address PO Box 1784, Frankfort, KY, 40622, US
Website URL https://kentuckyassociationofadministrativeadjudicators.wordpress.com/
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 PO Box 1784, Frankfort, KY, 40602, US
Principal Officer's Name Erritt Griggs
Principal Officer's Address 300 Sower Blvd, Frankfort, KY, 40601, US
Website URL https://kentuckyassociationofadministrativeadjudicators.wordpress.com/
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 PO Box 1784, Frankfort, KY, 40602, US
Principal Officer's Name Cary Bishop
Principal Officer's Address PO Box 1786, Frankfort, KY, 40602, US
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 PO Box 1784, Frankfort, KY, 40602, US
Principal Officer's Name Cary Bishop
Principal Officer's Address 1004 Kimbolton Dr, Lexington, KY, 40509, US
Website URL https://kentuckyassociationofadministrativeadjudicators.wordpress.com/
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 PO Box 1784, Frankfort, KY, 40602, US
Principal Officer's Name Cary Bishop
Principal Officer's Address PO Box 1784, Frankfort, KY, 40602, US
Website URL kaaaky.org
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 po box 1784, Frankfort, KY, 40602, US
Principal Officer's Name Cary Bishop
Principal Officer's Address 1004 Kimbolton Dr, Lexington, KY, 40509, US
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 P O Box 1784, Frankfort, KY, 40602, US
Principal Officer's Name Cary Bishop Treasurer
Principal Officer's Address P O Box 1784, Frankfort, KY, 40602, US
Website URL http://www.kaaa.onefireplace.com/
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 PO Box 1784, Frankfort, KY, 40602, US
Principal Officer's Name Jesse W Rowe
Principal Officer's Address PO Box 1784, Frankfort, KY, 40602, US
Organization Name KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS INC
EIN 61-1327730
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 PO Box 1784, Frankfort, KY, 40602, US
Principal Officer's Name Brad Nilsson
Principal Officer's Address 392 Capitol Annex - Finance OGC, Frankfort, KY, 40601, US
Website URL www.kaaa.onefireplace.com

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Cabinet of the General Government Kentucky Public Pensions Authority Misc Commodities & Other Exp Dues 150

Sources: Kentucky Secretary of State