Search icon

FLUTE SOCIETY OF KENTUCKY, INC.

Company Details

Name: FLUTE SOCIETY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Feb 2000 (25 years ago)
Organization Date: 01 Feb 2000 (25 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0488060
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: FLUTE SOCIETY OF KENTUCKY, C/O JULIE HOBBS, 1016 HONEYCREEK DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE HOBBS Registered Agent

Director

Name Role
KATHLEEN KARR Director
JAYNE COPLAND Director
JULIE HOBBS Director
KALLIE SNYDER Director
MELISSA KEELING Director
ALLYSON RAWLINGS Director
TRACI BLUHM Director
SARAH TULEY-COLEMAN Director
LAUREN WIEDEMER Director
LISA MCARTHUR Director

President

Name Role
Kallie Snyder President

Secretary

Name Role
Allyson Rawlings Secretary

Treasurer

Name Role
JULIE HOBBS Treasurer

Vice President

Name Role
Britttany St. Pierre Vice President

Incorporator

Name Role
LISA MCARTHUR Incorporator
HERMAN HARRY BURNETTE Incorporator
KATHLEEN KARR Incorporator
JAYNE COPLAND Incorporator
J. ROBERT GADDIS Incorporator
TODD FARMER Incorporator
GORDON COLE Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-07-17
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-28
Registered Agent name/address change 2019-06-26
Principal Office Address Change 2019-06-26
Annual Report 2019-06-26
Annual Report 2018-06-14
Registered Agent name/address change 2018-06-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1370966 Corporation Unconditional Exemption 1016 HONEYCREEK DR, LEXINGTON, KY, 40502-2775 2024-02
In Care of Name % DR HEIDI ALVAREZ
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 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.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Arts, Culture and Humanities: Music
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2022-12-15
Revocation Posting Date 2023-03-13
Exemption Reinstatement Date 2022-12-15

Determination Letter

Final Letter(s) FinalLetter_61-1370966_FLUTESOCIETYOFKENTUCKY_02022024_00.pdf

Form 990-N (e-Postcard)

Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
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 1016 Honeycreek Dr, Lexington, KY, 40502, US
Principal Officer's Name Julie Hobbs
Principal Officer's Address 1016 Honeycreek Dr, Lexington, KY, 40502, US
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1016 Honeycreek Dr, Lexington, KY, 40502, US
Principal Officer's Name Julie Hobbs
Principal Officer's Address 1016 Honeycreek Dr, Lexington, KY, 40502, US
Website URL www.fskentucky.net
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1016 Honeycreek Drive, Lexington, KY, 40502, US
Principal Officer's Name Julie Hobbs
Principal Officer's Address 1016 Honeycreek Drive, Lexington, KY, 40502, US
Website URL FSKentucky.net
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1016 Honeycreek Drive, Lexington, KY, 40502, US
Principal Officer's Name Julie Hobbs
Principal Officer's Address 1016 Honeycreek Drive, Lexington, KY, 40502, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Principal Officer's Name Dr Heidi Alvarez
Principal Officer's Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Principal Officer's Name Dr Heidi Alvarez
Principal Officer's Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Principal Officer's Name Dr Heidi Alvarez
Principal Officer's Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Principal Officer's Name Dr Heidi Alvarez
Principal Officer's Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Principal Officer's Name Dr Heidi Alvarez
Principal Officer's Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Principal Officer's Name Dr Heidi Alvarez
Principal Officer's Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Principal Officer's Name Dr Heidi Alvarez
Principal Officer's Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Principal Officer's Name Dr Heidi Alvarez
Principal Officer's Address 1475 Southern Sky Circle, Bowling Green, KY, 42104, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3452 Cave Springs Avenue, Bowling Green, KY, 421045524, US
Principal Officer's Name Heidi Pintner
Principal Officer's Address 3452 Cave Springs Avenue, Bowling Green, KY, 421045524, US
Website URL www.fskentucky.org
Organization Name FLUTE SOCIETY OF KENTUCKY INC
EIN 61-1370966
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3452 Cave Springs Avenue, Bowling Green, KY, 421045524, US
Principal Officer's Name Heidi Pinter
Principal Officer's Address 3452 Cave Springs Avenue, Bowling Green, KY, 421045524, US
Website URL www.fskentucky.org

Sources: Kentucky Secretary of State