Search icon

KENTUCKY ASSOCIATION FOR PLAY THERAPY, INC.

Company Details

Name: KENTUCKY ASSOCIATION FOR PLAY THERAPY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Feb 2001 (24 years ago)
Organization Date: 01 Feb 2001 (24 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0509898
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 7825 Lebanon Rd, Danville, KY 40422-9623
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rebecca Patterson Registered Agent

President

Name Role
Rebecca Shea Patterson President

Treasurer

Name Role
Darcie Taggart Treasurer

Vice President

Name Role
Megan Hadley Vice President

Secretary

Name Role
Imelda Bratton Secretary

Director

Name Role
Justin Smith Director
Marie Tuttle Director
Bethany Gaffney Director
TERRY FONTENOT, LCSW, RPT-S Director
DARLA BOTKIN, PH.D Director
NICKY CARTER, LCSW Director
APRIL PAYNE-HUGHES, MSSW Director

Incorporator

Name Role
TERRY FONTENOT, LCSW, RPT-S Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2025-01-15
Reinstatement Approval Letter Revenue 2025-01-15
Principal Office Address Change 2025-01-15
Registered Agent name/address change 2025-01-15
Reinstatement 2025-01-15
Administrative Dissolution 2023-10-04
Annual Report 2022-06-17
Annual Report 2021-04-06
Annual Report 2020-03-04
Annual Report 2019-05-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1385788 Corporation Unconditional Exemption 151 HAROLD SCHOLL RD, RUSSELL SPGS, KY, 42642-6750 2016-09
In Care of Name % TREASURER TONY ROSE
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2025-02
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 Feb
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
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 2015-07-15
Revocation Posting Date 2015-10-12
Exemption Reinstatement Date 2015-07-15

Determination Letter

Final Letter(s) FinalLetter_61-1385788_KENTUCKYASSOCIATIONFORPLAYTHERAPYINC_08042016.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2024
Beginning of tax period 2024-03-01
End of tax period 2025-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 HAROLD SCHOLL RD, RUSSELL SPGS, KY, 426426750, US
Principal Officer's Name Rebecca Patterson
Principal Officer's Address 7825 Lebanon Road, Danville, KY, 40422, US
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2023
Beginning of tax period 2023-03-01
End of tax period 2024-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 HAROLD SCHOLL RD, RUSSELL SPGS, KY, 426426750, US
Principal Officer's Name Charlene Scott
Principal Officer's Address 151 Harold Scholl Rd, RUSSELL SPRINGS, KY, 42642, US
Website URL Www.Ky4apt.org
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2022
Beginning of tax period 2022-03-01
End of tax period 2023-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 HAROLD SCHOLL RD, RUSSELL SPGS, KY, 426426750, US
Principal Officer's Name Charlene Scott
Principal Officer's Address 151 Harold Scholl Rd, RUSSELL SPRINGS, KY, 42642, US
Website URL Www.ky4apt.org
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2021
Beginning of tax period 2021-03-01
End of tax period 2022-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 Harold Scholl Rd, Russell Springs, KY, 42642, US
Principal Officer's Name Charlene Scott
Principal Officer's Address 151 Harold Scholl Rd, Russell Springs, KY, 42642, US
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2020
Beginning of tax period 2020-03-01
End of tax period 2021-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7106 Shallow Lake Rd, Prospect, KY, 40059, US
Principal Officer's Name Lisa Ferguson
Principal Officer's Address 387 Town Mountain Rd Ste 100, Pikeville, KY, 41501, US
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2019
Beginning of tax period 2019-03-01
End of tax period 2020-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7016 Shallow Lake Rd, Prospect, KY, 40059, US
Principal Officer's Name Lovonne Fleming
Principal Officer's Address 111 Caroline Ave, Pikeville, KY, 41501, US
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2018
Beginning of tax period 2018-03-01
End of tax period 2019-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7016 Shallow Lake Rd, Prospect, KY, 40059, US
Principal Officer's Name Ilene Bosscher
Principal Officer's Address 7016 Shallow Lake Rd, Prospect, KY, 40059, US
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2017
Beginning of tax period 2017-03-01
End of tax period 2018-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7016 Shallow Lake Rd, Prospect, KY, 40059, US
Principal Officer's Name Ilene Bosscher
Principal Officer's Address 7016 Shallow Lake Rd, Prospect, KY, 40059, US
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2016
Beginning of tax period 2016-03-01
End of tax period 2017-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7016 Shallow Lake Rd, Prospect, KY, 40059, US
Principal Officer's Name Ilene Bosscher
Principal Officer's Address 7016 Shallow Lake Rd, Prospect, KY, 40059, US
Website URL kya4pt.org
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2011
Beginning of tax period 2011-03-01
End of tax period 2012-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1683, Elizabethtown, KY, 42701, US
Principal Officer's Name Tony Rose KAPT Treasurer Kentucky Association for Play Therapy
Principal Officer's Address PO Box 1683, Elizabethtowb, KY, 42701, US
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2010
Beginning of tax period 2010-03-01
End of tax period 2011-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1314 Amandajo Drive, Elizabethtown, KY, 42701, US
Principal Officer's Name Jane Prouty
Principal Officer's Address 110 Village Street, Elizabethtown, KY, 42701, US
Website URL kyhome1@winstream.net
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2009
Beginning of tax period 2009-03-01
End of tax period 2010-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Village Drive, Elizabethtown, KY, 42701, US
Principal Officer's Name Jane Prouty
Principal Officer's Address 110 Village Drive, Elizabethtown, KY, 42701, US
Website URL www.kyplaytherapy.org
Organization Name KENTUCKY ASSOCIATION FOR PLAY THERAPY INC
EIN 61-1385788
Tax Year 2008
Beginning of tax period 2008-03-01
End of tax period 2009-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 23526, Anchorage, KY, 40223, US
Principal Officer's Name Suzette Turner Clark
Principal Officer's Address PO Box 23526, Anchorage, KY, 40223, US
Website URL www.kyplaytherapy.org

Sources: Kentucky Secretary of State