Search icon

KENTUCKIANA LACTATION IMPROVEMENT COALITION, INC.

Company Details

Name: KENTUCKIANA LACTATION IMPROVEMENT COALITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 2001 (24 years ago)
Organization Date: 22 Mar 2001 (24 years ago)
Last Annual Report: 16 Mar 2025 (a month ago)
Organization Number: 0512842
Industry: Administration of Human Resource Programs
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 221 Old Veechdale Rd, Suite 2, Simpsonville, KY 40067
Place of Formation: KENTUCKY

Registered Agent

Name Role
Elizabeth Miller Registered Agent

Secretary

Name Role
Margy Stivers Secretary

Treasurer

Name Role
Elizabeth Miller Treasurer

President

Name Role
Rebekah Scroggy President

Director

Name Role
Rebekah Scroggy Director
Margy Stivers Director
Elizabeth Miller Director
BARBARA RUEDEL Director
DEBRA SAVAGE Director
BEVERLY GLASER Director
NEVA HARMON Director
MARY SCHRODER Director

Incorporator

Name Role
BARBARA RUEDEL Incorporator
DEBRA SAVAGE Incorporator
DEBRA MOSES Incorporator

Filings

Name File Date
Annual Report 2025-03-16
Registered Agent name/address change 2024-02-05
Principal Office Address Change 2024-02-05
Annual Report 2024-02-05
Registered Agent name/address change 2023-04-22
Principal Office Address Change 2023-04-22
Annual Report 2023-04-22
Annual Report 2022-08-10
Annual Report 2021-04-15
Principal Office Address Change 2020-06-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1362493 Association Unconditional Exemption 221 OLD VEECHDALE RD, SIMPSONVILLE, KY, 40067-6659 2000-11
In Care of Name % MARTHA WINGATE
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 -
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)

Form 990-N (e-Postcard)

Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 221 Old Veechdale Rd, Simpsonville, KY, 40067, US
Principal Officer's Name Elizabeth Miller
Principal Officer's Address 221 Old Veechdale Rd, Simpsonville, KY, 40067, US
Website URL klicbreastfeeding.org
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 4001 HURSTBOURNE WOODS DR, LOUISVILLE, KY, 40299, US
Principal Officer's Name Elizabeth Miller
Principal Officer's Address 221 Old Veechdale Rd, Simpsonville, KY, 40067, US
Website URL klicbreastfeeding.org
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 120 E Reynolds Rd Ste 2, Lexington, KY, 40517, US
Principal Officer's Name Liz Miller
Principal Officer's Address 6710 Crispa Ct, Louisville, KY, 40228, US
Website URL www.klicbreastfeeding.org
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 241 Franck Ave, Louisville, KY, 40206, US
Principal Officer's Name Elizabeth Bell
Principal Officer's Address 241 Franck Ave, Louisville, KY, 40206, US
Website URL https://klicbreastfeeding.org
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 241 Franck Ave, Louisville, KY, 40206, US
Principal Officer's Name Elizabeth Bell
Principal Officer's Address 241 Franck Ave, Louisville, KY, 40206, US
Website URL https://klicbreastfeeding.org/
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 400 E Gray St, Louisville, KY, 40202, US
Principal Officer's Name Elizabeth Bell
Principal Officer's Address 241 Franck Ave, Louisville, KY, 40206, US
Website URL http://www.klicbreastfeeding.org/
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 1705 Tyler Parkway, Louisville, KY, 40204, US
Principal Officer's Name Laura Serke
Principal Officer's Address 1705 Tyler Parkway, Louisville, KY, 40204, US
Website URL http://www.klicbreastfeeding.org/home-page
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 1705 Tyler Parkway, Louisville, KY, 40204, US
Principal Officer's Name Laura Serke
Principal Officer's Address 1705 Tyler Parkway, Louisville, KY, 40204, US
Website URL klicbreastfeeding.org
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 1705 Tyler Parkway, Louisville, KY, 40204, US
Principal Officer's Name Laura Serke
Principal Officer's Address 1705 Tyler Parkway, Louisville, KY, 40204, US
Website URL klicbreastfeeding.org
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 1705 Tyler Parkway, Louisville, KY, 40204, US
Principal Officer's Name Laura Serke
Principal Officer's Address 1705 Tyler Parkway, Louisville, KY, 40204, US
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 771 Main Street NE, lanesville, IN, 47136, US
Principal Officer's Name Martha Wingate
Principal Officer's Address 7715 Main Street NE, Lanesville, IN, 47136, US
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 7715 main street ne, lanesville, IN, 47136, US
Principal Officer's Name Martha Wingate
Principal Officer's Address 7715 main street ne, lanesville, IN, 47136, US
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9210 Wellington Hill Court, Louisville, KY, 40291, US
Principal Officer's Name Glenda Adams
Principal Officer's Address 9210 Wellington Hill Court, Louisville, KY, 40291, US
Website URL www.klicbreastfeeding.org
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
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 2503 woodbourne ave, louisville, KY, 40205, US
Principal Officer's Name andrea denbow
Principal Officer's Address 2503 woodbourne ave, louisville, KY, 40205, US
Organization Name KENTUCKIANA LACTATION IMPROVEMENT COALITION
EIN 61-1362493
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4148 Andrew Dr, Floyds Knobs, IN, 47119, US
Principal Officer's Name Susan Raymer
Principal Officer's Address 4148 Andrew Dr, Floyds Knobs, IN, 47119, US

Sources: Kentucky Secretary of State