Search icon

KENTUCKY FOUNDATION, INC.

Company Details

Name: KENTUCKY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2001 (24 years ago)
Organization Date: 26 Apr 2001 (24 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0514841
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 880 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Secretary

Name Role
Clay Larkin Secretary

Treasurer

Name Role
Amy Doyle Treasurer

Director

Name Role
Tucker Davis Director
Amy Doyle Director
Clay Larkin Director
BILL K. CAYLOR Director
WILLIAM J. GRABLE Director
RICHARD J. SWEIGARD Director

Incorporator

Name Role
BILL K. CAYLOR Incorporator

Registered Agent

Name Role
AMY DOYLE Registered Agent

President

Name Role
Tucker Davis President

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-03-17
Annual Report 2022-03-09
Annual Report 2021-06-30
Annual Report 2020-05-15
Annual Report 2019-06-26
Registered Agent name/address change 2018-04-11
Annual Report 2018-04-11
Registered Agent name/address change 2017-06-21
Principal Office Address Change 2017-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1392315 Corporation Unconditional Exemption 880 CORPORATE DR STE 101, LEXINGTON, KY, 40503-5400 2002-09
In Care of Name % BILL K CAYLOR
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Environment: Natural Resources Conservation and Protection
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 Kentucky Foundation Inc
EIN 61-1392315
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 880 Corporate Drive 101, Lexington, KY, 40503, US
Principal Officer's Name Tucker Davis
Principal Officer's Address 880 Corporate Drive 101, Lexington, KY, 40503, US
Organization Name Kentucky Foundation Inc
EIN 61-1392315
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 880 Corporate Drive 101, Lexington, KY, 40503, US
Principal Officer's Name Tucker Davis
Principal Officer's Address 880 Corporate Drive 101, Lexington, KY, 40503, US
Organization Name Kentucky Foundation Inc
EIN 61-1392315
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 880 Corporate Drive 101, Lexington, KY, 40503, US
Principal Officer's Name Tucker Davis
Principal Officer's Address 880 Corporate Drive 101, Lexington, KY, 40503, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Principal Officer's Name JUSTIN TYLER WHITE
Principal Officer's Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Principal Officer's Name JUSTIN TYLER WHITE
Principal Officer's Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Principal Officer's Name JUSTIN TYLER WHITE
Principal Officer's Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Principal Officer's Name JUSTIN TYLER WHITE
Principal Officer's Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Principal Officer's Name JUSTIN TYLER WHITE
Principal Officer's Address 880 CORPORATE DRIVE 101, LEXINGTON, KY, 40503, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 PALUMBO DRIVE STE 200, LEXINGTON, KY, 40509, US
Principal Officer's Name SHANNON LUSK
Principal Officer's Address 2800 PALUMBO DRIVE STE 200, LEXINGTON, KY, 40509, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 PALUMBO DRIVE STE 200, LEXINGTON, KY, 40509, US
Principal Officer's Name DAVE MOSS
Principal Officer's Address 2800 PALUMBO DRIVE STE 200, LEXINGTON, KY, 40509, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 PALUMBO DRIVE STE 200, LEXINGTON, KY, 40509, US
Principal Officer's Name DAVE MOSS
Principal Officer's Address 2800 PALUMBO DRIVE STE 200, LEXINGTON, KY, 40509, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 PALUMBO DRIVE STE 200, LEXINGTON, KY, 40509, US
Principal Officer's Name DAVE MOSS
Principal Officer's Address 2800 PALUMBO DRIVE STE 200, LEXINGTON, KY, 40509, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 Palumbo Drive Ste 200, Lexington, KY, 40509, US
Principal Officer's Name David Moss
Principal Officer's Address 2800 Palumbo Drive Ste 200, Lexington, KY, 40509, US
Organization Name KENTUCKY FOUNDATION INC
EIN 61-1392315
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 South Broadway, Lexington, KY, 40508, US
Principal Officer's Name Rusty Ashcraft
Principal Officer's Address 340 South Broadway, Lexington, KY, 40508, US
Website URL coaleducation.org

Sources: Kentucky Secretary of State