Name: | THE 1965 MEDICAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 1959 (65 years ago) |
Organization Date: | 28 Dec 1959 (65 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0553423 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 190 MARKET STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andrew Dieruf | Director |
RUFUS LISLE | Director |
RICHARD BUSH, JR. | Director |
Eric Howard | Director |
Susan Rayer | Director |
Ryan Kelsh | Director |
Jane Warner | Director |
BEN L. KESSINGER, JR. | Director |
Name | Role |
---|---|
RICHARD BUSH, JR. | Incorporator |
BEN L. KESSINGER, JR. | Incorporator |
RUFUS LISLE | Incorporator |
Name | Role |
---|---|
Jane Warner | Treasurer |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Name | Role |
---|---|
Andrew Dieruf | President |
Name | Role |
---|---|
Ryan Kelsh | Vice President |
Name | Action |
---|---|
LEXINGTON CLINIC FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-03 |
Registered Agent name/address change | 2024-04-30 |
Principal Office Address Change | 2024-04-30 |
Amendment | 2024-04-30 |
Annual Report | 2023-08-29 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-25 |
Annual Report | 2020-07-06 |
Annual Report | 2019-06-28 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-6037046 | Corporation | Unconditional Exemption | 1221 S BROADWAY, LEXINGTON, KY, 40504-2701 | 1965-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 private foundation. Deductibility Limitation: 30% (generally) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | LEXINGTON CLINIC FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH INC |
EIN | 61-6037046 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990PF |
File | View File |
Organization Name | LEXINGTON CLINIC FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH INC |
EIN | 61-6037046 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990PF |
File | View File |
Organization Name | LEXINGTON CLINIC FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH INC |
EIN | 61-6037046 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990PF |
File | View File |
Organization Name | LEXINGTON CLINIC FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH INC |
EIN | 61-6037046 |
Tax Period | 201812 |
Filing Type | P |
Return Type | 990PF |
File | View File |
Organization Name | LEXINGTON CLINIC FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH INC |
EIN | 61-6037046 |
Tax Period | 201712 |
Filing Type | P |
Return Type | 990PF |
File | View File |
Organization Name | LEXINGTON CLINIC FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH INC |
EIN | 61-6037046 |
Tax Period | 201612 |
Filing Type | P |
Return Type | 990PF |
File | View File |
Sources: Kentucky Secretary of State