Search icon

LAFAYETTE HIGH SCHOOL BOYS BASKETBALL, INC.

Company Details

Name: LAFAYETTE HIGH SCHOOL BOYS BASKETBALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 2003 (22 years ago)
Organization Date: 25 Jun 2003 (22 years ago)
Last Annual Report: 21 Oct 2024 (4 months ago)
Organization Number: 0562762
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: LAFAYETTE HIGH SCHOOL, 401 REED LANE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Shandy Coleman-McGuire Registered Agent

President

Name Role
Jennifer North President

Treasurer

Name Role
Shandy Coleman-McGuire Treasurer

Vice President

Name Role
Holly Chatting Vice President

Secretary

Name Role
Kristy Marsh Secretary

Director

Name Role
Jennifer North Director
Shandy Coleman-McGuire Director
Holly Chatting Director
Kristy Marsh Director
STEPHANIE HAMBY Director
TIMM CHINN Director
DAMON KELLEY Director

Incorporator

Name Role
DAMON KELLEY Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-10-21
Reinstatement 2024-10-21
Registered Agent name/address change 2024-10-21
Reinstatement Approval Letter Revenue 2024-10-18
Administrative Dissolution 2021-10-19
Annual Report 2020-06-03
Annual Report 2019-05-10
Annual Report 2018-04-16
Annual Report 2017-04-25
Annual Report 2016-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0084954 Corporation Unconditional Exemption 401 REED LN, LEXINGTON, KY, 40503-1226 2003-12
In Care of Name % AMY LOZANO
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 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Soccer
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 LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
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 401 Reed Ln, Lexington, KY, 40503, US
Principal Officer's Name Jennifer North
Principal Officer's Address 401 Reed Ln, Lexington, KY, 40503, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
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 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Alicia Huff
Principal Officer's Address 304 Richardson Place, Lexington, KY, 40509, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
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 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Ashley Stanfield
Principal Officer's Address 2801 Phoenix Road, Lexington, KY, 40503, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
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 2801 Phoenix Road, Lexington, KY, 40503, US
Principal Officer's Name Ashley H Stanfield
Principal Officer's Address 401 REED LANE, LEXINGTON, KY, 40503, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
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 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Amy Lozano
Principal Officer's Address 4529 Pentlalla Pt, Lexington, KY, 40515, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
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 409 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Nathan Greenup
Principal Officer's Address 4529 Pentlalla Pt, Lexington, KY, 40515, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
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 401 Reed LN, Lexington, KY, 40503, US
Principal Officer's Name Nathan Greenup
Principal Officer's Address 4529 Pentlalla Pt, Lexington, KY, 40515, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Alisha Blakley
Principal Officer's Address 401 Reed Lane, Lexington, KY, 40503, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 436 Stone Creek Dr, Lexington, KY, 40503, US
Principal Officer's Name Deana Eckert
Principal Officer's Address 436 Stone Creek Dr, Lexington, KY, 40503, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
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 595 Merrimac Drive, Lexington, KY, 40503, US
Principal Officer's Name Lori Burlingham
Principal Officer's Address 595 Merrimac Drive, Lexington, KY, 40503, US
Organization Name LAFAYETTE HIGH SCHOOL BOYS BASKETBALL INC
EIN 20-0084954
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 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Leslie Queary
Principal Officer's Address 3148 Hyde Park Drive, Lexington, KY, 40503, US

Sources: Kentucky Secretary of State