Name: | THE CENTRAL MUSIC ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 2004 (21 years ago) |
Organization Date: | 26 Feb 2004 (21 years ago) |
Last Annual Report: | 25 Jan 2024 (a year ago) |
Organization Number: | 0579925 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3295 EAGLE VIEW LANE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N5YUFPL3NJG3 | 2025-01-31 | 3295 EAGLE VIEW LN, LEXINGTON, KY, 40509, 1852, USA | 3295 EAGLE VIEW LANE, LEXINGTON, KY, 40509, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.centralmusicacademy.org |
Division Name | CENTRAL MUSIC ACADEMY, INC. |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-21 |
Initial Registration Date | 2009-02-09 |
Entity Start Date | 2004-02-26 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611610 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ERIN WALKER |
Address | 3295 EAGLE VIEW LANE, LEXINGTON, KY, 40509, 1904, USA |
Title | ALTERNATE POC |
Name | MICHELLE CLOUSE |
Address | 219 E. SHORT ST., LEXINGTON, KY, 40507, 1904, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ERIN WALKER |
Address | 3295 EAGLE VIEW LANE, LEXINGTON, KY, 40509, 1904, USA |
Title | ALTERNATE POC |
Name | MICHELLE CLOUSE |
Address | 219 E. SHORT ST., LEXINGTON, KY, 40507, 1904, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
SCOTT PIERCE, DVM | Registered Agent |
Name | Role |
---|---|
PAM BRIDGES | President |
Name | Role |
---|---|
JANE JOHNSON | Officer |
Name | Role |
---|---|
DEBBIE SPIKE-PIERCE | Treasurer |
Name | Role |
---|---|
KRISTYN DISPONETTE | Secretary |
Name | Role |
---|---|
GAIL HOYT | Director |
RICHARD YOUNG | Director |
ADRIANA GARZA | Director |
BURTON JOYNER | Director |
HANK SNEED | Director |
JOSEPH OWEN | Director |
TRACY LOVAN | Director |
DR. KATE COVINGTON | Director |
JOSHUA E. SANTANA | Director |
DR. BEN ARNOLD | Director |
Name | Role |
---|---|
DONALD G. BARNEY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002540 | Exempt Organization | Active | - | - | - | - | LEXINGTON, FAYETTE, KY |
Name | File Date |
---|---|
Annual Report | 2024-01-25 |
Principal Office Address Change | 2023-11-17 |
Annual Report | 2023-06-05 |
Annual Report | 2022-07-16 |
Registered Agent name/address change | 2021-08-24 |
Annual Report | 2021-08-24 |
Annual Report | 2020-08-14 |
Principal Office Address Change | 2019-04-29 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-02 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1466695 | Corporation | Unconditional Exemption | 3295 EAGLE VIEW LN, LEXINGTON, KY, 40509-1852 | 2004-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CENTRAL MUSIC ACADEMY INC |
EIN | 61-1466695 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CENTRAL MUSIC ACADEMY INC |
EIN | 61-1466695 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CENTRAL MUSIC ACADEMY INC |
EIN | 61-1466695 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CENTRAL MUSIC ACADEMY INC |
EIN | 61-1466695 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CENTRAL MUSIC ACADEMY INC |
EIN | 61-1466695 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CENTRAL MUSIC ACADEMY INC |
EIN | 61-1466695 |
Tax Period | 201806 |
Filing Type | P |
Return Type | 990EZ |
File | View File |
Organization Name | CENTRAL MUSIC ACADEMY INC |
EIN | 61-1466695 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CENTRAL MUSIC ACADEMY INC |
EIN | 61-1466695 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4615377005 | 2020-04-04 | 0457 | PPP | 644 GEORGETOWN ST, LEXINGTON, KY, 40508-1021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-21 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Arts Council | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 2005.5 |
Executive | 2024-08-15 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Arts Council | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 2005.5 |
Executive | 2023-09-21 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Arts Council | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 2350.5 |
Sources: Kentucky Secretary of State