Search icon

LEADERSHIP CENTRAL KENTUCKY FOUNDATION, INC.

Company Details

Name: LEADERSHIP CENTRAL KENTUCKY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jun 2004 (21 years ago)
Organization Date: 18 Jun 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0588659
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: COMMERCE LEXINGTON, 330 WEST MAIN STREET, STE 100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
TYRA HARBUT Registered Agent

President

Name Role
Cindy Banks President

Treasurer

Name Role
Mendi Goble Treasurer

Secretary

Name Role
Lauren Biddle Secretary

Director

Name Role
Colleen Spencer Director
Jack Conner Director
Lynda Bebrowsky Director
Cindy Banks Director
Ronda May Director
Emily Downey Director
Allyson Wellman Director
Tish Shade Director
LUCY COOPER Director
CHARMAGNE CASTLE Director

Incorporator

Name Role
JAMES C. MCCARTY, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-08-13
Annual Report 2024-08-13
Annual Report 2023-05-30
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-06-16
Registered Agent name/address change 2020-06-16
Annual Report Return 2019-07-26
Annual Report 2019-07-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1041576 Corporation Unconditional Exemption 330 EAST MAIN STREET, LEXINGTON, KY, 40507-1525 2005-01
In Care of Name % AMY CARRINGTON
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Coalitions
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 LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Tyra Harbut
Principal Officer's Address 330 East Main Street, Lexington, KY, 40507, US
Website URL Commerce Lexington
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Amy Carrington Stout
Principal Officer's Address 330 East Main Street, Lexington, KY, 40507, US
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Amy Stout
Principal Officer's Address 330 East Main Street, Lexington, KY, 40507, US
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Amy Stout
Principal Officer's Address 330 East Main Street, Lexington, KY, 40507, US
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 East Main Street Suite 100, Lexington, KY, 40507, US
Principal Officer's Name Amy Stout
Principal Officer's Address 330 East Main Street Suite 100, Lexington, KY, 40507, US
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 E MAIN ST STE 100, LEXINGTON, KY, 40503, US
Principal Officer's Name AMY STOUT
Principal Officer's Address 330 E MAIN ST STE 100, LEXINGTON, KY, 40507, US
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 E MAIN ST STE 100, LEXINGTON, KY, 40507, US
Principal Officer's Name AMY CARRINGTON
Principal Officer's Address 330 E MAIN ST STE 100, LEXINGTON, KY, 40507, US
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 E MAIN ST STE 100, LEXINGTON, KY, 40507, US
Principal Officer's Name AMY CARRINGTON
Principal Officer's Address 330 E MAIN ST STE 100, LEXINGTON, KY, 40507, US
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 E MAIN ST STE 100, Lexington, KY, 40507, US
Principal Officer's Name Amy Carrington
Principal Officer's Address 330 E MAIN ST STE 100, Lexington, KY, 40503, US
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 E Main St Ste 100, Lexington, KY, 405071525, US
Principal Officer's Name COMMERCE LEXINGTON
Principal Officer's Address 330 E MAIN ST STE 100, LEXINGTON, KY, 405071525, US
Organization Name Leadership Central Kentucky
EIN 20-1041576
Tax Year 2012
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 E Main St STE 100, Lexington, KY, 40507, US
Principal Officer's Name Aaron Bennett
Principal Officer's Address 330 E Main Sr Ste 100, Lexington, KY, 40507, US
Website URL www.commercelexington.com/connect/leadership_central_kentucky
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 E Main St Ste 100, Lexington, KY, 405071525, US
Principal Officer's Name Tami Vater
Principal Officer's Address 330 E Main St Ste 100, Lexington, KY, 405071525, US
Organization Name LEADERSHIP CENTRAL KENTUCKY FOUNDATION INC
EIN 20-1041576
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 E MAIN ST STE 100, LEXINGTON, KY, 40507, US
Principal Officer's Name LINDA STAMPF
Principal Officer's Address 330 E MAIN ST STE 100, LEXINGTON, KY, 40507, US

Sources: Kentucky Secretary of State