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 (4 months 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

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

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

Incorporator

Name Role
JAMES C. MCCARTY, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-08-13
Registered Agent name/address change 2024-08-13
Annual Report 2023-05-30
Annual Report 2022-03-07

Tax Exempt

Employer Identification Number (EIN) :
20-1041576
In Care Of Name:
% AMY CARRINGTON
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.
Ruling Date:
2005-01
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Community Coalitions
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State