Search icon

KENTUCKY STORYTELLING ASSOCIATION, INC.

Company Details

Name: KENTUCKY STORYTELLING ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jul 2004 (21 years ago)
Organization Date: 27 Jul 2004 (21 years ago)
Last Annual Report: 28 Mar 2025 (22 days ago)
Organization Number: 0591192
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 354, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

President

Name Role
Mary Hamilton President

Vice President

Name Role
Betsy Fleischer Vice President

Secretary

Name Role
Hannah Helm Secretary

Director

Name Role
Gwenda Johnson Director
Mona Lazarus Director
Charlene Revel Director
Pam Cropper-Vice Director
BETSY FLEISCHER Director
DONNA LOVE Director
Charles Edwin Bryson Director
MARY HAMILTON Director
CYNTHIA CHANGARIS Director
GAYLORD COOPER Director

Incorporator

Name Role
MARY HAMILTON Incorporator

Registered Agent

Name Role
RAY W. MENDENHALL Registered Agent

Treasurer

Name Role
Charlotte Hickman Treasurer

Filings

Name File Date
Annual Report Amendment 2025-03-28
Principal Office Address Change 2025-03-28
Registered Agent name/address change 2025-03-28
Annual Report 2025-01-21
Annual Report 2024-02-06
Annual Report 2024-02-06
Annual Report 2024-02-05
Annual Report 2023-05-11
Annual Report 2022-01-25
Annual Report 2021-02-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1456840 Corporation Unconditional Exemption PO BOX 4148, FRANKFORT, KY, 40604-4148 2012-02
In Care of Name % RAY MENDENHALL
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 Education: Education N.E.C.
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_20-1456840_KENTUCKYSTORYTELLINGASSOCIATIONINC_12292011_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
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 PO Box 4148, FRANKFORT, KY, 40604, US
Principal Officer's Name Ray Mendenhall
Principal Officer's Address 101 Locust Grove Lane, Versailles, KY, 40383, US
Website URL www.kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
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 PO Box 4148, Frankfort, KY, 40604, US
Principal Officer's Name Ed Bryson
Principal Officer's Address 205 Hillbrook Dr, Nicholasville, KY, 40356, US
Website URL www.kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 4148, Frankfort, KY, 40604, US
Principal Officer's Name Ray Mendenhall
Principal Officer's Address 101 Locust Grove Lane, Versailles, KY, 40383, US
Website URL www.kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
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 101 Locust Grove Lane, Versailles, KY, 40383, US
Principal Officer's Name Ray Mendenhall
Principal Officer's Address 101 Locust Grove Lane, Versailles, KY, 40383, US
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
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 P O Box 4148, Frankfort, KY, 40604, US
Principal Officer's Name Ray Mendenhall
Principal Officer's Address 101 Locust Grove Lane, Versailles, KY, 40383, US
Website URL www.kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 4148, Frankfort, KY, 40604, US
Principal Officer's Name Ray Mendenhall
Principal Officer's Address 101 Locust Grove Lane, Versailles, KY, 40383, US
Website URL www.kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
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 P O Box 4148, Frankfort, KY, 40604, US
Principal Officer's Name Ed Bryson
Principal Officer's Address 205 Hillbrook Drive, Nicholasville, KY, 40356, US
Website URL www.kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 4148, Frankfort, KY, 40604, US
Principal Officer's Name Stephen Lanham
Principal Officer's Address 1064 Melody Lane, Lawrenceburg, KY, 40342, US
Website URL www.kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4148, Frankfort, KY, 40604, US
Principal Officer's Name Mary Hamilton
Principal Officer's Address PO Box 4148, Frankfort, KY, 40604, US
Website URL www.kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
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 PO Box 4148, Frankfort, KY, 40604, US
Principal Officer's Name Mary Hamilton
Principal Officer's Address PO Box 4148, Frankfort, KY, 40604, US
Website URL www.kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
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 PO Box 4148, Frankfort, KY, 40604, US
Principal Officer's Name Donna Slaton
Principal Officer's Address 3014 Pond River Colliers Road, Madisonville, KY, 42431, US
Website URL kystory.org
Organization Name KENTUCKY STORYTELLING ASSOCIATION INC
EIN 20-1456840
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 PO Box 4148, Frankfort, KY, 406044148, US
Principal Officer's Name Maryann Zoll
Principal Officer's Address 386 Hurt Lane, Lancaster, KY, 40444, US
Website URL www.kystory.org

Sources: Kentucky Secretary of State