Search icon

LEXINGTON-FAYETTE URBAN COUNTY GREENSPACE TRUST, INC.

Company Details

Name: LEXINGTON-FAYETTE URBAN COUNTY GREENSPACE TRUST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Oct 2004 (20 years ago)
Organization Date: 20 Oct 2004 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0597431
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 200 EAST MAIN STREET, 6TH FLOOR, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
HORST SCHACH Director
FRED DUERSON Director
JONETTA YOUNG Director
STEPHEN D AUSTIN Director
RICK QUEEN Director
JOHN PARK Director
DAVID O'NEILL Director
Russ Turpin Director
Alice Hilton Director
Kenneth Cooke Director

Incorporator

Name Role
HORST SCHACH Incorporator
FRED DUERSON Incorporator

President

Name Role
Russ Turpin President

Vice President

Name Role
Alice Hilton Vice President

Treasurer

Name Role
Kenneth Cooke Treasurer

Secretary

Name Role
John Pike Secretary

Registered Agent

Name Role
BROOKE GRAY Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2025-02-12
Annual Report 2024-03-05
Annual Report 2023-06-20
Annual Report 2022-03-08
Annual Report 2021-05-25
Annual Report 2020-06-16
Annual Report 2019-10-04
Registered Agent name/address change 2018-08-17
Annual Report 2018-08-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1780981 Corporation Unconditional Exemption 200 E MAIN ST, LEXINGTON, KY, 40507-1310 2005-01
In Care of Name % KRISTAN CURRY
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Environment: Recycling Programs
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 LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 EAST MAIN STREET, Lexington, KY, 40507, US
Principal Officer's Name Kenneth B Cooke
Principal Officer's Address 639 Cardinal Ln, Lexington, KY, 40503, US
Website URL https://www.greenspacelex.org
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 East Main St, Lexington, KY, 40507, US
Principal Officer's Name Russ Turpin
Principal Officer's Address 200 East Main St, Lexington, KY, 40507, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 East Vine St, Lexington, KY, 40507, US
Principal Officer's Name Russ Turpin
Principal Officer's Address 717 Lynn Rd, Lexington, KY, 40504, US
Website URL Lexington Fayette Urban County Gov't
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address LFUCG Div of Environmental Services, Lexington, KY, 40507, US
Principal Officer's Name Kristan Curry
Principal Officer's Address LFUCG Div of Environmental Services, Lexington, KY, 40507, US
Website URL City of Lexington/Environmental Services
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Kristan Curry
Principal Officer's Address 200 East Main Street, Lexington, KY, 40507, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Kristan Curry
Principal Officer's Address 200 East Main Street, Lexington, KY, 40507, US
Website URL City of Lexington
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Kristan Curry
Principal Officer's Address 200 East Main Street, Lexington, KY, 40507, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 East Vine Street Ste 700, Lexington, KY, 40507, US
Principal Officer's Name Stephanie Cunningham
Principal Officer's Address 101 East Vine Street Ste 700, Lexington, KY, 40507, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 East Vine Street Suite 700, Lexington, KY, 40507, US
Principal Officer's Name Cynthia Deitz
Principal Officer's Address 101 East Vine Street Suite 700, Lexington, KY, 40507, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 E Vine St Suite 700, Lexington, KY, 40507, US
Principal Officer's Name Cynthia Deitz
Principal Officer's Address 101 E Vine St Suite 700, Lexington, KY, 40507, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 E Vine Street 7th floor, Lexington, KY, 40507, US
Principal Officer's Name Jamie Millard
Principal Officer's Address 101 E Vine Street 7th floor, Lexington, KY, 40507, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 E Vine Street, Lexington, KY, 40507, US
Principal Officer's Name Jamie Millard
Principal Officer's Address 101 E Vine Street, Lexington, KY, 40507, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 East Vine Street Suite 700, Lexington, KY, 40507, US
Principal Officer's Name John Park
Principal Officer's Address 8151 Old Richard Road, Lexington, KY, 40515, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 East Vine Street, Lexington, KY, 40507, US
Principal Officer's Name John Park
Principal Officer's Address 8151 Old Richmond Road, Lexington, KY, 40515, US
Organization Name LEXINGTON FAYETTE URBAN COUNTY GREENSPACE TRUST INC
EIN 20-1780981
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 East Vine Street, Suite 700, Lexington, KY, 40507, US
Principal Officer's Name Cindy Deitz
Principal Officer's Address 101 East Vine Street, Suite 700, Lexington, KY, 40507, US

Sources: Kentucky Secretary of State