Search icon

HEXAEMERON, INC.

Company Details

Name: HEXAEMERON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Dec 2004 (20 years ago)
Organization Date: 02 Dec 2004 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0600238
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 750 SHAKER DRIVE, #204, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY K. LOWELL Registered Agent

Vice President

Name Role
Andrew Gould Vice President

Director

Name Role
Johannes Jacobse Director
Nancy FORDERHASE Director
Andrew Gould Director
MARY K LOWELL Director
MARY K. LOWELL Director
V. REV. ALEXANDER ATTY Director
DR. NANCY FORDERHASE Director
MICHAEL SHOEMAKER Director
HEATHER NIKOLIC Director

Incorporator

Name Role
MARY K. LOWELL Incorporator

President

Name Role
MARY K LOWELL President

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-10-21
Reinstatement 2024-10-21
Reinstatement Certificate of Existence 2024-10-21
Reinstatement Approval Letter Revenue 2024-10-18
Administrative Dissolution 2023-10-04
Annual Report 2022-03-05
Annual Report 2021-06-10
Annual Report 2020-02-13
Annual Report 2019-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2025105 Corporation Unconditional Exemption 750 SHAKER DR APT 205, LEXINGTON, KY, 40504-3725 2005-12
In Care of Name -
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, Religious 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 2024-06
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 Arts, Culture and Humanities: Visual Arts Organizations
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 HEXAEMERON INC
EIN 20-2025105
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 750 Shaker Dr Unit 205, Lexington, KY, 40504, US
Principal Officer's Name Mary Lowell
Principal Officer's Address 750 Shaker Dr Unit 205, Lexington, KY, 40504, US
Website URL hexaemeron.org
Organization Name HEXAEMERON INC
EIN 20-2025105
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 750 Shaker Drive No 204, Lexington, KY, 40504, US
Principal Officer's Name Mary Lowell
Principal Officer's Address 750 Shaher Drive Number 204, Lexington, KY, 40504, US
Website URL Hexaemeron.org
Organization Name HEXAEMERON INC
EIN 20-2025105
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 750 Shaker Drive 204, Lexington, KY, 40504, US
Principal Officer's Name Mary Kathryn Lowell
Principal Officer's Address 750 Shaker Drive 204, Lexington, KY, 40504, US
Organization Name HEXAEMERON INC
EIN 20-2025105
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 750 Shaker Drive No 204, Lexington, KY, 40504, US
Principal Officer's Name Mary Lowell
Principal Officer's Address 750 Shaker Drive No 204, Lexington, KY, 40504, US
Website URL hexaemeron.org
Organization Name HEXAEMERON INC
EIN 20-2025105
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 750 Shaker Drive, Lexington, KY, 40504, US
Principal Officer's Name Mary Lowell
Principal Officer's Address 750 Shaker Drive, Lexington, KY, 40504, US
Website URL hexaemeron.org
Organization Name HEXAEMERON INC
EIN 20-2025105
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 750 Shaker Drive 204, Lexington, KY, 40504, US
Principal Officer's Name Mary Lowell
Principal Officer's Address 750 Shaker Drive 204, Lexington, KY, 40504, US
Website URL www.hexaemeron.org
Organization Name HEXAEMERON INC
EIN 20-2025105
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 910518, Lexington, KY, 40591, US
Principal Officer's Name Mary Lowell
Principal Officer's Address 910518, Lexington, KY, 40591, US
Website URL www.hexaemeron.org
Organization Name HEXAEMERON INC
EIN 20-2025105
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 750 Shaker Drive No 204, Lexington, KY, 40504, US
Principal Officer's Name Mary Lowell
Principal Officer's Address 750 Shaker Drive No 204, Lexington, KY, 40504, US
Website URL www.hexaemeron.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HEXAEMERON INC
EIN 20-2025105
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name HEXAEMERON INC
EIN 20-2025105
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State