Search icon

KENTUCKY CHINESE AMERICAN ASSOCIATION, INC.

Company Details

Name: KENTUCKY CHINESE AMERICAN ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Apr 2005 (20 years ago)
Organization Date: 12 Apr 2005 (20 years ago)
Last Annual Report: 09 Mar 2024 (a year ago)
Organization Number: 0610766
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 910186, LEXINGTON, KY 40591-0186
Place of Formation: KENTUCKY

President

Name Role
Jieyun Jiang President

Secretary

Name Role
Rijin Xiao Secretary

Vice President

Name Role
Peter Yuan Vice President

Director

Name Role
Yangling Wang Director
Peter Yuan Director
Frank Li Director
Jie Chen Director
Wei Luo Director
Jieyun Jiang Director
Yanfen Chen Director
GANG CAO Director
CAICHENG LU Director
ZHONGWEI SHEN Director

Incorporator

Name Role
GANG CAO Incorporator
CAICHENG LU Incorporator
ZHONGWEI SHEN Incorporator
DONGPING TAO Incorporator
CHANGYOU WANG Incorporator
YOULING XIONG Incorporator
YUMING ZHANG Incorporator

Registered Agent

Name Role
WEI LUO Registered Agent

Former Company Names

Name Action
KENTUCKY ASSOCIATION OF CHINESE AMERICAN PROFESSIONALS, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-09
Annual Report 2023-04-09
Annual Report 2022-06-28
Annual Report 2021-02-26
Annual Report 2020-03-23
Annual Report 2019-04-30
Annual Report 2018-05-25
Annual Report 2017-05-17
Annual Report 2016-07-05
Annual Report 2015-05-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3750019 Corporation Unconditional Exemption PO BOX 910186, LEXINGTON, KY, 40591-0186 2006-08
In Care of Name % Y CHERYL PAN
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Cultural, Ethnic Awareness
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 KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910186, LEXINGTON, KY, 40513, US
Principal Officer's Name Jieyun Jiang
Principal Officer's Address PO Box 910186, Lexington, KY, 40513, US
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910186, LEXINGTON, KY, 40513, US
Principal Officer's Name Jieyun Jiang
Principal Officer's Address PO Box 910186, Lexington, KY, 40513, US
Website URL www.kycaa.org
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 910186, LEXINGTON, KY, 405910186, US
Principal Officer's Name Peter Yuan
Principal Officer's Address 1208 LITCHFIELD LN, LEXINGTON, KY, 40513, US
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 910186, LEXINGTON, KY, 405910186, US
Principal Officer's Name Peter Yuan
Principal Officer's Address 1208 LITCHFIELD LN, LEXINGTON, KY, 40513, US
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910186, LEXINGTON, KY, 40591, US
Principal Officer's Name Tuoying Ao
Principal Officer's Address PO Box 910186, LEXINGTON, KY, 40591, US
Website URL www.kycaa.org
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910186, LEXINGTON, KY, 40591, US
Principal Officer's Name Tuoying Ao
Principal Officer's Address PO Box 910186, LEXINGTON, KY, 40591, US
Website URL www.kycaa.org
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910186, LEXINGTON, KY, 40591, US
Principal Officer's Name Tuoying Ao
Principal Officer's Address PO Box 910186, LEXINGTON, KY, 40591, US
Website URL www.kycaa.org
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 910186, LEXINGTON, KY, 40591, US
Principal Officer's Name Changzheng Wang
Principal Officer's Address PO BOX 910186, LEXINGTON, KY, 40591, US
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 910186, LEXINGTON, KY, 40591, US
Principal Officer's Name Changzheng Wang
Principal Officer's Address PO BOX 910186, LEXINGTON, KY, 40591, US
Organization Name KENTUCKYCHINESEAMERICANASSOCIATIONINC
EIN 11-3750019
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX910186, LEXINGTON, KY, 405910186, US
Principal Officer's Name ChangzhengWang
Principal Officer's Address 1720HazelmoorPlace, Lexington, KY, 40514, US
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 910186, LEXINGTON, KY, 40591, US
Principal Officer's Name changzheng Wang
Principal Officer's Address 1720 Hazelmoor Place, Lexington, KY, 40514, US
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 910186, LEXINGTON, KY, 40591, US
Principal Officer's Name changzheng Wang
Principal Officer's Address 1720 Hazelmoor Place, Lexington, KY, 40514, US
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910186, Lexington, KY, 405910186, US
Principal Officer's Name Wei Luo
Principal Officer's Address PO Box 910186, lexington, KY, 405910186, US
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910186, lexington, KY, 40513, US
Principal Officer's Name Wei Luo
Principal Officer's Address PO Box 910186, Lexington, KY, 40513, US
Website URL www.kycaa.org
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 910186, Lexington, KY, 40513, US
Principal Officer's Name Changzheng Wang
Principal Officer's Address PO BOX 910186, Lexington, KY, 40513, US
Website URL www.kycaa.org
Organization Name KENTUCKY CHINESE AMERICAN ASSOCIATION INC
EIN 11-3750019
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910186, Lexington, KY, 405910186, US
Principal Officer's Name Changzheng Wang
Principal Officer's Address PO Box 910186, Lexington, KY, 405910186, US
Website URL www.kycaa.org
Organization Name KENTUCKY ASSOCIATION OF CHINESE AMERICAN PROFESSIONALS
EIN 11-3750019
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 910186, Lexington, KY, 405910186, US
Principal Officer's Name Mickey Chang Xun
Principal Officer's Address P O Box 910186, Lexington, KY, 405910186, US
Website URL http://www.kycaa.org/

Sources: Kentucky Secretary of State