Search icon

KENTUCKY TORT REFORM ASSOCIATION, INC.

Company Details

Name: KENTUCKY TORT REFORM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2005 (20 years ago)
Organization Date: 01 Aug 2005 (20 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Organization Number: 0618049
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 229 SHELBY STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Chairman

Name Role
Paula Smith Chairman

Treasurer

Name Role
Prentice Harvey Treasurer

Director

Name Role
Mike Helton Director
Prentice Harvey Director
Paula Smith Director

Incorporator

Name Role
LARRY A. MAGGARD Incorporator
JOHN D. HINKLE Incorporator
ROGER L. SIMPSON Incorporator

Registered Agent

Name Role
MIKE HELTON Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY CIVIL JUSTICE ALLIANCE Inactive 2015-10-05

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-06-06
Annual Report 2017-06-14
Annual Report 2016-06-13
Annual Report 2015-06-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3730055 Corporation Unconditional Exemption 229 SHELBY ST, FRANKFORT, KY, 40601-2817 2006-10
In Care of Name % GREG HIGDON
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Crime & Legal-Related: Public Interest Law
Sort Name KENTUCKY CIVIL JUSTICE ALLIANCE

Form 990-N (e-Postcard)

Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 SHELBY STREET, Frankfort, KY, 40601, US
Principal Officer's Name MIKE HELTON
Principal Officer's Address 229 SHELBY STREET, Frankfort, KY, 40601, US
Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 SHELBY STREET, Frankfort, KY, 40601, US
Principal Officer's Name MIKE HELTON
Principal Officer's Address 229 SHELBY STREET, Frankfort, KY, 40601, US
Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 SHELBY STREET, FRANKFORT, KY, 40601, US
Principal Officer's Name MIKE HELTON
Principal Officer's Address 229 SHELBY STREET, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 SHELBY STREET, FRANKFORT, KY, 40601, US
Principal Officer's Name MIKE HELTON
Principal Officer's Address 229 SHELBY STREET, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 SHELBY STREET, Frankfort, KY, 40601, US
Principal Officer's Name MIKE HELTON
Principal Officer's Address 229 SHELBY STREET, Frankfort, KY, 40601, US
Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 SHELBY STREET, FRANKFORT, KY, 40601, US
Principal Officer's Name PAULA SMITH
Principal Officer's Address 229 SHELBY STREET, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 SHELBY STREET, FRANKFORT, KY, 40601, US
Principal Officer's Name PAULA SMITH
Principal Officer's Address 229 SHELBY STREET, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 Shelby Street, Frankfort, KY, 40601, US
Principal Officer's Name Greg Higdon
Principal Officer's Address 229 Shelby Street, Frankfort, KY, 40601, US
Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 Shelby Street, Frankfort, KY, 40601, US
Principal Officer's Name Greg Higdon
Principal Officer's Address 229 Shelby Street, Frankfort, KY, 40601, US
Organization Name KENTUCKY TORT REFORM ASSOCIATION INC
EIN 38-3730055
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 229 SHELBY STREET, FRANKFORT, KY, 40601, US
Principal Officer's Name GREG HIGDON
Principal Officer's Address 229 SHELBY STREET, FRANKFORT, KY, 40601, US

Sources: Kentucky Secretary of State