Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm Street, Newport, KY, 41071, US |
Principal Officer's Name |
Kathryn K Luning |
Principal Officer's Address |
411 Elm Street, Newport, KY, 41071, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm Street, Newport, KY, 41071, US |
Principal Officer's Name |
Kathryn Luning |
Principal Officer's Address |
411 Elm Street, Newport, KY, 41071, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm Street, Newport, KY, 41071, US |
Principal Officer's Name |
Katie Luning |
Principal Officer's Address |
411 Elm Street, Newport, KY, 41071, US |
Website URL |
Two Rivers Apartments |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm St, Newport, KY, 41071, US |
Principal Officer's Name |
Kathryn Luning |
Principal Officer's Address |
411 Elm St, Newport, KY, 41071, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm St, Newport, KY, 41071, US |
Principal Officer's Name |
Kathryn Luning |
Principal Officer's Address |
411 Elm St, Newport, KY, 41071, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm St, Newport, KY, 41071, US |
Principal Officer's Name |
Kathryn Luning |
Principal Officer's Address |
411 Elm St, Newport, KY, 41071, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm St, Newport, KY, 41071, US |
Principal Officer's Name |
Kathryn K Luning |
Principal Officer's Address |
411 Elm St, Newport, KY, 41071, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm Street, Newport, KY, 41071, US |
Principal Officer's Name |
Kathryn K Luning |
Principal Officer's Address |
411 Elm Street, Newport, KY, 41071, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm Street, Newport, KY, 41071, US |
Principal Officer's Name |
Katie Luning |
Principal Officer's Address |
411 Elm Street, Newport, KY, 41071, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
411 Elm Street, Newport, KY, 41071, US |
Principal Officer's Name |
Nancy Hiltibrand |
Principal Officer's Address |
111 Brent Spence Square, Covington, KY, 41011, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
111 Brent Spence Square, Covington, KY, 41011, US |
Principal Officer's Name |
John Barrow |
Principal Officer's Address |
3400 Portland Plaza, Louisville, KY, 40509, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
111 Brent Spence Sq, Covington, KY, 41011, US |
Principal Officer's Name |
John Barrow |
Principal Officer's Address |
3400 Portland Plaza, Louisville, KY, 41011, US |
|
Organization Name |
KENTUCKY ASSOCIATION OF SERVICE COORDINATORS |
EIN |
90-0453589 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
111 Brent Spence Sq, Covington, KY, 41011, US |
Principal Officer's Name |
Nancy Hiltibrand |
Principal Officer's Address |
111 Brent Spence Sq, Covington, KY, 41011, US |
|