Search icon

KENTUCKY ASSOCIATION OF SERVICE COORDINATORS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF SERVICE COORDINATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 2005 (20 years ago)
Organization Date: 04 Aug 2005 (20 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0618894
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: TWO RIVERS APARTMENTS, 411 ELM STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHRYN LUNING Registered Agent

President

Name Role
Stephanie Meadows President

Treasurer

Name Role
Katie Luning Treasurer

Vice President

Name Role
Wendy Barbour Vice President

Director

Name Role
Vicki Tyson Director
Angela Davis Director
Jennifer Bakan Director
CINDY LAING Director
MICHELLE LLOYD Director
JOHN BARROW Director
BARBARA GORDON Director
THERESA MELTON Director
DEBBIE CRAVENS Director
DAWN DAVIS Director

Incorporator

Name Role
CINDY LAING Incorporator

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-18
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-05-03
Annual Report 2016-03-18
Annual Report 2015-04-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0453589 Corporation Unconditional Exemption 411 ELM STREET, NEWPORT, KY, 41071-1202 2009-12
In Care of Name % KATHRYN K LUNING
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, 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Adult, Continuing Education
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)

Determination Letter

Final Letter(s) FinalLetter_90-0453589_KENTUCKYASSOCIATIONOFSERVICECOORDINATORSINC_08042009_01.tif

Form 990-N (e-Postcard)

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

Sources: Kentucky Secretary of State