Search icon

KENTUCKY BANKERS RELIEF FUND COMPANY

Company Details

Name: KENTUCKY BANKERS RELIEF FUND COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 2005 (20 years ago)
Organization Date: 14 Sep 2005 (20 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0621676
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W. MAIN ST., SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Vice President

Name Role
Timothy A Schenk Vice President

Director

Name Role
Ballard W Cassady Jr Director
Timothy A Schenk Director
DEBRA K. STAMPER Director
MATTHEW VANCE Director
BALLARD W. CASSADY, JR. Director
Matt Vance Director

Incorporator

Name Role
DEBRA K. STAMPER Incorporator
MATTHEW VANCE Incorporator

President

Name Role
Ballard W Cassady Jr President

Registered Agent

Name Role
TIMOTHY A. SCHENK Registered Agent

Secretary

Name Role
Selina Parrish Secretary

Treasurer

Name Role
Matt Vance Treasurer

Filings

Name File Date
Annual Report 2025-01-15
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-06-13
Annual Report 2022-05-06
Annual Report 2021-04-30
Annual Report 2020-06-01
Annual Report 2019-06-20
Annual Report 2018-06-29
Annual Report 2017-08-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-3405062 - Unconditional Exemption 600 W MAIN ST STE 400, LOUISVILLE, KY, 40202-2998 2005-09
In Care of Name % MATT VANCE
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 2023-06
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 983759
Income Amount 572202
Form 990 Revenue Amount 572202
National Taxonomy of Exempt Entities Public Safety, Disaster Preparedness & Relief: Disaster Preparedness and Relief Services
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 BANKERS RELIEF FUND COMPANY
EIN 20-3405062
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 600 W Main Street Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matt Vance
Principal Officer's Address 600 W Main Street Suite 400, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
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 600 W Main Street Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matthew Vance
Principal Officer's Address 600 W Main Street Suite 400, Louisville, KY, 40202, US
Website URL Kentucky Bankers Association
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
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 600 W Main St Ste 400, Louisville, KY, 40202, US
Principal Officer's Name Matthew Vance
Principal Officer's Address 600 W Main St Ste 400, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
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 600 W Main St Ste 400, Louisville, KY, 40202, US
Principal Officer's Name Matthew Vance
Principal Officer's Address 600 W Main St Ste 400, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
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 600 W Main St Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matthew Vance
Principal Officer's Address 600 W Main St Suite 400, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
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 600 W Main St Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matt Vance
Principal Officer's Address 600 W Main St Suite 400, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 W Main St Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matt Vance
Principal Officer's Address 600 W Main St Suite 400, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 W Main Street Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matt Vance
Principal Officer's Address 600 W Main Street Suite 400, Louisillve, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 W Main Street Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matthew Vance
Principal Officer's Address 600 W Main Street, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 W Main Street Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matthew Vance
Principal Officer's Address 600 W Main Street Suite 400, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 West Main Street, Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matthew E Vance
Principal Officer's Address 600 West Main Street, Suite 400, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 W Main Street, Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matthew Vance
Principal Officer's Address 600 W Main Street, Suite 400, Louisville, KY, 40202, US
Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 W Main St, Suite 400, Louisville, KY, 40202, US
Principal Officer's Name Matthew E Vance
Principal Officer's Address 600 W Main St, Suite 400, Louisville, KY, 40202, US

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

Organization Name KENTUCKY BANKERS RELIEF FUND COMPANY
EIN 20-3405062
Tax Period 202206
Filing Type E
Return Type 990
File View File

Sources: Kentucky Secretary of State