Search icon

FRIENDS OF THE LEXINGTON MOUNTED POLICE, INC.

Company Details

Name: FRIENDS OF THE LEXINGTON MOUNTED POLICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 2006 (19 years ago)
Organization Date: 14 Mar 2006 (19 years ago)
Last Annual Report: 27 Jan 2025 (3 months ago)
Organization Number: 0634407
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2129 Bahama Rd, Lexington, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
Gin Preston Director
RICHARD E. VIMONT Director
MELISSA BROWN Director
HELMUT GRAETZ Director
BARBARA LOMONACO Director
ROBERT MAXWELL Director
MARIANA MOORE Director
NICK NICHOLSON Director
BILL RHOADS Director
RON WATSON Director

Incorporator

Name Role
RICHARD E VIMONT Incorporator

Registered Agent

Name Role
Anne P Anderson Registered Agent

Treasurer

Name Role
Anne Anderson Treasurer

Secretary

Name Role
Mariana Mayre Secretary

President

Name Role
Melissa Brown President

Vice President

Name Role
Stephanie Keeley Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002907 Exempt Organization Active - - - - Lexington, FAYETTE, KY

Filings

Name File Date
Annual Report 2025-01-27
Annual Report 2024-01-29
Annual Report Amendment 2023-03-17
Reinstatement 2023-01-30
Registered Agent name/address change 2023-01-30
Principal Office Address Change 2023-01-30
Reinstatement Approval Letter Revenue 2023-01-30
Reinstatement Certificate of Existence 2023-01-30
Administrative Dissolution 2022-10-04
Annual Report 2021-08-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2016032 Corporation Unconditional Exemption 2129 BAHAMA RD, LEXINGTON, KY, 40509-9543 2008-11
In Care of Name % RICHARD VIMONT
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 10,000 to 24,999
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 Dec
Asset Amount 43675
Income Amount 14349
Form 990 Revenue Amount -5362
National Taxonomy of Exempt Entities Housing & Shelter: Housing Development, Construction, Management
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_26-2016032_FRIENDSOFTHELEXINGTONMOUNTEDPOLICEINC_08272008_01.tif
FinalLetter_26-2016032_FRIENDSOFTHELEXINGTONMOUNTEDPOLICEINC_08272008_02.tif

Form 990-N (e-Postcard)

Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 East Main Street Suite 600, LEXINGTON, KY, 405072003, US
Principal Officer's Name Richard E Vimont
Principal Officer's Address 201 East, Lexington, KY, 40507, US
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 E MAIN ST STE 101 201 East Main, LEXINGTON, KY, 40507, US
Principal Officer's Name Richard E Vimont
Principal Officer's Address 201 East Main Street, Lexington, KY, 40507, US
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 East Main Street Suite 101, Lexington, KY, 40507, US
Principal Officer's Name Ron Watson
Principal Officer's Address 826 Wyndham Hill Drive, Lexington, KY, 40514, US
Website URL https://friendslexingtonmountedpolice.org/
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 EAST MAIN STREETSUITE 101, LEXINGTON, KY, 405071920, US
Principal Officer's Name Richard E Vimont
Principal Officer's Address 444 EAST MAIN STREETSUITE 101, LEXINGTON, KY, 405071920, US
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 EAST MAIN STREETSuite 101, LEXINGTON, KY, 405071920, US
Principal Officer's Name Richard E Vimont
Principal Officer's Address 444 EAST MAIN STREET, Suite 101, LEXINGTON, KY, 405071920, US
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 East Main Street, Lexington, KY, 40507, US
Principal Officer's Name Ron Watson
Principal Officer's Address 444 East Main Street, Lexington, KY, 40507, US
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 East Main Suite 101, Lexington, KY, 40507, US
Principal Officer's Name RichardEVimont
Principal Officer's Address 444 East Main Suite 101, Lexington, KY, 40507, US
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2014
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 EAST MAIN STREET, Suite 101, LEXINGTON, KY, 40507, US
Principal Officer's Name Richard E Vimont
Principal Officer's Address 444 East Main, Suie 101, Lexington, KY, 40507, US
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 EAST MAIN STREET, Suite 101, LEXINGTON, KY, 40507, US
Principal Officer's Name Richard E Vimont
Principal Officer's Address 444 East Main Street, Suite 101, Lexington, KY, 40507, US
Website URL www.friensalexingtonmountedpolice.org
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 East Main Street Suite 101, Lexington, KY, 40507, US
Principal Officer's Name Rom Watson
Principal Officer's Address 826 Wyndham Hills Drive, Lexington, KY, 40514, US
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE INC
EIN 26-2016032
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 East Main Street 101, Lexington, KY, 40507, US
Principal Officer's Name Richard E Vimont
Principal Officer's Address 444 East Main 101, Lexington, KY, 40507, US
Website URL www.friendslexingtonmountedpolice.org

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

Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE
EIN 26-2016032
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name FRIENDS OF THE LEXINGTON MOUNTED POLICE
EIN 26-2016032
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State