Search icon

NATIONAL GENE TEST FUND, INC.

Company Details

Name: NATIONAL GENE TEST FUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Jun 2006 (19 years ago)
Organization Date: 19 Jun 2006 (19 years ago)
Last Annual Report: 20 Aug 2008 (17 years ago)
Organization Number: 0640996
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2049 BAHAMA ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
Elizabeth Kessler Mitchell Director
Melissa Hart Marrs Director
Benjamin Andrew Marrs Director
ELIZABETH K. MITCHELL Director
MELISSA HART MARRS Director
BENJAMIN A. MARRS Director

Registered Agent

Name Role
MELISSA HART MARRS Registered Agent

President

Name Role
Melissa Hart Marrs President

Vice President

Name Role
Benjamin Andrew Marrs Vice President

Secretary

Name Role
Elizabeth Kessler Mitchell Secretary

Incorporator

Name Role
ELIZABETH K. MITCHELL Incorporator

Assumed Names

Name Status Expiration Date
NATIONAL GENE TEST FUND FOR OVARIAN AND BREAST CANCER Inactive 2011-06-19

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-08-20
Annual Report 2007-10-22
Articles of Incorporation 2006-06-19
Certificate of Assumed Name 2006-06-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5160847 Corporation Unconditional Exemption 2049 BAHAMA RD, LEXINGTON, KY, 40509-9540 2007-06
In Care of Name -
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 -
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 2023-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2049 BAHAMA RD, LEXINGTON, KY, 40509, US
Principal Officer's Name BENJAMIN MARRS
Principal Officer's Address 2049 BAHAMA RD, LEXINGTON, KY, 40509, US
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Benjamin Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama rd, Lexington, KY, 40509, US
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Website URL www.NGTF.org
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Website URL www.NGTF.org
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Website URL www.NGTF.org
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Website URL www.NGTF.org
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Website URL www.NGTF.org
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
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 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Website URL www.NGTF.org
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Website URL www.NGTF.org
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2049 Bahama Rd, Lexington, KY, 40509, US
Principal Officer's Name Melissa Hart Marrs
Principal Officer's Address 2049 Bahama Rd, Lexington, KY, 40509, US
Website URL www.NGTF.org
Organization Name NATIONAL GENE TEST FUND INC
EIN 20-5160847
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2049 BAHAMA RD, LEXINGTON, KY, 40509, US
Principal Officer's Name MELISSA HART MARRS
Principal Officer's Address 2049 BAHAMA RD, LEXINGTON, KY, 40509, US
Website URL www.NGTF.org

Sources: Kentucky Secretary of State