Search icon

ROTARACT OF LEXINGTON, INC.

Company Details

Name: ROTARACT OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jan 2008 (17 years ago)
Organization Date: 30 Jan 2008 (17 years ago)
Last Annual Report: 02 Apr 2025 (17 days ago)
Organization Number: 0684337
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: ROTARY CLUB OF LEXINGTON, ATTN: PRESIDENT OF ROTARACT, 401 W. MAIN ST., STE. #305, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
KELLY TATE Director
Madeleine Loeffler Director
Amanda Morgan Director
Jay Phillips Director
BRENT JACKSON Director
JOHN BOLLINGER Director
CHRIS BESTEN Director
LEIGH PERRY Director

Registered Agent

Name Role
PEGGY TRAFTON Registered Agent

Vice President

Name Role
Amanda Morgan Vice President

President

Name Role
Madeleine Loeffler President

Treasurer

Name Role
Jay Phillips Treasurer

Incorporator

Name Role
BRENT JACKSON Incorporator

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-06-26
Annual Report 2023-02-27
Annual Report 2022-03-28
Annual Report 2021-03-22
Annual Report 2020-02-20
Annual Report 2019-06-06
Annual Report 2018-06-25
Principal Office Address Change 2017-06-29
Annual Report 2017-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1792788 Corporation Unconditional Exemption 401 W MAIN ST STE 305, LEXINGTON, KY, 40507-1646 2008-03
In Care of Name % TSAI HO
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Form 990-N (e-Postcard)

Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 401 West Main Street Suite 305, Lexington, KY, 40507, US
Principal Officer's Name Austin T Black
Principal Officer's Address 401 West Main Street Suite 305, Lexington, KY, 40507, US
Website URL www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 401 West Main Street Suite 305, Lexington, KY, 40507, US
Principal Officer's Name Austin T Black
Principal Officer's Address 401 West Main Street Suite 305, Lexington, KY, 40507, US
Website URL www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 401 West Main Street Suite 305, Lexington, KY, 40507, US
Principal Officer's Name Austin T Black
Principal Officer's Address 401 West Main Street Suite 305, Lexington, KY, 40507, US
Website URL www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 401 West Main Street Suite 305, Lexington, KY, 40507, US
Principal Officer's Name Charles R Caudill
Principal Officer's Address 401 West Main Street Suite 305, Lexington, KY, 40507, US
Website URL www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 401 West Main Street Suite 305, Lexington, KY, 40507, US
Principal Officer's Name Brandon Gardner
Principal Officer's Address 401 West Main Street Suite 305, Lexington, KY, 40507, US
Website URL www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 401 West Main Street Suite 305, Lexington, KY, 40507, US
Principal Officer's Name Brandon Gardner
Principal Officer's Address 401 West Main Street Suite 305, Lexington, KY, 40507, US
Website URL www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 401 W Main Street Suite 305, Lexington, KY, 40507, US
Principal Officer's Name Tsai Ho
Principal Officer's Address 1057 Merrick Drive apt 147, Lexington, KY, 40502, US
Website URL http://www.rotaractlex.org/
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 401 W Main St Ste 305, Lexington, KY, 40507, US
Principal Officer's Name Brandi Berryman
Principal Officer's Address 424 Pyke Rd, Lexington, KY, 40504, US
Website URL http://www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 PO Box 34104, Lexington, KY, 40588, US
Principal Officer's Name Brandi Berryman
Principal Officer's Address 424 Pyke Rd, Lexington, KY, 40504, US
Website URL www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 PO Box 34104, Lexington, KY, 40588, US
Principal Officer's Name Rebecca Barnes
Principal Officer's Address PO Box 34104, Lexington, KY, 40588, US
Website URL www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 PO Box 34104, Lexington, KY, 40588, US
Principal Officer's Name Rebecca Barnes
Principal Officer's Address PO Box 34104, Lexington, KY, 40588, US
Website URL www.rotaractlex.org
Organization Name ROTARACT OF LEXINGTON INC
EIN 26-1792788
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 PO Box 34104, Lexington, KY, 40588, US
Principal Officer's Name Rebecca Barnes
Principal Officer's Address PO Box 34104, Lexington, KY, 40588, US

Sources: Kentucky Secretary of State