Search icon

LAFAYETTE HIGH SCHOOL CLASS OF 1968, INC.

Company Details

Name: LAFAYETTE HIGH SCHOOL CLASS OF 1968, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 2008 (17 years ago)
Organization Date: 03 Jun 2008 (17 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0706549
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2108 ROLLINGDALE RD., LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
SANDY TATE Registered Agent

President

Name Role
SANDY WADE TATE President

Secretary

Name Role
JACK COATS Secretary

Vice President

Name Role
MITCHELL CORMAN Vice President

Treasurer

Name Role
JACK COATS Treasurer

Director

Name Role
SANDY WADE TATE Director
MITCHELL CORMAN Director
JACK COATS Director
SANDY TATE Director
BRUCE BISSMEYER Director

Incorporator

Name Role
T. BRUCE SIMPSON, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-27
Annual Report 2022-05-23
Annual Report 2021-06-23
Annual Report 2020-06-12
Annual Report 2019-06-14
Annual Report 2018-06-07
Annual Report 2017-06-08
Annual Report 2016-06-08
Annual Report 2015-06-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0213765 Corporation Unconditional Exemption 2108 ROLLINGDALE RD, LEXINGTON, KY, 40513-1128 2009-01
In Care of Name % SANDY WADE TATE
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
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 Education: Alumni Associations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_80-0213765_LAFAYETTEHIGHSCHOOLCLASSOF1968INC_10142008_01.tif

Form 990-N (e-Postcard)

Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Rd, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Rd, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Rd, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Rd, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40503, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 ROLLINGDALE ROAD, LEXINGTON, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 ROLLINGDALE ROAD, LEXINGTON, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rolling Dale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rolling Dale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US
Organization Name LAFAYETTE HIGH SCHOOL CLASS OF 1968 INC
EIN 80-0213765
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 2108 Rollingdale Road, Lexington, KY, 40513, US
Principal Officer's Name Sandy Wade Tate
Principal Officer's Address 2108 Rollingdale Road, Lexington, KY, 40513, US

Sources: Kentucky Secretary of State