Search icon

PTA KENTUCKY CONGRESS, INC.

Company Details

Name: PTA KENTUCKY CONGRESS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Mar 2010 (15 years ago)
Organization Date: 03 Mar 2010 (15 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0757843
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 109 OAKWOOD DRIVE, BEREA, KY 40403
Place of Formation: KENTUCKY

Director

Name Role
RHONDA LAWSON Director
ANNE DEVERE Director
KATRINA ALLEN Director
Kristin Dalessio Director
Abby Nantz Director
Johnna Thomas Director
TAMMY WILSON Director

Incorporator

Name Role
RHONDA LAWSON Incorporator

Registered Agent

Name Role
SAMMY K LEE Registered Agent

Treasurer

Name Role
Abby Nantz Treasurer

Secretary

Name Role
Melissa Gilliam Secretary

President

Name Role
Kristin Dalessio President

Vice President

Name Role
Johnna Thomas 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 EXE0002267 Exempt Organization Active - - - - Hebron, BOONE, KY
Department of Charitable Gaming EXE0002158 Exempt Organization Active - - - - Goshen, OLDHAM, KY

Former Company Names

Name Action
SJEPTK, INC. Old Name
SHANNON JOHNSON ELEMENTARY PTA, INC. Old Name

Assumed Names

Name Status Expiration Date
ROBY ELEMENTARY PTA Active 2029-03-12
THORNWILDE ELEMENTARY PTA Inactive 2024-06-28

Filings

Name File Date
Annual Report 2024-06-13
Certificate of Assumed Name 2024-03-12
Annual Report 2023-06-02
Annual Report 2022-03-26
Certificate of Withdrawal of Assumed Name 2021-08-05
Annual Report Amendment 2021-07-29
Annual Report 2021-04-20
Annual Report 2020-02-24
Annual Report 2019-08-10
Certificate of Assumed Name 2019-06-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1173944 Corporation Unconditional Exemption 270 STATE ROUTE 339 S, FANCY FARM, KY, 42039-9462 1988-10
In Care of Name % MANDY KENNEMORE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FANCY FARM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 270 STATE ROUTE 339 S, FANCY FARM, KY, 420399462, US
Principal Officer's Name Natalie Driscoll
Principal Officer's Address 5828 state route 80 west, Mayfield, KY, 42066, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 270 STATE ROUTE 339 S, FANCY FARM, KY, 420399462, US
Principal Officer's Name Stephanie Cash
Principal Officer's Address 1632 King Road, Mayfield, KY, 42066, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 270 STATE ROUTE 339 S, FANCY FARM, KY, 420399462, US
Principal Officer's Name Derek Driscoll
Principal Officer's Address 1234 State Route 80 West, Mayfield, KY, 42066, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 STATE ROUTE 339 S, FANCY FARM, KY, 420399462, US
Principal Officer's Name Andy Hayden
Principal Officer's Address 1295 CR 1107, Arlington, KY, 42021, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 270 STATE ROUTE 339 S, FANCY FARM, KY, 420399462, US
Principal Officer's Name Andy Hayden
Principal Officer's Address 1295 CR 1107, Arlington, KY, 42021, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 270 STATE ROUTE 339 S, FANCY FARM, KY, 420399462, US
Principal Officer's Name Andy Hayden
Principal Officer's Address 1295 County Road 1107, Arlington, KY, 42021, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 St Rt 339 S, Fancy Farm, KY, 42039, US
Principal Officer's Name Mandy Kennemore
Principal Officer's Address 1115 Wildwood Lane, Mayfield, KY, 42066, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 State Route 339 South, Fancy Farm, KY, 42039, US
Principal Officer's Name Mandy Kennemore
Principal Officer's Address 270 State Route 339 South, Fancy Farm, KY, 42039, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 St Rt 339 S, Fancy Farm, KY, 42039, US
Principal Officer's Name Mandy Kennemore
Principal Officer's Address 1115 Wildwood Lane, Mayfield, KY, 42066, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 St Rt 339 S, Fancy Farm, KY, 42039, US
Principal Officer's Name Mandy Kennemore
Principal Officer's Address 270 St Rt 339 S, Fancy Farm, KY, 42039, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 State Route 339 S, Fancy Farm, KY, 42039, US
Principal Officer's Name Mandy Kennemore
Principal Officer's Address 270 St Rt 339 South, Fancy Farm, KY, 42039, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 State Route 339 S, Fancy Farm, KY, 42039, US
Principal Officer's Name Mandy Kennemore
Principal Officer's Address 1115 Wildwood lane, Mayfield, KY, 42066, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 State Route 339 South, Fancy Farm, KY, 42039, US
Principal Officer's Name Mandy Kennemore
Principal Officer's Address 270 State Route 339 South, Fancy Farm, KY, 42039, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 State Route 339 South, Fancy Farm, KY, 42039, US
Principal Officer's Name April Barnett
Principal Officer's Address 270 State Route 339 South, Fancy Farm, KY, 42039, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 270 State Route 339 S, Fancy Farm, KY, 42039, US
Principal Officer's Name Kim Seavers
Principal Officer's Address 270 State Route 339 S, Fancy Farm, KY, 42039, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1173944
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 10225 Hwy 80W, Fancy Farm, KY, 42039, US
Principal Officer's Name Susan Barton
Principal Officer's Address 10225 Hwy 80W, Fancy Farm, KY, 42039, US
61-1191976 Corporation Unconditional Exemption 810 NEW GLENDALE RD, ELIZABETHTOWN, KY, 42701-8372 1988-10
In Care of Name % TERESA CHRISTENSEN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name EAST HARDIN MIDDLE SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 810 New Glendale Road, Elizabethtown, KY, 42701, US
Principal Officer's Address 810 New Glendale Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 810 New Glendale Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Tricia Smith
Principal Officer's Address 810 New Glendale Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 Cofer Lane, ELIZABETHTOWN, KY, 427017027, US
Principal Officer's Name Tricia Smith
Principal Officer's Address 159 Cofer Lane, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 1000 POPLAR TRCE, ELIZABETHTOWN, KY, 427017027, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 1000 POPLAR TRCE, ELIZABETHTOWN, KY, 427017027, US
Principal Officer's Name Kristina Bacon
Principal Officer's Address 1000 Poplar Trace, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1000 Poplar Trace, Elizabethtown, KY, 42701, US
Principal Officer's Name Kristina Bacon
Principal Officer's Address 1000 Poplar Trace, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 129 College Street, Glendale, KY, 42740, US
Principal Officer's Name Carrie Weber
Principal Officer's Address 407 Rembrandt Drive, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 129 College Street, Glendale, KY, 42740, US
Principal Officer's Name Carrie Weber
Principal Officer's Address 407 Rembrandt Drive, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 129 COLLEGE ST, GLENDALE, KY, 42740, US
Principal Officer's Name ROBIN GARCIA
Principal Officer's Address 129 COLLEGE ST, GLENDALE, KY, 42740, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 129 College Street, Glendale, KY, 42740, US
Principal Officer's Name Teresa Christensen
Principal Officer's Address 129 College Street, Glendale, KY, 42740, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 129 College Streeg, Glendale, KY, 42740, US
Principal Officer's Name Teresa Christensen
Principal Officer's Address 129 College Street, Glendale, KY, 42740, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 129 College Street, Glendale, KY, 42740, US
Principal Officer's Name Bonnie Hobbs
Principal Officer's Address 81 Oxmoor Drive, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 129 COLLEGE STREET, Glendale, KY, 42740, US
Principal Officer's Name Bonnie Hobbs
Principal Officer's Address 129 COLLEGE STREET, Glendale, KY, 42740, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 12 College Street, Glendale, KY, 42740, US
Principal Officer's Name Bonnie Hobbs
Principal Officer's Address 12 College Street, Glendale, KY, 42710, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 147 Andover Drive, Glendale, KY, 42740, US
Principal Officer's Name Martha West
Principal Officer's Address 212 Canary Drive, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 129 College Street, Glendale, KY, 42740, US
Principal Officer's Name Lisa Britt
Principal Officer's Address 129 College Street, Glendale, KY, 42740, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1191976
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 129 College Street, Glendale, KY, 42740, US
Principal Officer's Name Lisa Britt
Principal Officer's Address 147 Andover, Glendale, KY, 42740, US
37-1836346 Corporation Unconditional Exemption 10941 KINGS CROWN DR, PROSPECT, KY, 40059-6578 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NORTON COMMON ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 37-1836346
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10941 KINGS CROWN DR, PROSPECT, KY, 400596578, US
Principal Officer's Name Katherine Allison
Principal Officer's Address 10704 Kings Crown Dr, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1836346
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10941 KINGS CROWN DR, PROSPECT, KY, 400596578, US
Principal Officer's Name Andrew Ignatow
Principal Officer's Address 10941 Kings Crown Dr, Louisville, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1836346
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10941 KINGS CROWN DR, PROSPECT, KY, 400596578, US
Principal Officer's Name Andrew Ignatow
Principal Officer's Address 10941 Kings Crown Dr, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1836346
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 10941 KINGS CROWN DR, PROSPECT, KY, 400596578, US
Principal Officer's Name Christopher Calamita
Principal Officer's Address 10810 Kings Crown Dr, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1836346
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 10941 KINGS CROWN DR, PROSPECT, KY, 400596578, US
Principal Officer's Name Sarah Barker
Principal Officer's Address 10941 Kings Crown Drive, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1836346
Tax Year 2018
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 10941 KINGS CROWN DR, PROSPECT, KY, 400596578, US
Principal Officer's Name Sarah Barker
Principal Officer's Address 10941 Kings Crown Dr, Prospect, KY, 40059, US
84-3520650 Corporation Unconditional Exemption 8000 SPRUCE DR, FLORENCE, KY, 41042-2746 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name RA JONES MIDDLE SHCOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 84-3520650
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8000 Spruce Drive, Florence, KY, 41042, US
Principal Officer's Name Betty Bischoff
Principal Officer's Address 8000 Spruce Drive, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-3520650
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8000 SPRUCE DR, FLORENCE, KY, 410422746, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-3520650
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8000 SPRUCE DR, FLORENCE, KY, 410422746, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-3520650
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 8000 SPRUCE DR, FLORENCE, KY, 410422746, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-3520650
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 8000 SPRUCE DR, FLORENCE, KY, 410422746, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
38-3919112 Corporation Unconditional Exemption 900 CAMPBELL LN, BOWLING GREEN, KY, 42104-4137 1988-10
In Care of Name % KC MOODY TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BOWLING GREEN JR HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 38-3919112
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 CAMPBELL LN, BOWLING GREEN, KY, 421044137, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 CONSUMER LANE, FRANKFORT, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3919112
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 CAMPBELL LN, BOWLING GREEN, KY, 421044137, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3919112
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 900 CAMPBELL LN, BOWLING GREEN, KY, 421044137, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3919112
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 CAMPBELL LN, BOWLING GREEN, KY, 421044137, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148, Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3919112
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 900 Campbell Lane, Bowling Green, KY, 42104, US
Principal Officer's Name Jennifer Simpson
Principal Officer's Address 1881 Mount Victor Lane, Bowling Green, KY, 42103, US
Organization Name PTAKENTUCKYCONGRESS
EIN 38-3919112
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 900CAMPBELLLN, BOWLINGGREEN, KY, 421044137, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3919112
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 900 Campbell Lane, Bowling Green, KY, 42104, US
Principal Officer's Name Melody Haase
Principal Officer's Address 900 Campbell Lane, Bowling Green, KY, 42104, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3919112
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 900 Campbell Lane, Bowling Green, KY, 42104, US
Principal Officer's Name Donald Eastman - PTSA Treasurer
Principal Officer's Address 1305 Leeson Way, Bowling Green, KY, 42103, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3919112
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 900 Campbell Lane, Bowling Green, KY, 42104, US
Principal Officer's Name KC Moody
Principal Officer's Address 1124 Silent Grove Church Road, Brownsville, KY, 42210, US
Website URL www.bgreen.kyschools.us/olc/teacher.aspx?s=1590
45-3245784 Corporation Unconditional Exemption 1901 FRANKFORT RD, GEORGETOWN, KY, 40324-8962 1988-10
In Care of Name % ERICA BILOTTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WESTERN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 FRANKFORT RD, GEORGETOWN, KY, 403248962, US
Principal Officer's Name Crystal Wilhoite
Principal Officer's Address 143 Drake Lane, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 FRANKFORT RD, GEORGETOWN, KY, 403248962, US
Principal Officer's Name Lorie Jerome
Principal Officer's Address 1901 Frankfort Road, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 FRANKFORT RD, GEORGETOWN, KY, 403248962, US
Principal Officer's Name Katherine Bridge
Principal Officer's Address 1901 Frankfort Road, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
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 1901 FRANKFORT RD, GEORGETOWN, KY, 403248962, US
Principal Officer's Name Katie Bridge
Principal Officer's Address 348 Soards Road, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
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 1901 FRANKFORT RD, GEORGETOWN, KY, 403248962, US
Principal Officer's Name Mishelle conkle
Principal Officer's Address 5035 ironworks Rd, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 FRANKFORT RD, GEORGETOWN, KY, 403248962, US
Principal Officer's Name Amber Campbell
Principal Officer's Address 108 Clear Springs Drive, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
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 1901 FRANKFORT RD, GEORGETOWN, KY, 403248962, US
Principal Officer's Name Melinda Scott
Principal Officer's Address 125 sycamore dr, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
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 1901 Frankfort Road, Georgetown, KY, 40324, US
Principal Officer's Name Alison Waldridge
Principal Officer's Address 1901 Frankfort Road, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
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 1901 Frankfort Road, Georgetown, KY, 40324, US
Principal Officer's Name Alison Waldridge
Principal Officer's Address 106 Richfields Ave, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3245784
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 1901 Frankfort Road, Georgetown, KY, 40324, US
Principal Officer's Name Kelley Harrod
Principal Officer's Address 1901 Frankfort Road, Georgetown, KY, 40324, US
46-1196151 Corporation Unconditional Exemption 502 WOOD RD, LOUISVILLE, KY, 40222-4852 1988-10
In Care of Name % DONNA ATHERTON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PHOENIX SCHOOL OF DISCOVERY

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 502 WOOD RD, LOUISVILLE, KY, 402224852, US
Principal Officer's Name Amy Spencer
Principal Officer's Address 502 Wood Road, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 502 WOOD RD, LOUISVILLE, KY, 402224852, US
Principal Officer's Name Tracie Adams
Principal Officer's Address 1412 Cardinal Dr, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 502 WOOD RD, LOUISVILLE, KY, 402224852, US
Principal Officer's Name Tracie Adams
Principal Officer's Address 1412 Cardinal Dr, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
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 502 WOOD RD, LOUISVILLE, KY, 402224852, US
Principal Officer's Name Tracie Adams
Principal Officer's Address 1412 Cardinal Dr, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
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 502 WOOD RD, LOUISVILLE, KY, 402224852, US
Principal Officer's Name Tracie Adams
Principal Officer's Address 1412 CARDINAL DR, LOUISVILLE, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 502 Wood ROad, LOUISVILLE, KY, 40222, US
Principal Officer's Name Tracie Adams
Principal Officer's Address 1412 Cardinal Drive, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
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 3741 PULLIAM DR, LOUISVILLE, KY, 402181677, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 46-1196151
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 3741PULLIAMDR, LOUISVILLE, KY, 402181677, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
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 3741 Pulliam Drive, Louisville, KY, 40218, US
Principal Officer's Name Donna Atherton
Principal Officer's Address 5106 Christie Avenue, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
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 3741 Pulliam Drive, Louisville, KY, 40218, US
Principal Officer's Name Donna Atherton
Principal Officer's Address 5106 Christie Avenue, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
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 3741 Pulliam Drive, Louisville, KY, 40218, US
Principal Officer's Name Donna Atherton
Principal Officer's Address 5106 Christie Avenue, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1196151
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 10200 Dixie Highway, Louisville, KY, 40272, US
Principal Officer's Name Donna Atherton PTSA President
Principal Officer's Address 10200 Dixie Highway, Louisville, KY, 40272, US
61-1283320 Association Unconditional Exemption 307 BRACKEN ST, AUGUSTA, KY, 41002-1134 1988-10
In Care of Name % AUGUSTA PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name AUGUSTA PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 307 BRACKEN ST, AUGUSTA, KY, 410021134, US
Principal Officer's Name Tina Sticklen
Principal Officer's Address 307 Bracken St, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 307 BRACKEN ST, AUGUSTA, KY, 410021134, US
Principal Officer's Name Tina Sticklen
Principal Officer's Address 307 Bracken Street, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 307 BRACKEN ST, AUGUSTA, KY, 410021134, US
Principal Officer's Name Tina Sticklen
Principal Officer's Address 307 Bracken St, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 307 BRACKEN ST, AUGUSTA, KY, 410021134, US
Principal Officer's Name Angela Kelsch
Principal Officer's Address 307 Bracken Street, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 307 BRACKEN STREET, AUGUSTA, KY, 410020000, US
Principal Officer's Name Tina Sticklen
Principal Officer's Address 201 Frankfort Street, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 307BRACKENSTAUGUSTA, AUGUSTA, KY, 410020000, US
Principal Officer's Name Angela Kelsch
Principal Officer's Address 307 Bracken St, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 307BRACKENSTAUGUSTA, AUGUSTA, KY, 410020000, US
Principal Officer's Name Angela Kelsch
Principal Officer's Address 416 E 2nd St, Augusta, KY, 41002, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1283320
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 307BRACKENSTAugusta, AUGUSTA, KY, 410021185, US
Principal Officer's Name AngelaKelsch
Principal Officer's Address 416East2ndStreet, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 207 BRACKEN ST, AUGUSTA, KY, 41002, US
Principal Officer's Name TINA STICKLIN
Principal Officer's Address 207 BRACKEN ST, AUGUSTA, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 207 Bracken Street, Augusta, KY, 41002, US
Principal Officer's Name Gretchen Usleaman
Principal Officer's Address 210 West Third Street, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 207 Bracken Street, Augusta, KY, 41002, US
Principal Officer's Name Gretchen Usleaman
Principal Officer's Address 210 West Third Street, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 207 BRACKEN ST, AUGUSTA, KY, 41002, US
Principal Officer's Name ANGELA KELSCH
Principal Officer's Address 416 E 2ND ST, AUGUSTA, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 307 Bracken Street, Augusta, KY, 41002, US
Principal Officer's Name Angela Kelsch
Principal Officer's Address 416 E 2nd Street, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 307 Braken Street, Augusta, KY, 41002, US
Principal Officer's Name Karla Hinson
Principal Officer's Address 79 Water street, Germantown, KY, 41044, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 307 Bracken Street, Augusta, KY, 41002, US
Principal Officer's Name Julie Shackelford
Principal Officer's Address 321 West Riverside Drive, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 307 Bracken St, Augusta, KY, 41002, US
Principal Officer's Name Julie Shackelford
Principal Officer's Address 307 Bracken St, Augusta, KY, 41002, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1283320
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 307 Bracken Street, Augusta, KY, 41002, US
Principal Officer's Name Angie Kelsch
Principal Officer's Address 416 E 2nd Street, Augusta, KY, 41002, US
46-3768374 Corporation Unconditional Exemption 4901 MAIN ST, CLAY CITY, KY, 40312-1138 1988-10
In Care of Name % PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CLAY CITY ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 46-3768374
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4901 Main Street, Clay City, KY, 40312, US
Principal Officer's Name Amanda White
Principal Officer's Address 137 Melody Lane, Clay City, KY, 40312, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3768374
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Amanda White
Principal Officer's Address 137 Melody Lane, Clay City, KY, 40312, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3768374
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Tisheena Browning Parks
Principal Officer's Address 4901 Main Street, Clay City, KY, 40312, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3768374
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Aubrey Crawford
Principal Officer's Address 4901 Main Street, Clay city, KY, 40312, US
Organization Name PTA Kentucky Congress
EIN 46-3768374
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 1126 Russell Cave Rd, Lexington, KY, 405053412, US
Principal Officer's Name Aubrey Crawford
Principal Officer's Address 4901 Main Street, CLAY CITY, KY, 40312, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3768374
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4901 Main Street, Clay City, KY, 40312, US
Principal Officer's Name Charity Edwards
Principal Officer's Address 4901 Main Street, Clay City, KY, 40313, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3768374
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 4901 Main Street, Clay City, KY, 40312, US
Principal Officer's Address 4901 Main Street, Clay City, KY, 40312, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3768374
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 4901 Main Street, Clay City, KY, 40312, US
Principal Officer's Name Charity Edwards
Principal Officer's Address 4901 Main Street, Clay City, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3768374
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 4901 Main Street, Clay City, KY, 40312, US
Principal Officer's Address 4901 Main Street, Clay City, KY, 40312, US
46-3932943 Corporation Unconditional Exemption 7031 LOUISVILLE RD, BOWLING GREEN, KY, 42101-8417 1988-10
In Care of Name % TABATHA NUNN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WARREN EAST MIDDLE SCHOOL PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7031 Louisville Road, BOWLING GREEN, KY, 42101, US
Principal Officer's Name Bridgett Napier
Principal Officer's Address 1662 DETOUR RD, BOWLING GREEN, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7031 LOUISVILLE RD, BOWLING GREEN, KY, 421018417, US
Principal Officer's Name Bridgett Napier
Principal Officer's Address 1662 Detour Road, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7031 LOUISVILLE RD, BOWLING GREEN, KY, 421018417, US
Principal Officer's Name Casey Lynn Franks
Principal Officer's Address 825 College St, Smiths Grove, KY, 42171, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
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 7031 LOUISVILLE RD, BOWLING GREEN, KY, 421018417, US
Principal Officer's Name Casey Franks
Principal Officer's Address 825 COLLEGE STREET, Smiths Grove, KY, 42171, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
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 7031 LOUISVILLE RD, BOWLING GREEN, KY, 421010000, US
Principal Officer's Name Valerie Johnson
Principal Officer's Address 399 Norris Road, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address NICOLE MINUTELLI 7031 LOUISVILLE RD, BOWLING GREEN, KY, 421010000, US
Principal Officer's Name Nicole Minutelli
Principal Officer's Address 7031 Louisville Rd, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
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 NICOLE MINUTELLI 7031 LOUISVILLE RD, BOWLING GREEN, KY, 421010000, US
Principal Officer's Name Nicole Minutelli
Principal Officer's Address 339 East 4th street, Smiths grove, KY, 42171, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
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 Nicole Minutelli 7031 Louisville Rd, Bowling Green, KY, 42101, US
Principal Officer's Name Nicole Minutelli
Principal Officer's Address 7031 Louisville Road, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
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 7011 Louisville Road, Bowling Green, KY, 42101, US
Principal Officer's Name Tabatha Nunn
Principal Officer's Address 730 Fairview Avenue Suite A1, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
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 7031 Louisville Road, Bowling Green, KY, 42101, US
Principal Officer's Name Tabatha Nunn
Principal Officer's Address 730 Fairview Avenue Suite A1, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3932943
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 7031 Louisville Road, Bowling Green, KY, 42101, US
Principal Officer's Name Lori Elrod
Principal Officer's Address 7031 Louisville Road, Bowling Green, KY, 42101, US
61-1306312 Corporation Unconditional Exemption 1330 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 40165-7180 1988-10
In Care of Name % MILLIE ANDERSON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BULLITT CENTRAL HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1330 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 401657180, US
Principal Officer's Name Tamara Tinnell
Principal Officer's Address 3140 Cedar Grove Rd, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1330 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 401657180, US
Principal Officer's Name Tamara Tinnell
Principal Officer's Address 1330 Highway 44 East, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
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 1330 Highway 44 East, Shephersdville, KY, 40165, US
Principal Officer's Name Kristi Schank
Principal Officer's Address 901 East Indian Stone Rd, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
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 1330 Highway 44 East, Shepherdsville, KY, 40165, US
Principal Officer's Name Kathy McKnight
Principal Officer's Address 333 Wise Rd, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1330 Highway 44 East, Shepherdsville, KY, 40165, US
Principal Officer's Name Kathy McKnight
Principal Officer's Address 1330 Highway 44 East, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
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 1330 Highway 44 East, Shepherdsville, KY, 40165, US
Principal Officer's Name Millie Anderson
Principal Officer's Address 1330 Highway 44 East, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
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 1330 Highway 44 East, Shepherdsville, KY, 40165, US
Principal Officer's Name Millie Anderson
Principal Officer's Address 1330 Highway 44 Eastq, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
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 1330 Highway 44E, Shepherdsville, KY, 40165, US
Principal Officer's Name Tammy Frye
Principal Officer's Address 1330 Highway 44E, Shepherdsville, KY, 40165, US
Website URL bullitt.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
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 1330 Highway 44E, Shepherdsville, KY, 40165, US
Principal Officer's Name Tammy Frye
Principal Officer's Address 1330 Highway 44E, Shepherdsville, KY, 40165, US
Website URL bullitt.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
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 1330 Hwy 44 East, Shepherdsville, KY, 40165, US
Principal Officer's Name Donna Canchola
Principal Officer's Address 2256 Belmont Road, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1306312
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 1330 Hwy 44 E, Shepherdsville, KY, 40165, US
Principal Officer's Name Donna Canchola
Principal Officer's Address 2256 Belmont Road, Lebanon Junction, KY, 40150, US
32-0127243 Corporation Unconditional Exemption 101 CREECH HOLLOW RD, FOURMILE, KY, 40939-0000 1988-10
In Care of Name % THOMAS HECK
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LONEJACK CENTER PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 101 CREECH HOLLOW RD, FOURMILE, KY, 409390000, US
Principal Officer's Name stacey collins
Principal Officer's Address 101 creech hallow rd, fourmile, KY, 40939, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 101 CREECH HOLLOW RD, FOURMILE, KY, 409390000, US
Principal Officer's Name Dulcena Fuson
Principal Officer's Address 10631 Highway 92, Siler, KY, 40763, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 CREECH HOLLOW RD, FOURMILE, KY, 409390000, US
Principal Officer's Name Dulcena Fuson
Principal Officer's Address 10631 Highway 92, Siler, KY, 40763, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 101 CREECH HOLLOW RD, FOURMILE, KY, 409390000, US
Principal Officer's Name Dulcena Fuson
Principal Officer's Address 10631 Highway 92, Siler, KY, 40763, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 PO Box 98, Fourmile, KY, 40939, US
Principal Officer's Name Dulcena K Fuson
Principal Officer's Address PO Box 98, Fourmile, KY, 40939, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 PO Box 98, Fourmile, KY, 40939, AF
Principal Officer's Name Dulcena K Fuson
Principal Officer's Address PO Box 98, Fourmile, KY, 40939, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 PO Box 98, Fourmile, KY, 40939, US
Principal Officer's Name Thomas Heck
Principal Officer's Address PO Box 98, Fourmile, KY, 40939, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 PO Box 98, Fourmile, KY, 409390098, US
Principal Officer's Name Thomas Heck
Principal Officer's Address PO Box 98, Fourmile, KY, 409390098, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 101 Creech Hollow Rd, Fourmile, KY, 40939, US
Principal Officer's Name Dulcena Fuson
Principal Officer's Address 10631 Highway 92, Siler, KY, 40763, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 98, Fourmile, KY, 40939, US
Principal Officer's Name Rebecca Yeary
Principal Officer's Address PO Box 98, Fourmile, KY, 40939, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 98, Fourmile, KY, 40939, US
Principal Officer's Name Thomas Heck
Principal Officer's Address PO Box 98, Fourmile, KY, 40939, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
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 po box98, Fourmile, KY, 40939, US
Principal Officer's Name Catherine Rickett
Principal Officer's Address po box 98, Fourmile, KY, 40939, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0127243
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 98, fourmile, KY, 40939, US
Principal Officer's Name melissa engle
Principal Officer's Address po box 909, pineville, KY, 40977, US
61-1312104 Corporation Unconditional Exemption 2415 ROCKFORD LN, LOUISVILLE, KY, 40216-2353 1988-10
In Care of Name % JAMIE OWEN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WALLER ENVIRONMENTAL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2415 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Sharon Lillie
Principal Officer's Address 2415 Rockford Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Sharon Lillie
Principal Officer's Address 2415 Rockford Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Ken Rutledge - PTSA President
Principal Officer's Address 2415 Rockford Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2415 ROCKFORD LN, LOUISVILLE, KY, 402162353, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148, Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 ROCKFORD LN, LOUISVILLE, KY, 402162353, US
Principal Officer's Name Jamie Owens
Principal Officer's Address 2415 Rockford Lane, Louisville, KY, 40216, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1312104
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 2415ROCKFORDLN, LOUISVILLE, KY, 402162353, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 ROCKFORD LANE, LOUISVILLE, KY, 40216, US
Principal Officer's Name JAMIE OWEN
Principal Officer's Address 2415 ROCKFORD LANE, LOUISVILLE, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 ROCKFORD LANE, LOUISVILLE, KY, 40216, US
Principal Officer's Name JAMIE OWEN
Principal Officer's Address 2415 ROCKFORD LANE, LOUISVILLE, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 ROCKFORD LANE, LOUISVILLE, KY, 40216, US
Principal Officer's Name JAMIE OWEN
Principal Officer's Address 2415 ROCKFORD LANE, LOUISVILLE, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Marsha Fouts
Principal Officer's Address 2415 Rockford Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Marsha Fouts
Principal Officer's Address 2415 Rockford Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 Rockford Lane, Louisvlle, KY, 40216, US
Principal Officer's Name Marsha Fouts
Principal Officer's Address 2415 Rockford Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1312104
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 2415 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Marsha Fouts
Principal Officer's Address 2415 Rockford Lane, Louisville, KY, 40216, US
86-1174739 Corporation Unconditional Exemption 2928 BRINN RD, MURRAY, KY, 42071-7807 1988-10
In Care of Name % MARGO JONES
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name NORTH CALLOWAY ELEMENTARY PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11

Determination Letter

Final Letter(s) FinalLetter_86-1174739_NORTHCALLOWAYELEMENTARYPTA_12092013_01.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 86-1174739
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2928 BRINN RD, MURRAY, KY, 420717807, US
Principal Officer's Name Amanda Nash
Principal Officer's Address 222 Wells Purdom Dr, Almo, KY, 42020, US
Organization Name PTA KENTUCKY CONGRESS
EIN 86-1174739
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2928 BRINN RD, MURRAY, KY, 420717807, US
Principal Officer's Name Amanda Nash
Principal Officer's Address 2928 Brinn Rd, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 86-1174739
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2928 BRINN RD, MURRAY, KY, 420717807, US
Principal Officer's Name Seth Darnell
Principal Officer's Address 2928 Brinn Rd, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 86-1174739
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 2928 BRINN RD, MURRAY, KY, 420717807, US
Principal Officer's Name Seth Darnell
Principal Officer's Address 2928 BRINN RD, MURRAY, KY, 420717807, US
Organization Name PTA KENTUCKY CONGRESS
EIN 86-1174739
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 2928 BRINN RD, MURRAY, KY, 420717807, US
Principal Officer's Name Steven marasco
Principal Officer's Address 5608 state route 121 north, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 86-1174739
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2928 BRINN RD, MURRAY, KY, 420717807, US
Principal Officer's Name CHRIS WILLIAMS
Principal Officer's Address 231 JORDYN BAILEY DRIVE, MURRAY, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 86-1174739
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 2928 BRINN RD, MURRAY, KY, 420717807, US
Principal Officer's Name Wendy Longworth
Principal Officer's Address 508 Chantilly DR, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 86-1174739
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 2928 Brinn Road, Murray, KY, 42071, US
Principal Officer's Name Wendy Longworth
Principal Officer's Address 508 Chantilly Drive, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 86-1174739
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 2928 Brinn Road, Murray, KY, 42071, US
Principal Officer's Name Emily Hearn
Principal Officer's Address 1497 Old Newburg Rd, Murray, KY, 42071, US
Organization Name NORTH CALLOWAY ELEMENTARY PTA
EIN 86-1174739
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 2928 Brinn Rd, Murray, KY, 42071, US
Principal Officer's Name Margo Jones
Principal Officer's Address PO Box 1392, Murray, KY, 42071, US
47-4570027 Corporation Unconditional Exemption 5006 MADISON PIKE, INDEPENDENCE, KY, 41051-7538 1988-10
In Care of Name % SVA PTSA TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 26759
Income Amount 94112
Form 990 Revenue Amount 61252
National Taxonomy of Exempt Entities -
Sort Name SUMMIT VIEW ACADEMY PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 47-4570027
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5006 MADISON PIKE, INDEPENDENCE, KY, 410517538, US
Principal Officer's Name Jackie Woolfolk
Principal Officer's Address 10185 Meadow Glen Drive, Independence, KY, 41051, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 47-4570027
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 47-4570027
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 47-4570027
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA SUMMIT VIEW ACADEMY KENTUCKY CONGRESS
EIN 47-4570027
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA SUMMIT VIEW ACADEMY PTSA KENTUCKY CONGRESS
EIN 47-4570027
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA SUMMIT VIEW ACADEMY PTSA KENTUCKY CONGRESS
EIN 47-4570027
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS DBA SUMMIT VIEW ACADEMY PTSA
EIN 47-4570027
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1353047 Corporation Unconditional Exemption 1351 PAYNE ST, LOUISVILLE, KY, 40206-1934 1988-10
In Care of Name % DARRIN LASLEY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BRECKINRIDGE FRANKLIN PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 Payne Street, Louisville, KY, 40207, US
Principal Officer's Name Kamaran Holt
Principal Officer's Address 3518 Whippoorwill Road, Louisville, KY, 40213, US
Website URL Breckinridge Franklin Elementary PTA
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351PAYNEST, LOUISVILLE, KY, 402060000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351PAYNEST, LOUISVILLE, KY, 402060000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
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 1351PAYNEST, LOUISVILLE, KY, 402060000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
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 1351PAYNEST, LOUISVILLE, KY, 402060000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351PAYNEST, LOUISVILLE, KY, 402060000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
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 1351PAYNEST, LOUISVILLE, KY, 402060000, US
Principal Officer's Name Cynthia Fritz
Principal Officer's Address 3811 Pecanwood Way, Louisville, KY, 40299, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1353047
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 1351PAYNEST, LOUISVILLE, KY, 402061934, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
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 1351 Payne St, Louisville, KY, 40206, US
Principal Officer's Address 1351 Payne St, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
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 1351 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Karen Matzek Taylor
Principal Officer's Address 1531 Algonquin Parkwy, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
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 1351 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Breckinridge Franklin Elementary PTA
Principal Officer's Address 1351 Payne St, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
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 1351 Payne Street, Louisville, KY, 40206, US
Principal Officer's Name Amanda Gissendaner
Principal Officer's Address 1303 Payne Street, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
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 1351 Payne Street, Louisville, KY, 40206, US
Principal Officer's Name Amanda Gissendaner
Principal Officer's Address 1351 Payne Street, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1353047
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 1351 Payne Street, Louisville, KY, 40206, US
Principal Officer's Name Amanda Gissendaner
Principal Officer's Address 1351 Payne Street, Louisville, KY, 40206, US
30-0442206 Association Unconditional Exemption 6405 GELLHAUS LN, LOUISVILLE, KY, 40299-4235 1988-10
In Care of Name % PTA TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JAMES FARMER ELEMENTRY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6405 GELLHAUS LN, LOUISVILLE, KY, 402994235, US
Principal Officer's Name Brittnie Eiden
Principal Officer's Address 5013 Fawn Valley Drive, Louisville, KY, 40299, US
Website URL FarmerPTA.com
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Lauren McClain
Principal Officer's Address 6405 Gellhaus Lane, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 GELLHAUS LN, LOUISVILLE, KY, 402994235, US
Principal Officer's Name Christina Woods
Principal Officer's Address 9705 Chetwood Ct, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6405 GELLHAUS LN, LOUISVILLE, KY, 402994235, US
Principal Officer's Name Julie PErry
Principal Officer's Address 6605 Calm river Way, louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 GELLHAUS LN, LOUISVILLE, KY, 402994235, US
Principal Officer's Name Rebecca Taulbee
Principal Officer's Address 6405 Gellhaus Ln, Louisville, KY, 40299, US
Organization Name PTAKENTUCKYCONGRESS
EIN 30-0442206
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 6405GELLHAUSLN, LOUISVILLE, KY, 402994235, US
Principal Officer's Name RebeccaTaulbee
Principal Officer's Address 6405GellhausLn, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 Gellhaus Ln, Louisville, KY, 40299, US
Principal Officer's Name Julie Perry
Principal Officer's Address 6405 Gellhaus Ln, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 Gelhaus Ln, Louisville, KY, 40299, US
Principal Officer's Name Julie Perry
Principal Officer's Address 6405 Gelhaus Ln, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name James E Farmer Elem
Principal Officer's Address 6405 Gellhaus, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name PTA President
Principal Officer's Address 6405 Gellhaus Lane, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name PTA President
Principal Officer's Address 6405 Gellhaus Lane, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Farmer Elementary PTA
Principal Officer's Address 6405 Gellhaus Lane, Louisville, KY, 40299, US
Website URL www.farmerpta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
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 6405 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Farmer Elementary PTA
Principal Officer's Address 6405 Gellhaus Lane, Louisville, KY, 40299, US
Website URL www.farmerpta.com

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

Organization Name PTA KENTUCKY CONGRESS
EIN 30-0442206
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
61-1482594 Corporation Unconditional Exemption 1901 S HIGHWAY 1793, GOSHEN, KY, 40026-9423 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 20446
Income Amount 76645
Form 990 Revenue Amount 44061
National Taxonomy of Exempt Entities -
Sort Name HARMONY EL PTA

Form 990-N (e-Postcard)

Organization Name PTAKENTUCKYCONGRESS
EIN 61-1482594
Tax Year 2016
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 1901SHIGHWAY1793, GOSHEN, KY, 400269423, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1482594
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 1901SHIGHWAY1793, GOSHEN, KY, 400269423, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1482594
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1482594
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1482594
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1482594
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1482594
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA HARMONY ELEMENTARY
EIN 61-1482594
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
38-3912925 Corporation Unconditional Exemption 1001 LIBERTY WAY, BOWLING GREEN, KY, 42104-3112 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TC CHERRY ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 38-3912925
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1001 LIBERTY WAY, BOWLING GREEN, KY, 421043112, US
Principal Officer's Name Stacie Bledsoe
Principal Officer's Address 843 McElroy Way, Bowling Green, KY, 42104, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3912925
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1001 LIBERTY WAY, BOWLING GREEN, KY, 421043112, US
Principal Officer's Name Heather Somervillr
Principal Officer's Address 1006 Edgefield Way, Bowling Green, KY, 42104, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3912925
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1001 LIBERTY WAY, BOWLING GREEN, KY, 421043112, US
Principal Officer's Name Heather Somerville
Principal Officer's Address 1006 Edgefield Way, Bowling Green, KY, 42104, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3912925
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 1001 LIBERTY WAY, BOWLING GREEN, KY, 421043112, US
Principal Officer's Name Brandy Higdon
Principal Officer's Address 1001 Liberty Way, Bowling Green, KY, 42104, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3912925
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 1001 LIBERTY WAY, BOWLING GREEN, KY, 421043112, US
Principal Officer's Name Jennifer K Lightfoot
Principal Officer's Address 1534 Magnolia Street, Bowling Green, KY, 42104, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3912925
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1001 LIBERTY WAY, BOWLING GREEN, KY, 421043112, US
Principal Officer's Name Jennifer K Lightfoot
Principal Officer's Address 1534 Magnolia St, Bowling Green, KY, 42104, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3912925
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 1001 LIBERTY WAY, BOWLING GREEN, KY, 421043112, US
Principal Officer's Name Jennifer Shoemake
Principal Officer's Address 1001 liberty way, Bowling green, KY, 42104, US
Organization Name PTAKENTUCKYCONGRESS
EIN 38-3912925
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 1001LIBERTYWAY, BOWLINGGREEN, KY, 421043112, US
Principal Officer's Name JenniferShoemake
Principal Officer's Address 1001LibertyWay, BowlingGreen, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3912925
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 1001 Liberty Way, Bowling Green, KY, 42104, US
Principal Officer's Name Kory Twyman
Principal Officer's Address 1001 Liberty Way, Bowling Green, KY, 42104, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3912925
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 1001 Liberty Way, Bowling Green, KY, 42104, US
Principal Officer's Name Amy Bowlin
Principal Officer's Address 1001 Liberty Way, Bowling Green, KY, 42104, US
31-1046844 Corporation Unconditional Exemption 710 GLENDOVER RD, LEXINGTON, KY, 40502-2846 1988-10
In Care of Name % AARON DETJEN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GLENDOVER ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 Glendover Road, Lexington, KY, 40502, US
Principal Officer's Name Kristin Tarrence
Principal Officer's Address 710 Glendover Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 GLENDOVER RD, LEXINGTON, KY, 405022846, US
Principal Officer's Name Kristin Tarrence
Principal Officer's Address 710 Glendover Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 GLENDOVER RD, LEXINGTON, KY, 405022846, US
Principal Officer's Name Kristin Tarrence
Principal Officer's Address 305 Crillon Dr, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
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 710 GLENDOVER RD, LEXINGTON, KY, 405022846, US
Principal Officer's Name Brad Borough
Principal Officer's Address 710 Glendover Rd, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
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 710 GLENDOVER RD, LEXINGTON, KY, 405022846, US
Principal Officer's Name Dana Adamson
Principal Officer's Address 317 Glendover Rd, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 GLENDOVER RD, LEXINGTON, KY, 405022846, US
Principal Officer's Name Dana Adamson
Principal Officer's Address 317 Glendover Rd, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
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 710 GLENDOVER RD, LEXINGTON, KY, 405022846, US
Principal Officer's Name Thomas Reed
Principal Officer's Address 3033 SHIRLEE DRIVE, LEXINGTON, KY, 40502, US
Organization Name PTAKENTUCKYCONGRESS
EIN 31-1046844
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 710GLENDOVERRD, LEXINGTON, KY, 405022846, US
Principal Officer's Name ThomasMReed
Principal Officer's Address 3033ShirleeDrive, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
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 710 glendover rd, lexington, KY, 40502, US
Principal Officer's Name aaron detjen
Principal Officer's Address 710 glendover rd, lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
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 710 GLENDOVER ROAD, LEXINGTON, KY, 40502, US
Principal Officer's Name SARA SCHUER
Principal Officer's Address 710 GLENDOVER ROAD, LEXINGTON, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1046844
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 710 Glendover Road, Lexington, KY, 40502, US
Principal Officer's Name Kathleen Christian
Principal Officer's Address 829 Malabu Drive, Lexington, KY, 40502, US
31-1051355 Corporation Unconditional Exemption 195 N ASHLAND AVE, LEXINGTON, KY, 40502-1522 1988-10
In Care of Name % DANIELLE DESKINS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name ASHLAND ELEENTARY PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22

Determination Letter

Final Letter(s) FinalLetter_31-1051355_PTAKENTUCKYCONGRESSDBAASHLANDSCHOOLPARENT-TEACHERASSN_09172013_01.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 195 N Ashland Ave, Lexington, KY, 40502, US
Principal Officer's Name Lauren Hightower
Principal Officer's Address 146 Preston Ave, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 195 N Ashland Ave, Lexington, KY, 40502, US
Principal Officer's Name Lauren Hightower
Principal Officer's Address 146 Preston Ave, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 195 North Ashland Avenue, Lexington, KY, 40502, US
Principal Officer's Name Lauren Hightower
Principal Officer's Address 146 Preston Avenue, Lexington, KY, 40502, US
Website URL https://ashland.memberhub.com
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
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 195 N ASHLAND AVE, LEXINGTON, KY, 405021522, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 195 N ASHLAND AVE, LEXINGTON, KY, 405021522, US
Principal Officer's Name Rachel Hooker
Principal Officer's Address 195 N Ashland Ave, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
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 195 N ASHLAND AVE, LEXINGTON, KY, 405021522, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40602, US
Organization Name PTAKENTUCKYCONGRESS
EIN 31-1051355
Tax Year 2016
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 195NASHLANDAVE, LEXINGTON, KY, 405021522, US
Principal Officer's Name LisaDurham
Principal Officer's Address 1333PostOakRd, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
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 195 N Ashland Ave, Lexington, KY, 40502, US
Principal Officer's Name Lisa Durham
Principal Officer's Address 1333 Post Oak RD, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS DBA ASHLAND SCHOOL PARENT-TEACHER ASSN
EIN 31-1051355
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 195 N Ashland Ave, Lexington, KY, 40508, US
Principal Officer's Name Danielle Deskins
Principal Officer's Address 195 N Ashland Ave, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
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 195 N Ashland Ave, Lexington, KY, 40502, US
Principal Officer's Name Danielle Deskins
Principal Officer's Address 195 N Ashland Ave, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
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 195 North Ashland Ave, Lexington, KY, 40508, US
Principal Officer's Name Freedom Christison
Principal Officer's Address 1015 Oakhill Dr, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1051355
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 195 N Ashland Ave, Lexington, KY, 405021522, US
Principal Officer's Name Freedom Christison
Principal Officer's Address 195 N Ashland Ave, Lexington, KY, 405021522, US
61-1147447 Corporation Unconditional Exemption 357 W ARCH ST, MADISONVILLE, KY, 42431-1968 1988-10
In Care of Name % BROWNING SPRINGS MIDDLE SCHOOL PT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BROWNING SPRINGS MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 357 W ARCH ST, MADISONVILLE, KY, 424311968, US
Principal Officer's Name James A Agin
Principal Officer's Address 730 Lakeside Drive, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 357 W ARCH ST, MADISONVILLE, KY, 424311968, US
Principal Officer's Name James A Agin
Principal Officer's Address 357 West Arch St, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 357 W ARCH ST, MADISONVILLE, KY, 424311968, US
Principal Officer's Name James Agin
Principal Officer's Address 357 West Arch St, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
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 357 W ARCH ST, MADISONVILLE, KY, 424311968, US
Principal Officer's Name Valerie Scott
Principal Officer's Address 120 Richmond Drivec, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
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 357 W ARCH ST, MADISONVILLE, KY, 424311968, US
Principal Officer's Name Valerie Scott
Principal Officer's Address 1944 Lakeview Drive, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 357 W ARCH ST, MADISONVILLE, KY, 424311968, US
Principal Officer's Name Valerie Scott
Principal Officer's Address 357 West Arch Street, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
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 357 West Arch Street, Madisonville, KY, 42431, US
Principal Officer's Name Maria Tomaro
Principal Officer's Address 357 West Arch Street, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
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 357 West Arch Street, Madisonville, KY, 42431, US
Principal Officer's Name Maria Tomaro
Principal Officer's Address 357 West Arch Street, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
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 357 W ARCH ST, MADISONVILLE, KY, 42431, US
Principal Officer's Name MARIA TOMARO
Principal Officer's Address 357 W ARCH ST, MADISONVILLE, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
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 357 West Arch Street, Madisonville, KY, 42431, US
Principal Officer's Name Kim Evans
Principal Officer's Address 799 Sugg Street, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
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 357 West Arch Street, Madisonville, KY, 42431, US
Principal Officer's Name Kim Evans
Principal Officer's Address 799 Sugg St, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
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 357 W Arch Street, Madisonville, KY, 42431, US
Principal Officer's Name Debbie Enoch - PTSA President
Principal Officer's Address 357 W Arch Street, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147447
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 357 W Arch St, Madisonville, KY, 42431, US
Principal Officer's Name Amy Sanderson
Principal Officer's Address 357 W Arch St, Madisonville, KY, 42431, US
61-1147471 Corporation Unconditional Exemption 930 JOUETT CREEK DR, LEXINGTON, KY, 40509-2430 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 39389
Income Amount 155456
Form 990 Revenue Amount 119287
National Taxonomy of Exempt Entities -
Sort Name ATHENS CHILESBURG ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147471
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 260 Richardson Place, Lexington, KY, 40509, US
Principal Officer's Name Amber Roberts
Principal Officer's Address 260 Richardson Place, Lexington, KY, 40509, US

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

Organization Name PTA ATHENS CHILESBURG ELEMENTARY
EIN 61-1147471
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ATHENS CHILESBURG ELEMENTARY
EIN 61-1147471
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ATHENS CHILESBURG ELEMENTARY
EIN 61-1147471
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ATHENS CHILESBURG ELEMENTARY
EIN 61-1147471
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ATHENS CHILESBURG ELEMENTARY
EIN 61-1147471
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ATHENS CHILESBURG ELEMENTARY
EIN 61-1147471
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ATHENS CHILESBURG ELEMENTARY
EIN 61-1147471
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ATHENS CHILESBURG ELEMENTARY
EIN 61-1147471
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1147483 Corporation Unconditional Exemption 1418 MORTON AVE, LOUISVILLE, KY, 40204-2033 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JEFFERSON TRADITIONAL MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1418 MORTON AVE, LOUISVILLE, KY, 402042033, US
Principal Officer's Name Ashley Fox
Principal Officer's Address 10110 Hornbeam Blvd, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1418 MORTON AVE, LOUISVILLE, KY, 402042033, US
Principal Officer's Name Rachael Suarez
Principal Officer's Address 1418 Morton Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1418 MORTON AVE, LOUISVILLE, KY, 402042033, US
Principal Officer's Name Rachael Suarez
Principal Officer's Address 2824 Flora Ave, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
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 1418 MORTON AVE, LOUISVILLE, KY, 402042033, US
Principal Officer's Name Jodi Thompson
Principal Officer's Address 11628 Vista Club Dr, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
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 1418 MORTON AVE, LOUISVILLE, KY, 402042033, US
Principal Officer's Name Jodi Thompson
Principal Officer's Address 11628 Vista Club Drive, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1418 MORTON AVE, LOUISVILLE, KY, 402042033, US
Principal Officer's Name Krista Baldwin
Principal Officer's Address 1418 Morton Avenue, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
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 1418 Morton Ave, Louisville, KY, 40204, US
Principal Officer's Name Mersida Mimms
Principal Officer's Address 8504 Bucking Trail ct, Louisville, KY, 40291, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147483
Tax Year 2016
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 1418MORTONAVE, LOUISVILLE, KY, 402042033, US
Principal Officer's Name CraigJennings
Principal Officer's Address 408KinnairdLane, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
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 1418 MORTON AVENUE, LOUISVILLE, KY, 40204, US
Principal Officer's Name JENNIFER CHINN
Principal Officer's Address 1418 MORTON AVENUE, LOUISVILLE, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
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 1419 Morton Ave, Louisville, KY, 40204, US
Principal Officer's Address 1419 Morton Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147483
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 1418 Morton Ave, Louisville, KY, 40204, US
Principal Officer's Name Jefferson County Traditional Middle School PTSA
Principal Officer's Address 1418 Morton Ave, Louisville, KY, 40204, US
61-1147621 Corporation Unconditional Exemption 2222 CRUMS LN, LOUISVILLE, KY, 40216-4242 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BUTLER TRADITIONAL HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147621
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2222 CRUMS LN, LOUISVILLE, KY, 402164242, US
Principal Officer's Name KRISTI L GAY
Principal Officer's Address 4232 Bayberry Dr, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147621
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2222 CRUMS LN, LOUISVILLE, KY, 402164242, US
Principal Officer's Name KRISTI L GAY
Principal Officer's Address 4232 Bayberry Dr, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147621
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2222 CRUMS LN, LOUISVILLE, KY, 402164242, US
Principal Officer's Name KRISTI L GAY
Principal Officer's Address 4232 Bayberry Dr, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147621
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 2222 CRUMS LN, LOUISVILLE, KY, 402164242, US
Principal Officer's Name Kristi L Gay
Principal Officer's Address 4232 Bayberry Dr, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147621
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 2222 CRUMS LN, LOUISVILLE, KY, 402164242, US
Principal Officer's Name Kristi Gay
Principal Officer's Address 4232 Bayberry Dr, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147621
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2222 CRUMS LN, LOUISVILLE, KY, 402164242, US
Principal Officer's Name Kristi Gay
Principal Officer's Address 4232 Bayberry Dr, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147621
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 2222 CRUMS LN, LOUISVILLE, KY, 402164242, US
Principal Officer's Name William A GAY III
Principal Officer's Address 4232 Bayberry Dr, LOUISVILLE, KY, 40216, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147621
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 2222CRUMSLN, LOUISVILLE, KY, 402164242, US
Principal Officer's Name WilliamAGAYIII
Principal Officer's Address 4232BayberryDr, LOUISVILLE, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147621
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 546 S 1st St, Louisville, KY, 40202, US
Principal Officer's Address 546 S 1st St, Louisville, KY, 40202, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147621
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 2222 Crums Ln, Louisville, KY, 40216, US
Principal Officer's Name Butler Traditional High School PTSA
Principal Officer's Address 2222 Crums Ln, Louisville, KY, 40216, US
61-1147721 Corporation Unconditional Exemption 5612 REVERE DR, LOUISVILLE, KY, 40218-4330 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name RANGELAND ELEMENTAY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5612 REVERE DR, LOUISVILLE, KY, 402184330, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5612 REVERE DR, LOUISVILLE, KY, 402184330, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
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 5612 REVERE DR, LOUISVILLE, KY, 402184330, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
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 5612 REVERE DR, LOUISVILLE, KY, 402184330, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5612REVEREDEIVE, LOUISVILLE, KY, 402180000, US
Principal Officer's Name Nita Felton
Principal Officer's Address 5612, Louisville, KY, 402184330, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
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 5612REVEREDEIVE, LOUISVILLE, KY, 402180000, US
Principal Officer's Name Nita Felton
Principal Officer's Address 5612 Revere Dr, Louisville, KY, 40218, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147721
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 5612REVEREDEIVE, LOUISVILLE, KY, 402180000, US
Principal Officer's Name NitaFelton
Principal Officer's Address 5612RevereDrive, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
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 5612 Revere Deive, Louisville, KY, 40218, US
Principal Officer's Name Nita Felton
Principal Officer's Address 5612 Revere Drive, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2014
Beginning of tax period 2014-12-01
End of tax period 2015-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Rangeland Road, Louisville, KY, 40219, US
Principal Officer's Name Lisa Felton
Principal Officer's Address 1701 Rangeland Road, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2013
Beginning of tax period 2013-12-01
End of tax period 2014-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Rangeland Road, Louisville, KY, 40219, US
Principal Officer's Name Lisa Felton
Principal Officer's Address 1701 Rangeland Road, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2012
Beginning of tax period 2012-12-01
End of tax period 2013-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Rangeland Rd, Louisville, KY, 40219, US
Principal Officer's Name Rangeland Elementary PTA
Principal Officer's Address 1701 Rangelamd Rd, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2011
Beginning of tax period 2011-12-01
End of tax period 2012-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Rangeland Road, Louisville, KY, 40219, US
Principal Officer's Name Hazel Dianne Judie
Principal Officer's Address 1701 Rangeland Road, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2009
Beginning of tax period 2009-12-01
End of tax period 2010-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Rangeland Road, Louisville, KY, 40219, US
Principal Officer's Name Mashelle Kiggins-Principal
Principal Officer's Address 1701 Rangeland Road, Louisville, KY, 40219, US
Website URL www.jefferson.k12.ky.us/schools/elementary/Rangeland/home.html
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2008
Beginning of tax period 2008-12-01
End of tax period 2009-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Rangeland Road, Louisville, KY, 40219, US
Principal Officer's Name Chea Woolfolk
Principal Officer's Address 1701 Rangeland Road, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147721
Tax Year 2007
Beginning of tax period 2007-12-01
End of tax period 2008-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Rangeland Road, Louisville, KY, 40219, US
Principal Officer's Name Chea Woolfolk
Principal Officer's Address 9915 Lancewood Road, Louisville, KY, 40219, US
61-1156939 Corporation Unconditional Exemption 205 MAIN ST, CADIZ, KY, 42211-9157 1988-10
In Care of Name % TRIGG COUNTY ELEM PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TRIGG CO ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156939
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 MAIN ST, CADIZ, KY, 422119157, US
Principal Officer's Name Dustin Gilbert
Principal Officer's Address 2227 Main St, Cadiz, KY, 42211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156939
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 205 MAIN ST, CADIZ, KY, 422119157, US
Principal Officer's Name Dustin Gilbert
Principal Officer's Address 2227 Main St, Cadiz, KY, 42211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156939
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 205 MAIN ST, CADIZ, KY, 422119157, US
Principal Officer's Name Dustin Gilbert
Principal Officer's Address 2227 Main St, Cadiz, KY, 42211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156939
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 MAIN ST, CADIZ, KY, 422119157, US
Principal Officer's Name Dustn Gilbert
Principal Officer's Address 3928 TANGLEWOOD DR, HOPKINSVILLE, KY, 42240, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156939
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 205 MAIN ST, CADIZ, KY, 422119157, US
Principal Officer's Name Danielle Ashley
Principal Officer's Address 2134 rockcastle rd, Cadiz, KY, 42211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156939
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 205 Main St, Cadiz, KY, 42211, US
Principal Officer's Name Danielle Ashley
Principal Officer's Address 2134 Rockcastle Rd, Cadiz, KY, 42211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156939
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 205 Main Street, Cadiz, KY, 42211, US
Principal Officer's Name Angela Mills
Principal Officer's Address 304 Harbor Drive, Cadiz, KY, 42111, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156939
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 205 Main Street, Cadiz, KY, 42211, US
Principal Officer's Name Mary Turner
Principal Officer's Address 205 Main Street, Cadiz, KY, 42211, US
61-1156944 Corporation Unconditional Exemption 148 CONSUMER LN, FRANKFORT, KY, 40601-8489 1988-10
In Care of Name % GINA BOAZ
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name EAST HEIGHTS ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 CONSUMER LN, FRANKFORT, KY, 406018489, US
Principal Officer's Name Katie Giles
Principal Officer's Address 1776 Adams Lane, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 CONSUMER LN, FRANKFORT, KY, 406018489, US
Principal Officer's Name Katie Giles
Principal Officer's Address 1776 Adams Lane, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1776 ADAMS LN, HENDERSON, KY, 424205501, US
Principal Officer's Name Lacey VanCleave
Principal Officer's Address 2238 Greenbriar Drive, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 ADAMS LN, HENDERSON, KY, 424205501, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 Adams Lane, Henderson, KY, 42420, US
Principal Officer's Name Natasha Mckinney
Principal Officer's Address 934 1st street, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1776 ADAMS LN, HENDERSON, KY, 424205501, US
Principal Officer's Name Kristi Gray
Principal Officer's Address 6512 Ashworth Ct, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 ADAMS LN, HENDERSON, KY, 424205501, US
Principal Officer's Name Gina Boaz
Principal Officer's Address 6052 Larue Rd, Henderson, KY, 42420, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1156944
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 1776ADAMSLN, HENDERSON, KY, 424205501, US
Principal Officer's Name GinaBoaz
Principal Officer's Address 6052LarueRd, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 Adams Ln, Henderson, KY, 42420, US
Principal Officer's Name Amber Smith
Principal Officer's Address 1776 Adams Ln, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 Adams Lane, Henderson, KY, 42420, US
Principal Officer's Name Lee Carrier
Principal Officer's Address 1776 Adams Lane, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 Adams Lane, Henderson, KY, 42420, US
Principal Officer's Name Lee Carrier
Principal Officer's Address 1776 Adams Lane, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 Adams LN, Henderson, KY, 42420, US
Principal Officer's Name Elizabeth Lancaster
Principal Officer's Address 7016 Hatchett Mill Rd, Spottsville, KY, 42458, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 Adams LN, Henderson, KY, 42420, US
Principal Officer's Name Christie Hill
Principal Officer's Address 1776 Adams Ln, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 Adams Lane, Henderson, KY, 42420, US
Principal Officer's Name Christie Hill
Principal Officer's Address 1776 Adams Lane, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156944
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 1776 Adams Lane, Henderson, KY, 42420, US
Principal Officer's Name Chrsitie Hill
Principal Officer's Address 1776 Adams Lane, Henderson, KY, 42420, US
61-1157008 Corporation Unconditional Exemption 5001 GARDEN GREEN WAY, LOUISVILLE, KY, 40218-4111 1988-10
In Care of Name % PRICE PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PRICE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5001 GARDEN GREEN WAY, LOUISVILLE, KY, 402184111, US
Principal Officer's Name Wendy
Principal Officer's Address 3143 Redbud Lane, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5001 GARDEN GREEN WAY, LOUISVILLE, KY, 402184111, US
Principal Officer's Name Wendy Baird Magdaleno
Principal Officer's Address 3143 Resbud Lane, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5001 GARDEN GREEN WAY, LOUISVILLE, KY, 402184111, US
Principal Officer's Name Wendy Lee Baird Magdaleno
Principal Officer's Address 3143 Redbud Lane, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 GARDEN GREEN WAY, LOUISVILLE, KY, 402184111, US
Principal Officer's Name Kimberly J Moxley
Principal Officer's Address 5204 Rural Way, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 GARDEN GREEN WAY, LOUISVILLE, KY, 402184111, US
Principal Officer's Name Kimberly Moxley
Principal Officer's Address 5204 Rural Way, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5001 GARDEN GREEN WAY, LOUISVILLE, KY, 402184111, US
Principal Officer's Name Kimberly Moxley
Principal Officer's Address 5204 Rural Way, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 GARDEN GREEN WAY, LOUISVILLE, KY, 402184111, US
Principal Officer's Name Kimberly Moxley
Principal Officer's Address 5204 Rural Way, Louisville, KY, 402184244, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157008
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 5001GARDENGREENWAY, LOUISVILLE, KY, 402184111, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 Garden Green Way, Louisville, KY, 40218, US
Principal Officer's Name latasha harrison
Principal Officer's Address 4915 de priest ct, louisville, KY, 40218, US
Website URL - None -
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 Garden Green Way, Louisville, KY, 40218, US
Principal Officer's Name Lisa Ford
Principal Officer's Address 2226 Bradford Drive, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 Garden Green Way, Louisville, KY, 40218, US
Principal Officer's Name Samantha Lucero
Principal Officer's Address 4222 Saint Thomas Ave, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 Garden Green Way, Louisville, KY, 40218, US
Principal Officer's Name Samantha Lucero
Principal Officer's Address 5001 Garden Green Way, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 Garden Green Way, Louisville, KY, 40218, US
Principal Officer's Name Nicole Thomas
Principal Officer's Address 5001 Garden Green Way, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 Garden Green Way, Louisville, KY, 40218, US
Principal Officer's Name Price Elementary School PTA
Principal Officer's Address 5001 Garden Green Way, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157008
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 5001 Garden Green Way, Louisville, KY, 40218, US
Principal Officer's Name Nicole Thomas
Principal Officer's Address 5001 Garden Green Way, Louisville, KY, 40218, US
61-1157065 Corporation Unconditional Exemption 861 PRIDE AVE, MADISONVILLE, KY, 42431-1275 1988-10
In Care of Name % PRIDE AVENUE ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PRIDE AVENUE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 861 PRIDE AVE, MADISONVILLE, KY, 424311275, US
Principal Officer's Name Ashley Galvan
Principal Officer's Address 861 PRIDE AVE, MADISONVILLE, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 861 PRIDE AVE, MADISONVILLE, KY, 424311275, US
Principal Officer's Name Jonathon Bradley Young
Principal Officer's Address 811 Pride Avenue, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 861 PRIDE AVE, MADISONVILLE, KY, 424311275, US
Principal Officer's Name Alicia Pollard
Principal Officer's Address 861 Pride Ave, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 PRIDE AVE, MADISONVILLE, KY, 424311275, US
Principal Officer's Name Alicia Pollard
Principal Officer's Address 861 Pride Ave, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 PRIDE AVE, MADISONVILLE, KY, 424311275, US
Principal Officer's Name Barbara orange
Principal Officer's Address 780 Rainwater LN, Manitou, KY, 42436, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 861 PRIDE AVE, MADISONVILLE, KY, 424311275, US
Principal Officer's Name Barbara orange
Principal Officer's Address 780 Rainwater ln, Manitou, KY, 42436, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 PRIDE AVE, MADISONVILLE, KY, 424311275, US
Principal Officer's Name Barbara Orange
Principal Officer's Address 780 Rainwater Ln, Manitou, KY, 42436, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157065
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 861PRIDEAVE, MADISONVILLE, KY, 424311275, US
Principal Officer's Name LisaOBrien
Principal Officer's Address 115DeerRidgeCt, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 Pride Avenue, Madisonville, KY, 42431, US
Principal Officer's Address 861 Pride Ave, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 Pride Ave, Madisonville, KY, 42431, US
Principal Officer's Name Brooke Dunn
Principal Officer's Address 415 Pinion Circle, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 Pride Ave, Madisonville, KY, 42431, US
Principal Officer's Name Brooke Dunn
Principal Officer's Address 1225 Deer Trace Ct, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 Pride Avenue, Madisonville, KY, 42431, US
Principal Officer's Name Lisa Pluimer
Principal Officer's Address 671 Silkwood Ave, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 Pride Avenue, Madisonville, KY, 42431, US
Principal Officer's Name Kathy Miracle
Principal Officer's Address 235 Abbott Ln, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 Pride Avenue, Madisonville, KY, 42431, US
Principal Officer's Name Vanessa Tackett
Principal Officer's Address 215 Shannon Ln, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 861 Pride Avenue, Madisonville, KY, 42431, US
Principal Officer's Name Cile Partlow
Principal Officer's Address 1912 Bayview, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157065
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 601 Pride Avenue, Madisonville, KY, 42431, US
Principal Officer's Name Lucile Partlow
Principal Officer's Address 1912 Bayview Drive, Madisonville, KY, 42431, US
61-1157187 Corporation Unconditional Exemption 651 BRECKINIRIDGE STREET, STANTON, KY, 40380-0000 1988-10
In Care of Name % JULIE FOSTER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name STANTON ELEMENTARY PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2013-06-15

Determination Letter

Final Letter(s) FinalLetter_61-1157187_STANTONELEMENTARYPTA_10122011_01.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 651 BRECKINIRIDGE STREET, STANTON, KY, 403800000, US
Principal Officer's Name Tammy Tiller
Principal Officer's Address 589 Beechfork Rd, Clay City, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 651 BRECKINIRIDGE STREET, STANTON, KY, 403800000, US
Principal Officer's Name Tammy Tiller
Principal Officer's Address 589 Beechfork Rd, Clay City, KY, 40312, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 651 BRECKINIRIDGE STREET, STANTON, KY, 403800000, US
Principal Officer's Name Tammy D Tiller
Principal Officer's Address 589 Beechfork RD, Clay City, KY, 40312, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
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 651 BRECKINIRIDGE STREET, STANTON, KY, 403800000, US
Principal Officer's Name Tammy Tiller
Principal Officer's Address 651 Breckenridge Street, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
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 651 BRECKINIRIDGE STREET, STANTON, KY, 40380, US
Principal Officer's Name TAMMY TILLER
Principal Officer's Address PO BOX 10, STANTON, KY, 40380, US
Website URL powellcountyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 651 BRECKENRIDGE ST, STANTON, KY, 403802018, US
Principal Officer's Name Laura Young
Principal Officer's Address Po Box 1557, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
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 651 BRECKENRIDGE ST, STANTON, KY, 403802018, US
Principal Officer's Name Alison Hayden
Principal Officer's Address 205 Frames Branch Rd, Clay City, KY, 40312, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157187
Tax Year 2016
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 651BRECKENRIDGEST, STANTON, KY, 403802018, US
Principal Officer's Name AlisonHayden
Principal Officer's Address 205FramesBranchRd, 205FramesBranchRd, ClayCity, KY, 40312, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
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 651 Breckinridge St, Stanton, KY, 40380, US
Principal Officer's Name Katrina Thomas
Principal Officer's Address 585 Hatton Creek School Rd, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
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 651 Breckinridge St, Stanton, KY, 40380, US
Principal Officer's Name Julie Foster
Principal Officer's Address 651 Breckinridge St, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
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 651 Breckenridge St, Stanton, KY, 40380, US
Principal Officer's Name Julie Bowen
Principal Officer's Address 651 Breckenridge St, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157187
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 651 Breckinridge St, Stanton, KY, 40380, US
Principal Officer's Name Katrina Thomas
Principal Officer's Address 585 Hatton Creek School Rd, Stanton, KY, 40380, US
Organization Name STANTON ELEMENTARY PTA
EIN 61-1157187
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 651 Breckinridge St, Stanton, KY, 40380, US
Principal Officer's Name Katrina Thomas
Principal Officer's Address 585 Hatton Creek School Rd, Stanton, KY, 40380, US
61-1123919 Corporation Unconditional Exemption 7315 WESBORO RD, LOUISVILLE, KY, 40222-6457 1988-10
In Care of Name % FRANCESCA HUNT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name KAMMERER MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7315 WESBORO RD, LOUISVILLE, KY, 402226457, US
Principal Officer's Name Jana Jones
Principal Officer's Address 2815 Ave of the Woods, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7315 WESBORO RD, LOUISVILLE, KY, 402226457, US
Principal Officer's Name Jana Jones
Principal Officer's Address 2815 Avenue of the Woods, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7315 Wesboro Road, Louisville, KY, 40222, US
Principal Officer's Name Isabelle Day
Principal Officer's Address 73 Wesboro Road, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
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 7315 Wesboro Road, Louisville, KY, 40222, US
Principal Officer's Name Isabelle Day
Principal Officer's Address 7315 Wesboro Road, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
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 7315 WESBORO RD, LOUISVILLE, KY, 402226457, US
Principal Officer's Name Abigail newland
Principal Officer's Address 4311 Creek Bend Ct, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7315 WESBORO RD, LOUISVILLE, KY, 402226457, US
Principal Officer's Name Abigail newland
Principal Officer's Address 4311 Creek Bend Ct, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
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 7315 WESBORO RD, LOUISVILLE, KY, 402226457, US
Principal Officer's Name Martha Nichols
Principal Officer's Address 6019 Innes Trace Rd, Louisville, KY, 40222, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1123919
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 7315WESBORORD, LOUISVILLE, KY, 402226457, US
Principal Officer's Name MarthaNichols-Pecceu
Principal Officer's Address 6019InnesTraceRoad, LOUISVILLE, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
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 7315 Wesboro Road, Louisville, KY, 40222, US
Principal Officer's Address 7315 Wesboro Road, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
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 7315 Wesboro Rd, Louisville, KY, 40222, US
Principal Officer's Name Francesca Hunt
Principal Officer's Address 4629 Crossfield Circle, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
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 7315 Wesboro Rd, Louisville, KY, 402226457, US
Principal Officer's Name Kelly Washam
Principal Officer's Address 8706 Banbridge Rd, Louisville, KY, 40242, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123919
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 7315 Wesboro Road, Louisville, KY, 402226457, US
Principal Officer's Name Heather Harris
Principal Officer's Address 3311 Trail Ridge Road, Louisville, KY, 402416296, US
80-0404692 Corporation Unconditional Exemption 30 SCHOOL RD, WALTON, KY, 41094-1092 1988-10
In Care of Name % PENNIE GRUBBS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WALTON-VERONA HIGH SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name HEATHER HUNEYCUTT
Principal Officer's Address 30 SCHOOL RD, WALTON, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Lara Messmer
Principal Officer's Address 270 Veneto Drvie, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 30 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Lara Messmer
Principal Officer's Address 270 Veneto Drive, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 30 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Amy Perry
Principal Officer's Address 30 School Road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Amy Perry
Principal Officer's Address 30 School Road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 30 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Amy Perry
Principal Officer's Address 30 School Road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 30 SCHOOL RD, WALTON, KY, 41094, US
Principal Officer's Name Rhonda Smith
Principal Officer's Address 30 SCHOOL RD, WALTON, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 30 School Road, Walton, KY, 41094, US
Principal Officer's Name Rhonda Smith
Principal Officer's Address 30 School Road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 PO Box 162, Walton, KY, 41094, US
Principal Officer's Name Kara Hugunin
Principal Officer's Address 1102 Cannonball Way, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 PO Box 162, Walton, KY, 41094, US
Principal Officer's Name Lisa Volz
Principal Officer's Address 15847 Teal Road, Verona, KY, 41092, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 PO Box 162, Walton, KY, 41092, US
Principal Officer's Name Summer Landrum
Principal Officer's Address PO Box 162, Walton, KY, 41092, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 PO Box 162, Walton, KY, 41094, US
Principal Officer's Name Cindy Henges
Principal Officer's Address 644 Stephenson Mill Road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0404692
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 30 School Road, Walton, KY, 41094, US
Principal Officer's Name Tracy Wakefield
Principal Officer's Address 10854 War Admiral Drive, Union, KY, 41091, US
61-1147461 Corporation Unconditional Exemption 1710NFORBESRD, LEXINGTON, KY, 40511-0000 1988-10
In Care of Name % TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MEADOWTHORPE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1710NFORBESRD, LEXINGTON, KY, 405110000, US
Principal Officer's Name Charity Foster
Principal Officer's Address 2953 Peaks Mill DR, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1710NFORBESRD, LEXINGTON, KY, 405110000, US
Principal Officer's Name Charity Foster
Principal Officer's Address 2953 Peaks Mill DR, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1710NFORBESRD, LEXINGTON, KY, 405110000, US
Principal Officer's Name Charity Foster
Principal Officer's Address 2953 PEAKS MILL DR, LEXINGTON, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710NFORBESRD, LEXINGTON, KY, 405110000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710NFORBESRD, LEXINGTON, KY, 405110000, US
Principal Officer's Name Charity Foster
Principal Officer's Address 2953 Peaks Mill DR, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1710NFORBESRD, LEXINGTON, KY, 405110000, US
Principal Officer's Name Stephanie Lynch
Principal Officer's Address 309 Pelican Ln, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710NFORBESRD, LEXINGTON, KY, 405110000, US
Principal Officer's Name Stephanie Lynch
Principal Officer's Address 309 Pelican Ln, Lexington, KY, 40511, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147461
Tax Year 2016
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 1710NFORBESRD, LEXINGTON, KY, 405112113, US
Principal Officer's Name StephanieLynch
Principal Officer's Address 309PelicanLane, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710 N Forbes Road, Lexington, KY, 40511, US
Principal Officer's Name Janna Schmidt
Principal Officer's Address 1710 N Forbes Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710 N Forbes Road, Lexington, KY, 40511, US
Principal Officer's Name Robert Jones
Principal Officer's Address 1710 N Forbes Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710 N Forbes Road, Lexington, KY, 40511, US
Principal Officer's Name Robert Jones
Principal Officer's Address 1710 N Forbes Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710 N Forbes Road, Lexington, KY, 40511, US
Principal Officer's Name Amy Samons Martin
Principal Officer's Address 252 Stallion Run, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710 N Forbes Road, Lexington, KY, 40511, US
Principal Officer's Name Andrea McCubbin
Principal Officer's Address 4253 Desdemona Way, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710 North Forbes Road, Lexington, KY, 405112114, US
Principal Officer's Name Andrea McCubbin
Principal Officer's Address 4253 Desdemona Way, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147461
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 1710 FORBES RD, LEXINGTON, KY, 40507, US
Principal Officer's Name MELISSA MOORE MURPHY
Principal Officer's Address 1710 FORBES RD, LEXINGTON, KY, 40507, US
61-1147474 Corporation Unconditional Exemption 6300 TERRY RD, LOUISVILLE, KY, 40258-3032 1988-10
In Care of Name % TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CONWAY MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6300 TERRY RD, LOUISVILLE, KY, 402583032, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 TERRY RD, LOUISVILLE, KY, 402583032, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 TERRY RD, LOUISVILLE, KY, 402583032, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6300 TERRY RD, LOUISVILLE, KY, 402583032, US
Principal Officer's Name RaShaun Logan
Principal Officer's Address 9015 Seaforth Dr, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 TERRY RD, LOUISVILLE, KY, 402583032, US
Principal Officer's Name RaShaun Logan
Principal Officer's Address 9015 Seaforth Dr, Louisville, KY, 40258, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147474
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 6300TERRYRD, LOUISVILLE, KY, 402583032, US
Principal Officer's Name AutumnNeagle
Principal Officer's Address POBox35444, Louisville, KY, 40232, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 Terry Road, Louisville, KY, 40258, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 Terry Road, Louisville, KY, 402583032, US
Principal Officer's Name Treasurer
Principal Officer's Address 6300 Terry Road, Louisville, KY, 402583032, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 Terry Rd, Louisville, KY, 40258, US
Principal Officer's Name Conway Middle PTSA
Principal Officer's Address 6300 Terry Rd, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 Terry Rd, Louisville, KY, 40258, US
Principal Officer's Name Conway Middle PTSA
Principal Officer's Address 6300 Terry Rd, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 TERRY RD, LOUISVILLE, KY, 40258, US
Principal Officer's Name MICKIE RENFRO
Principal Officer's Address 6300 TERRY RD, LOUISVILLE, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 TERRY ROAD, LOUISVILLE, KY, 40258, US
Principal Officer's Name KIM DAVIS
Principal Officer's Address 6300 TERRY ROAD, LOUISVILLE, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147474
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 6300 Terry Road, Louisville, KY, 40258, US
Principal Officer's Name April Ford
Principal Officer's Address 5107 Greenwood Road, Louisville, KY, 40258, US
61-1147498 Corporation Unconditional Exemption 10920 S PRESTON HWY, LEBANON JCT, KY, 40150-8110 1988-10
In Care of Name % MICHELE HESTER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LEBANON JUNCTION ELEMENTARY SCHOOL

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-08-10
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1147498_LEBANONJUNCTIONELEMENTARYPTA_05082012_01.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147498
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10920 S Preston Hwy, Lebanon Junction, KY, 40150, US
Principal Officer's Name Jamie Rogers
Principal Officer's Address 2118 Wilson Creek Rd, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147498
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10920 S Preston Hwy, Lebanon Junction, KY, 40150, US
Principal Officer's Name Danielle Rummage
Principal Officer's Address 3336 Horsefly Hollow Road, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147498
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10920 Preston Hwy, Lebanon Junction, KY, 40150, US
Principal Officer's Name Danielle Rummage
Principal Officer's Address 3336 Horsefly Hollow Road, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147498
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 10920 S Preston Hwy, Lebanon Junction, KY, 40150, US
Principal Officer's Name Ashley Burton
Principal Officer's Address 199 Wilson Run Rd, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147498
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 10920 Preston Hwy, Lebanon Junction, KY, 40150, US
Principal Officer's Name Ashley Burton
Principal Officer's Address 10920 Preston Hwy, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147498
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10920 S PRESTON HWY, LEBANON JCT, KY, 401508110, US
Principal Officer's Name Heath Raymer
Principal Officer's Address 223 Thompson Ave, LEBANON JUNCTION, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147498
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 10920 S PRESTON HWY, LEBANON JCT, KY, 401508110, US
Principal Officer's Name Heath Aaron Raymer
Principal Officer's Address 223 Thompson Ave, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147498
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 10920 Preston HWY, Lebanon Junction, KY, 40150, US
Principal Officer's Name Heath Raymer
Principal Officer's Address 223 Thompson Ave, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147498
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 10920 S Preston Hwy, Lebanon Junction, KY, 40150, US
Principal Officer's Name Michele Hester
Principal Officer's Address 359 Lakes Edge Drive, Shepherdsville, KY, 40165, US
Organization Name LEBANON JUNCTION ELEMENTARY PTA
EIN 61-1147498
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 10920 South Preston Hwy, Lebanon Junction, KY, 40150, US
Principal Officer's Name Michele Hester
Principal Officer's Address 359 Lakes Edge Drive, Shepherdsville, KY, 40165, US
Organization Name LEBANON JUNCTION ELEMENTARY PTA
EIN 61-1147498
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 10920 S Preston Hwy, Lebanon Junction, KY, 40150, US
Principal Officer's Name Cathy Darnell
Principal Officer's Address 537 Tanglewood Road, Shepherdsville, KY, 40165, US
61-1147501 Corporation Unconditional Exemption 10665HIGHWAY44W, WESTPOINT, KY, 40177-0000 1988-10
In Care of Name % FRANCES NICKI SIMCOE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NICHOLS ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10665HIGHWAY44W, WESTPOINT, KY, 401770000, US
Principal Officer's Name Stephanie Simmons
Principal Officer's Address 942 Hillview Blvd, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10665HIGHWAY44W, WESTPOINT, KY, 401770000, US
Principal Officer's Name Stephanie Simmons
Principal Officer's Address 10665 HWY 44 W, West Point, KY, 40177, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10665HIGHWAY44W, WESTPOINT, KY, 401770000, US
Principal Officer's Name Ashley Scamahorn
Principal Officer's Address 4836 Knob Creek Rd, Brooks, KY, 40109, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665HIGHWAY44W, WESTPOINT, KY, 401770000, US
Principal Officer's Name Ashley Scamahorn
Principal Officer's Address 10665 Hwy 44 west, West Point, KY, 40177, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665HIGHWAY44W, WESTPOINT, KY, 401770000, US
Principal Officer's Name Mathew Daniels
Principal Officer's Address 272 Skyview Rd, West Point, KY, 40177, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10665HIGHWAY44W, WESTPOINT, KY, 401770000, US
Principal Officer's Name Mathew Daniels
Principal Officer's Address 272 Skyview Rd, West Point, KY, 40177, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665HIGHWAY44W, WESTPOINT, KY, 401770000, US
Principal Officer's Name Heather Wampler
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147501
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 10665HIGHWAY44W, WESTPOINT, KY, 401776909, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665 HIGHWAY 44 W, WEST POINT, KY, 40177, US
Principal Officer's Name ROBERT JOINER
Principal Officer's Address 10665 HIGHWAY 44 W, WEST POINT, KY, 40177, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665 Hwy 44 West, West Point, KY, 40177, US
Principal Officer's Address 10665 Hwy 44 West, West Point, KY, 40177, US
Website URL nicholsknightspta@gmail.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665 Hwy 44 West, West Point, KY, 40177, US
Principal Officer's Name James M French III
Principal Officer's Address 685 Cupio Lane, West Point, KY, 40177, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665 Hwy 44 West, West Point, KY, 40177, US
Principal Officer's Name James M French III
Principal Officer's Address 685 Cupio Lane, West Point, KY, 40177, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665 Highway 44 West, West Point, KY, 40177, US
Principal Officer's Name Tammy Powell
Principal Officer's Address 10665 Highway 44 West, West Point, KY, 40177, US
Website URL http://www.bullitt.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665 Hwy 44 West, West Point, KY, 40177, US
Principal Officer's Name Mandy Stinson
Principal Officer's Address 10665 Hwy 44 West, West Point, KY, 40177, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665 Hwy 44 West, West Point, KY, 40177, US
Principal Officer's Name Donna Taylor
Principal Officer's Address 10665 Hwy 44 West, West Point, KY, 40177, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147501
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 10665 Hwy 44 West, West Point, KY, 40177, US
Principal Officer's Name Libby Hartlage
Principal Officer's Address 715 Chester Lane, Brooks, KY, 40109, US
61-1147478 Corporation Unconditional Exemption 9115 FERN CREEK RD, LOUISVILLE, KY, 40291-2711 1988-10
In Care of Name % PTSA PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FERN CREEK HS PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2013-11-15
Revocation Posting Date 2014-03-10

Determination Letter

Final Letter(s) FinalLetter_61-1147478_PTAKENTUCKYCONGRESSDBAFERNGREEKHIGHSCHOOLPTSA_04182019_01.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147478
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 9115 FERN CREEK RD, LOUISVILLE, KY, 402912711, US
Principal Officer's Name Autumn Neagle
Principal Officer's Address PO BOX 654, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS DBA FERN GREEK HIGH SCHOOL PTSA
EIN 61-1147478
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 9115 FERN CREEK RD, LOUISVILLE, KY, 402912711, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS DBA FERN GREEK HIGH SCHOOL PTSA
EIN 61-1147478
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9115 FERN CREEK RD, LOUISVILLE, KY, 402912711, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147478
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 9115 Fern Creek Road, Louisville, KY, 402912711, US
Principal Officer's Name Deidre Chung
Principal Officer's Address 5607 Braulio Court, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147478
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 9115 Fern Creek Road, Louisville, KY, 40291, US
Principal Officer's Name Gina Shirley
Principal Officer's Address 8516 Bronzewing Court, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147478
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 9115 Fern Creek Road, Louisville, KY, 40291, US
Principal Officer's Name Cara Sweet
Principal Officer's Address 8501 Masters Court, Louisville, KY, 40291, US
61-1147504 Corporation Unconditional Exemption 700 AUDUBON DR, SHEPHERDSVLLE, KY, 40165-8881 1988-10
In Care of Name % BERNHEIM MIDDLE SCHOOL PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BERNHEIM MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 700 AUDUBON DR, SHEPHERDSVLLE, KY, 401658881, US
Principal Officer's Name Mark Vibbert
Principal Officer's Address 764 Clarks Lane, Shepherdsville, KY, 40165, US
Organization Name Bernheim Middle PTA
EIN 61-1147504
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 700 Audubon Dr, Shepherdsville, KY, 40165, US
Principal Officer's Name Amanda Mohr
Principal Officer's Address 738 peaceful way, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 700 AUDUBON DR, SHEPHERDSVLLE, KY, 401658881, US
Principal Officer's Name Amanda Mohr
Principal Officer's Address 700 Audubon, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 AUDUBON DR, SHEPHERDSVLLE, KY, 401658881, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 AUDUBON DR, SHEPHERDSVLLE, KY, 401658881, US
Principal Officer's Name Crystal Tomlinson
Principal Officer's Address 1103 Deatsville Rd, Shepherdsville, KY, 401657302, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 700 AUDUBON DR, SHEPHERDSVLLE, KY, 401658881, US
Principal Officer's Name Angela Harper
Principal Officer's Address 151 Cedar Place Drive, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 AUDUBON DR, SHEPHERDSVLLE, KY, 401658881, US
Principal Officer's Name Angela Harper
Principal Officer's Address 151 Cedar Place Drive, shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 Audubon Dr, Shepherdsville, KY, 40165, US
Principal Officer's Name Dawn Lambright
Principal Officer's Address 471 Peaceful Way, Shepherdsville, KY, 40165, US
Website URL bmsptsa@yahoo.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 BERNHEIM MIDDLE SCHOOL, SHEPHERDSVILLE, KY, 40165, US
Principal Officer's Name DAWN MILLER
Principal Officer's Address 971 HORSEFLY HOLLOW RD, LEBANON JUNCTION, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 AUDOBON DR, SHEPHERDSVILLE, KY, 401658881, US
Principal Officer's Name DAWN MILLER
Principal Officer's Address 971 HORSEFLY HOLLOW RD, LEBANON JUNCTION, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 Audubon Drive, Shepherdsville, KY, 40165, US
Principal Officer's Name Wendy Richardson
Principal Officer's Address 5921 Beech Grove Road, Lebanon Junction, KY, 40150, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 Audubon Dr, Shepherdsville, KY, 40165, US
Principal Officer's Name Melinda Welch
Principal Officer's Address 436 W Blue Lick Rd, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 Audubon dr, Shepherdsville, KY, 40165, US
Principal Officer's Name Lauren Walls
Principal Officer's Address 3152 Ridge Rd, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 Audubon Dr, Shepherdsville, KY, 40165, US
Principal Officer's Name Colleen Hoover
Principal Officer's Address 806 Old Davis Rd, Coxs Creek, KY, 40013, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147504
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 700 Audubon Dr, Shepherdsville, KY, 40165, US
Principal Officer's Name Colleen Hoover
Principal Officer's Address 806 Old Davis Rd, Coxs Creek, KY, 40013, US
61-1147605 Corporation Unconditional Exemption 4512 CENTERFIELD DR, CRESTWOOD, KY, 40014-9288 1988-10
In Care of Name % CENTERFIELD ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 5497
Income Amount 57088
Form 990 Revenue Amount 37348
National Taxonomy of Exempt Entities -
Sort Name CENTERFIELD ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147605
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4512 CENTERFIELD DR, CRESTWOOD, KY, 400149288, US
Principal Officer's Name Jessie Goodloe
Principal Officer's Address 2003 Oakshade Cout, Crestwood, KY, 40014, US
Organization Name CENTERFIELD ELEMENTARY PTA
EIN 61-1147605
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 4512 CENTERIELD DR, CRESTWOOD, KY, 400140000, US
Principal Officer's Name JESSIE GOODLOE
Principal Officer's Address 4512 CENTERFIELD DRIVE, CRESTWOOD, KY, 40014, US
Organization Name CENTERFIELD ELEMENTARY PTA
EIN 61-1147605
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 4512 CENTERIELD PTA, Crestwood, KY, 40014, US
Principal Officer's Name JESSIE GOODLOE
Principal Officer's Address 4512 CENTERFIELD DR, Crestwood, KY, 40014, US
Website URL N/A
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147605
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 4512 Centerfield Drive, Crestwood, KY, 40014, US
Principal Officer's Name Micah Patterson
Principal Officer's Address 6704 Sumac Ridge, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147605
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 4512 Centerfield Dr, Crestwood, KY, 40014, US
Principal Officer's Name Carrie Sweeney
Principal Officer's Address 4512 Centerfield Dr, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147605
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 4512 Centerfield Dr, Crestwood, KY, 40014, US
Principal Officer's Name Carrie Sweeney
Principal Officer's Address 4512 Centerfield Dr, Crestwood, KY, 40014, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147605
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA CENTERFIELD ELEMENTARY
EIN 61-1147605
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA CENTERFIELD ELEMENTARY
EIN 61-1147605
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA CENTERFIELD ELEMENTARY
EIN 61-1147605
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
61-1147614 Association Unconditional Exemption 6000 BROWNSBORO RD, LOUISVILLE, KY, 40222-6437 1988-10
In Care of Name % AMY CLARK
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BALLARD HIGH PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6000 BROWNSBORO RD, LOUISVILLE, KY, 402226437, US
Principal Officer's Name Jana Jones
Principal Officer's Address 2815 Ave of the Woods, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6000 BROWNSBORO RD, LOUISVILLE, KY, 402226437, US
Principal Officer's Name Jana Jones
Principal Officer's Address 2815 Avenue of the Woods, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6000 BROWNSBORO RD, LOUISVILLE, KY, 402226437, US
Principal Officer's Name Tomara Brown
Principal Officer's Address 6000 Brownsboro Road, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 BROWNSBORO RD, LOUISVILLE, KY, 402226437, US
Principal Officer's Name Tomara Brown
Principal Officer's Address 6000 Brownsboro Road, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 BROWNSBORO RD, LOUISVILLE, KY, 402226437, US
Principal Officer's Name Lynn Deveaux
Principal Officer's Address 6915 WIndham Parkway, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6000 BROWNSBORO RD, LOUISVILLE, KY, 402226437, US
Principal Officer's Name Lynn Deveaux
Principal Officer's Address 6000 Brownsboro Road, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 BROWNSBORO RD, LOUISVILLE, KY, 402226437, US
Principal Officer's Name Lynn Deveaux
Principal Officer's Address 6000 Brownsboro Road, Louisville, KY, 40222, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147614
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 6000BROWNSBORORD, LOUISVILLE, KY, 402226437, US
Principal Officer's Name LynnDeveaux
Principal Officer's Address 6915WindhamParkway, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 Brownsboro Road, Louisville, KY, 40222, US
Principal Officer's Name Ashley Ryan
Principal Officer's Address 6000 Brownsboro Road, Louisville, KY, 40222, US
Website URL BallardPTSA.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 Brownsboro Rd, Louisville, KY, 40222, US
Principal Officer's Name Greg Fleischaker
Principal Officer's Address 1106 Bentwood Place Ct, Louisville, KY, 40207, US
Website URL BallardPTSA.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 Brownsboro Rd, Louisville, KY, 40222, US
Principal Officer's Name Greg Fleischaker
Principal Officer's Address 1106 Bentwood Place Ct, Louisville, KY, 40207, US
Website URL BallardPTSA.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 Brownsboro Road, Louisville, KY, 40222, US
Principal Officer's Name Steph Horne
Principal Officer's Address 6000 Brownsboro Road, Louisville, KY, 40222, US
Website URL www.ballardptsa.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 Brownsboro Road, Louisville, KY, 40222, US
Principal Officer's Name Amy Clark
Principal Officer's Address 5413 Pueblo Rd, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 Brownsboro Road, Louisville, KY, 40222, US
Principal Officer's Name Clark Rhea
Principal Officer's Address 2308 Newmarket Drive, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 Brownsboro Rd, Louisville, KY, 40222, US
Principal Officer's Name Robin Sellers
Principal Officer's Address 4421 Saratoga Hill Rd, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147614
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 6000 Brownsboro Road, Louisville, KY, 40222, US
Principal Officer's Name Lisa Brown
Principal Officer's Address 6000 Brownsboro Road, Louisville, KY, 40222, US
61-1147680 Corporation Unconditional Exemption 501 FARRELL DR, COVINGTON, KY, 41011-3775 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 7762
Income Amount 82291
Form 990 Revenue Amount 37272
National Taxonomy of Exempt Entities -
Sort Name FT WRIGHT ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 Farrell Drive, Covington, KY, 410113775, US
Principal Officer's Name Jeffrey Stewart
Principal Officer's Address 1913 Mount Vernon Dr, Covington, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 FARRELL DR, COVINGTON, KY, 410113775, US
Principal Officer's Name Tyne Strickert
Principal Officer's Address 20 West Crittenden Ave, Fort Wright, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 FARRELL DR, COVINGTON, KY, 410113775, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 FARRELL DR, COVINGTON, KY, 410113775, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 FARRELL DR, COVINGTON, KY, 410113775, US
Principal Officer's Name Jason Jones
Principal Officer's Address 501 Farrell Drive, Fort Wright, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 FARRELL DR, COVINGTON, KY, 410113775, US
Principal Officer's Name Jason Jones
Principal Officer's Address 103 Christine Court, Fort Wright, KY, 41011, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147680
Tax Year 2016
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 501FARRELLDR, COVINGTON, KY, 410113775, US
Principal Officer's Name MonicaPerdomo
Principal Officer's Address 1246UplandAvenue, FortWright, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 Farrell Drive, Covington, KY, 41011, US
Principal Officer's Address 501 Farrell Drive, Covington, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 Farrell Drive, Covington, KY, 41011, US
Principal Officer's Name Jennifer Kinsley
Principal Officer's Address 501 Farrell Drive, Fort Wright, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 Farrell Drive, Fort Wright, KY, 41011, US
Principal Officer's Name Alysse Hollis
Principal Officer's Address 501 Farrell Drive, Fort Wright, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 Farrell Drive, Fort Wright, KY, 41011, US
Principal Officer's Name LuzMaria Razo-Kause
Principal Officer's Address 501 Farrell Drive, Fort Wright, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 Farrell Drive, Ft Wright, KY, 41011, US
Principal Officer's Name Alyson Hugenberg
Principal Officer's Address 501 Farrell Drive, Ft Wright, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 Farrell Drive, Fort Wright, KY, 41011, US
Principal Officer's Name Heather Lord
Principal Officer's Address 501 Farrell Drive, Fort Wright, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 Farrell Drive, Fort Wright, KY, 41011, US
Principal Officer's Name Heather Lord
Principal Officer's Address 501 Farrell Drive, Fort Wright, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 Farrell Drive, Covington, KY, 41011, US
Principal Officer's Name Lisa Mason
Principal Officer's Address 1095 Cecelia Avenue, Park Hills, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147680
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 501 Farrell Drive, Fort Wright, KY, 41011, US
Principal Officer's Name Sarah Steffen
Principal Officer's Address 280 Saint Agnes Circle, Fort Wright, KY, 41011, US
61-1147716 Corporation Unconditional Exemption 218 N MADISON AVE, LOUISVILLE, KY, 40243-1018 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MIDDLETOWN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 N MADISON AVE, LOUISVILLE, KY, 402431018, US
Principal Officer's Name Allison R Motley Purcell
Principal Officer's Address 303 Bent Tree Ct, Louisville, KY, 40223, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 N MADISON AVE, LOUISVILLE, KY, 402431018, US
Principal Officer's Name Allison Motley-Purcell
Principal Officer's Address 218 N Madison Ave, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-15
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 N MADISON AVE, LOUISVILLE, KY, 402431018, US
Principal Officer's Name Allison Motley-Purcell
Principal Officer's Address 218 N Madison Ave, Louisville, KY, 40223, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 N MADISON AVE, LOUISVILLE, KY, 402431018, US
Principal Officer's Name Allison Motley Purcell
Principal Officer's Address 218 N Madison Ave, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 N MADISON AVE, LOUISVILLE, KY, 402431018, US
Principal Officer's Name Allison Motley Purcell
Principal Officer's Address 303 Bent Tree Ct, Louisville, KY, 40223, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 N Madison Ave, Louisville, KY, 40243, US
Principal Officer's Name Allison Motley Purcell
Principal Officer's Address 303 Bent Tree Ct, Louisville, KY, 40223, US
Website URL https://schools.jefferson.kyschools.us/Elementary/Middletown/index.html
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 N MADISON AVE, LOUISVILLE, KY, 402431018, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 N Madison Ave, Louisville, KY, 40243, US
Principal Officer's Name Frances Mqueary
Principal Officer's Address 218 N Madison Ave, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 North Madison Ave, Louisville, KY, 40243, US
Principal Officer's Name Frances McQueary
Principal Officer's Address 218 North Madison Ave, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 North Madison Avenue, Louisville, KY, 40243, US
Principal Officer's Address 218 North Madison Avenue, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 N Madison Ave, Louisville, KY, 40243, US
Principal Officer's Name Middletown Elementary PTA
Principal Officer's Address 218 N Madison Ave, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 N Madison Ave, Louisville, KY, 40243, US
Principal Officer's Name Middletown Elementary PTA
Principal Officer's Address 218 N Madison Ave, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 N Madison Ave, Louisville, KY, 40243, US
Principal Officer's Name Andrew Cole
Principal Officer's Address 218 N Madison Ave, Louisville, KY, 40243, US
Website URL Www.middletownelementary.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147716
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 218 N Madison Ave, Louisville, KY, 40243, US
Principal Officer's Name Antonia Taylor
Principal Officer's Address 218 N Madison Ave, Louisville, KY, 40243, US
Website URL www.middletownelementary.org
61-1147734 Corporation Unconditional Exemption 1913 HERR LN, LOUISVILLE, KY, 40222-6549 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NINDE S WILDER ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147734
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1913 Herr Lane, Louisville, KY, 40222, US
Principal Officer's Name Rachel Keller
Principal Officer's Address 18411 Standwick Dr, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147734
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1913 Herr Lane, Lousiville, KY, 40222, US
Principal Officer's Name Sarah Metzmeier
Principal Officer's Address 7110 Wesboro Rd, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147734
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1913 Herr Lane, Lousiville, KY, 40222, US
Principal Officer's Name Sarah Metzmeier
Principal Officer's Address 7110 Wesboro Rd, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147734
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 1913 Herr Lane, Louisville, KY, 40222, US
Principal Officer's Name Jana Jones
Principal Officer's Address 2815 Avenue of the Woods, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147734
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 1913 Herr Lane, Louisville, KY, 40222, US
Principal Officer's Name Jessye Lowry
Principal Officer's Address 2404 Tavener Drive, Louisville, KY, 40242, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147734
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1913 Herr Lane, Louisville, KY, 40222, US
Principal Officer's Name Jessye Lowry
Principal Officer's Address 2404 Tavener Drive, Louisville, KY, 40242, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147734
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 1913 Herr Lane, Louisville, KY, 40222, US
Principal Officer's Name Sarah Rosenbalm
Principal Officer's Address 7314 Glen Arbor Road, Louisville, KY, 40222, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147734
Tax Year 2016
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 1913HERRLN, LOUISVILLE, KY, 402226549, US
Principal Officer's Name JanaJones
Principal Officer's Address 2815AvenueoftheWoods, Louisville, KY, 40241, US

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

Organization Name PTA NINDE S WILDER ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147734
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
61-1152713 Corporation Unconditional Exemption 4530 BELLEVUE AVE, LOUISVILLE, KY, 40215-2406 1988-10
In Care of Name % THELISA SPENCER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FREDERICK LAW OLMSTED ACADEMY NORTH

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 BELLEVUE AVE, LOUISVILLE, KY, 402152406, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 5604 Poplarwood Cir, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 BELLEVUE AVE, LOUISVILLE, KY, 402152406, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 5604 Poplarwood Circle, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4530 BELLEVUE AVE, LOUISVILLE, KY, 402152406, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148, Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 BELLEVUE AVE, LOUISVILLE, KY, 402152406, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1152713
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 4530BELLEVUEAVE, LOUISVILLE, KY, 402152406, US
Principal Officer's Name JenniferHarper
Principal Officer's Address 5530WesthallAvenue, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 Bellevue Ave, Louisville, KY, 40215, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 BELLEVUE AVE, LOUISVILLE, KY, 40215, US
Principal Officer's Name JOYCE FRITZ
Principal Officer's Address 4530 BELLEVUE AVE, LOUISVILLE, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 BELLEVUE AVE, LOUISVILLE, KY, 40215, US
Principal Officer's Name JOYCE FRITZ
Principal Officer's Address 4530 BELLEVUE AVE, LOUISVILLE, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 BELLEVUE AVE, LOUISVILLE, KY, 40215, US
Principal Officer's Name BRANDY STETSER
Principal Officer's Address 4530 BELLEVUE AVE, LOUISVILLE, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 Bellevue Avenue, Louisville, KY, 40215, US
Principal Officer's Name Casey Shumate
Principal Officer's Address 4530 Bellevue Avenue, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 Bellevue Avenue, Louisville, KY, 40215, US
Principal Officer's Name Thelisa Spencer
Principal Officer's Address 4530 Bellevue Avenue, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152713
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 4530 Bellevue Avenue, Louisville, KY, 40215, US
Principal Officer's Name Paula Cathey
Principal Officer's Address 6005 Woodhaven Place Circle, Louisville, KY, 40228, US
61-1148557 Corporation Unconditional Exemption 8100 WESTPORT RD, LOUISVILLE, KY, 40222-3912 1988-10
In Care of Name % PTSA TEASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WESTPORT MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 WESTPORT RD, LOUISVILLE, KY, 402223912, US
Principal Officer's Name Carolyn Davis
Principal Officer's Address 3033 Beals Branch Drive, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 WESTPORT RD, LOUISVILLE, KY, 402223912, US
Principal Officer's Name Sarah Walther
Principal Officer's Address 8100 Westport Rd, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
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 8100 WESTPORT RD, LOUISVILLE, KY, 402223912, US
Principal Officer's Name Emily Raymond
Principal Officer's Address 6901 Watford Ct, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
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 8100 WESTPORT RD, LOUISVILLE, KY, 402223912, US
Principal Officer's Name Emily Raymond
Principal Officer's Address 6901 Watford Ct, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 WESTPORT RD, LOUISVILLE, KY, 402223912, US
Principal Officer's Name Emily Raymond
Principal Officer's Address 8100 WESTPORT RD, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
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 8100 WESTPORT RD, LOUISVILLE, KY, 402223912, US
Principal Officer's Name Kellie Meurer
Principal Officer's Address 8100 Westport Road, Louisville, KY, 40222, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1148557
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 8100WESTPORTRD, LOUISVILLE, KY, 402223912, US
Principal Officer's Name KellieMeurer
Principal Officer's Address 7802OsborneDrive, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
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 8100 Westport Road, Louisville, KY, 40222, US
Principal Officer's Name Kellie Meurer
Principal Officer's Address 7802 Osborne Drive, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Westport Rd, Louisville, KY, 40222, US
Principal Officer's Name Karen Vicars
Principal Officer's Address 4115 Dellridge Dr, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Westport Rd, Louisville, KY, 40222, US
Principal Officer's Name Karen Vicars
Principal Officer's Address 4115 Dellridge Dr, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Westport Rd, Louisville, KY, 40222, US
Principal Officer's Name Karen Vicars
Principal Officer's Address 8100 Westport Rd, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Westport Rd, Louisville, KY, 40222, US
Principal Officer's Name Brian Wampler
Principal Officer's Address 10200 Hartley Dr, Louisville, KY, 40223, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Westport Rd, Louisville, KY, 40222, US
Principal Officer's Name Westport Middle School PTSA
Principal Officer's Address 8100 Westport Rd, Louisville, KY, 40222, US
Website URL http://www.jefferson.k12.ky.us/schools/middle/westport/index.html
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Westport Rd, Louisville, KY, 40222, US
Principal Officer's Name Connie Beaudoin
Principal Officer's Address 8100 Westport Rd, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148557
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Westport Road, Louisville, KY, 40222, US
Principal Officer's Name Dawn Barbeau
Principal Officer's Address 8100 Westport Road, Louisville, KY, 40222, US
Website URL wtms.org
61-1157058 Corporation Unconditional Exemption 121 VETERANS DR, HANSON, KY, 42413-9701 1988-10
In Care of Name % KAM DAVIS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HANSON ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Veterans Dr, Hanson, KY, 42413, US
Principal Officer's Name Laura Faulk
Principal Officer's Address 121 Veterans Dr, Hanson, KY, 42413, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Veterans Dr, Hanson, KY, 42413, US
Principal Officer's Name Laura Faulk
Principal Officer's Address 7605 Hanson Road, Hanson, KY, 42413, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7605 HANSON RD, HANSON, KY, 42413, US
Principal Officer's Name Laura Faulk
Principal Officer's Address 7605 Hanson Road, Hanson, KY, 42413, US
Website URL Hopkins County Young Professionals
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
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 121 Veterans Drive, Hanson, KY, 42413, US
Principal Officer's Name Laura Faulk
Principal Officer's Address 7605 Hanson Road, Hanson, KY, 42413, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
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 121 VETERANS DR, HANSON, KY, 424139701, US
Principal Officer's Name Cheri Morse
Principal Officer's Address 121 Veterans Dr, Hanson, KY, 42413, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157058
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 121VETERANSDR, HANSON, KY, 424139701, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
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 121 Veterans Drive, Hanson, KY, 42413, US
Principal Officer's Name Kam Davis
Principal Officer's Address 121 Veterans Drive, Hanson, KY, 42413, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
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 121 Veterans Drive, Hanson, KY, 42413, US
Principal Officer's Name Kam Davis
Principal Officer's Address 121 Veterans Drive, Hanson, KY, 42413, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
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 121 Veterans Drive, Hanson, KY, 42413, US
Principal Officer's Name Kimberly Newcom
Principal Officer's Address 2354 Saint Malo Drive, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
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 121 Veterans Drive, Hanson, KY, 42413, US
Principal Officer's Name Kimberly Newcom
Principal Officer's Address 2354 Saint Malo Street, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157058
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 121 Eastlawn Rd, Hanson, KY, 42413, US
Principal Officer's Name Lorna Marvin
Principal Officer's Address 9 Downing Lane, Madisonville, KY, 42431, US

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

Organization Name PTA HANSON ELEMENTARY
EIN 61-1157058
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA HANSON ELEMENTARY
EIN 61-1157058
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA HANSON ELEMENTARY
EIN 61-1157058
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
61-1157162 Corporation Unconditional Exemption 8300 HWY 42, FLORENCE, KY, 41042-9286 1988-10
In Care of Name % OMS PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name OCKERMAN JUNIOR HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 HWY 42, FLORENCE, KY, 410429286, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 HWY 42, FLORENCE, KY, 410429286, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8300 HWY 42, FLORENCE, KY, 410429286, US
Principal Officer's Name Brhea Schloss
Principal Officer's Address 8425 WOODCREEK DR, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 HWY 42, FLORENCE, KY, 410429286, US
Principal Officer's Name Nicole McNeal
Principal Officer's Address 8300 US HWY 42, Florence, KY, 41042, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157162
Tax Year 2016
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 8300HWY42, FLORENCE, KY, 410429286, US
Principal Officer's Name NicoleMcNeal
Principal Officer's Address 2277AntoinetteWay, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 Hwy 42, Florence, KY, 41042, US
Principal Officer's Address 8300 Hwy 42, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 Hwy 42, Florence, KY, 41042, US
Principal Officer's Name Beverly Coe
Principal Officer's Address 8300 Hwy 42, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 Hwy 42, Florence, KY, 41042, US
Principal Officer's Name Beverly Coe
Principal Officer's Address 2117 Antoinette Way, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 US Hwy 42, Florence, KY, 41042, US
Principal Officer's Name Heather Pretillini
Principal Officer's Address 8300 US Hwy 42, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 US 42, Florence, KY, 41042, US
Principal Officer's Name Heather Pretelini
Principal Officer's Address 8300 US 42, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 US 42, Florence, KY, 41042, US
Principal Officer's Name Heather Pretelini
Principal Officer's Address 8649 Boone Valley Drive, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 US Hwy 42, Florence, KY, 41042, US
Principal Officer's Name Sherrie M Maines Treasurer
Principal Officer's Address 8300 US Hwy 42, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157162
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 8300 US 42, Florence, KY, 41042, US
Principal Officer's Name Lynn Ramstetter
Principal Officer's Address c/o OMS PTSA, 8300 US 42, Florence, KY, 41042, US
61-1155610 Corporation Unconditional Exemption 435 BOXLEY AVE, LOUISVILLE, KY, 40209-1109 1988-10
In Care of Name % SHANNON COOK
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CHURCHILL PARK SCHOOL PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 435 BOXLEY AVE, LOUISVILLE, KY, 402091109, US
Principal Officer's Name Melody Schenk
Principal Officer's Address 4003 Whiteblossom Estates Court, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 435 BOXLEY AVE, LOUISVILLE, KY, 402091109, US
Principal Officer's Name Caroline Taylor
Principal Officer's Address 8708 Glenfield Way, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 435 BOXLEY AVE, LOUISVILLE, KY, 402091109, US
Principal Officer's Name Caroline H Taylor
Principal Officer's Address 8708 Glenfield Way, Louisville, KY, 402412533, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
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 435 BOXLEY AVE, LOUISVILLE, KY, 402091109, US
Principal Officer's Name Rajeshkumar Patel
Principal Officer's Address 304 shallowford pl, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
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 435 BOXLEY AVE, LOUISVILLE, KY, 402091109, US
Principal Officer's Name Laura Hoagland
Principal Officer's Address 8403 Spruce Hill Road, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 435 BOXLEY AVE, LOUISVILLE, KY, 402091109, US
Principal Officer's Name Laura Hoagland
Principal Officer's Address 435 Boxley Avenue, Louisville, KY, 40209, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
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 435 BOXLEY AVE, LOUISVILLE, KY, 402091109, US
Principal Officer's Name Laura Hoagland
Principal Officer's Address 435 Bodley Avenue, Louisville, KY, 40209, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1155610
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 435BOXLEYAVE, LOUISVILLE, KY, 402091109, US
Principal Officer's Name LauraHoagland
Principal Officer's Address 435BoxleyAve, Louisville, KY, 40209, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
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 435 Boxley Avenue, Louisville, KY, 40209, US
Principal Officer's Name Javnika Patel
Principal Officer's Address 7202 Leafland Pl, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
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 435 Boxley Aveune, Louisville, KY, 40209, US
Principal Officer's Address 435, Louisville, KY, 40209, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
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 435 Boxley Avenue, Louisville, KY, 40209, US
Principal Officer's Name Shannon Cook
Principal Officer's Address 435 Boxley Avenue, Louisville, KY, 40209, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
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 435 Boxley Ave, Louisville, KY, 40209, US
Principal Officer's Name Shannon Cook
Principal Officer's Address 435 Boxley Ave, Louisville, KY, 40209, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
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 435 Boxley Avenue, Louisville, KY, 40209, US
Principal Officer's Name Shannon Cook
Principal Officer's Address 435 Boxley Avenue, Louisville, KY, 40209, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1155610
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 435 Boxley Aveune, Louisville, KY, 40209, US
Principal Officer's Name Shannon Cook
Principal Officer's Address 435 Boxley Avenue, Louisville, KY, 40209, US
61-1156940 Corporation Unconditional Exemption 3426WISWELLRDW, MURRAY, KY, 42071-0000 1988-10
In Care of Name % ELESHIA BRANDON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHWEST ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3426WISWELLRDW, MURRAY, KY, 420710000, US
Principal Officer's Name Shelby Kingston
Principal Officer's Address 407 Housden Lane, Hazel, KY, 42049, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3426WISWELLRDW, MURRAY, KY, 420710000, US
Principal Officer's Name Shelby Kingston
Principal Officer's Address 1311 Calvin Wilson Road, Hazel, KY, 42049, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3426WISWELLRDW, MURRAY, KY, 420710000, US
Principal Officer's Name Shanna Scales
Principal Officer's Address 210 Jordyn Bailey Dr, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426WISWELLRDW, MURRAY, KY, 420710000, US
Principal Officer's Name Shanna Scales
Principal Officer's Address 210 Jordyn Bailey Dr, Apt suite floor etc, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426WISWELLRDW, MURRAY, KY, 420710000, US
Principal Officer's Name Raina Vernon
Principal Officer's Address 1405 Gardenview Lane, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3426WISWELLRDW, MURRAY, KY, 420710000, US
Principal Officer's Name Raina Vernon
Principal Officer's Address 1405 Gardenview Lane, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426WISWELLRDW, MURRAY, KY, 420710000, US
Principal Officer's Name Miriam R Hill
Principal Officer's Address 965 Hawthorn Rd, Murray, KY, 42071, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1156940
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 3426WISWELLRDW, MURRAY, KY, 420714452, US
Principal Officer's Name MiriamRHill
Principal Officer's Address 965HawthornRd, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426 Wiswell Road, Murray, KY, 42071, US
Principal Officer's Name Janette Dewitt
Principal Officer's Address 5262 State Route 121 N, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426 WISWELL ROAD, MURRAY, KY, 42071, US
Principal Officer's Name SEAN CALDWELL
Principal Officer's Address 3426 WISWELL ROAD, MURRAY, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426 WISWELL ROAD, MURRAY, KY, 42071, US
Principal Officer's Name SEAN CALDWELL
Principal Officer's Address 2201 Carol Drive, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426 WISWELL ROAD, MURRAY, KY, 42071, US
Principal Officer's Name SEAN CALDWELL
Principal Officer's Address 2201 Carol Drive, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426 Wiswell Road, Murray, KY, 42071, US
Principal Officer's Name Sean Caldwell
Principal Officer's Address 2201 Carol Drive, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426 Wiswell Rd, Murray, KY, 42071, US
Principal Officer's Name Sean Caldwell
Principal Officer's Address 2201 Carol Drive, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426 Wiswell Rd, Murray, KY, 42071, US
Principal Officer's Name Sean Caldwell
Principal Officer's Address 2201 Carol Drive, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426 Wiswell Rd, Murray, KY, 42071, US
Principal Officer's Name Melissa Bogard
Principal Officer's Address 150 Edwards Rd, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156940
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 3426 Wiswell Rd W, Murray, KY, 42071, US
Principal Officer's Name Melissa Bogard
Principal Officer's Address 150 Edwards Rd, Murray, KY, 42071, US
61-1156969 Corporation Unconditional Exemption PO BOX 67, N MIDDLETOWN, KY, 40357-0067 1988-10
In Care of Name % NORTH MIDDLETOWN ELEMENTARY SCHOO
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name N MIDDLETOWN ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 67, N MIDDLETOWN, KY, 403570067, US
Principal Officer's Name Laurie Worthington
Principal Officer's Address 202 Main Street, North Middletown, KY, 40357, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 67, N MIDDLETOWN, KY, 403570067, US
Principal Officer's Name Laurie Worthington
Principal Officer's Address 202 Main Street, North Middletown, KY, 40357, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 67, N MIDDLETOWN, KY, 403570067, US
Principal Officer's Name Laurie Worthington
Principal Officer's Address 301 College Road, Paris, KY, 40361, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
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 PO BOX 67, N MIDDLETOWN, KY, 403570067, US
Principal Officer's Name LAURIE WORTHINGTON
Principal Officer's Address PO BOX 67, NORTH MIDDLETOWN, KY, 40357, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
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 PO BOX 67, N MIDDLETOWN, KY, 403570067, US
Principal Officer's Name Kristin Brown
Principal Officer's Address 501 College Rd, Paris, KY, 40361, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 67, N MIDDLETOWN, KY, 403570067, US
Principal Officer's Name Kristin Brown
Principal Officer's Address 501 College Rd, Paris, KY, 40361, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
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 PO BOX 67, N MIDDLETOWN, KY, 403570067, US
Principal Officer's Name Charita Barrett
Principal Officer's Address 206 Static Road, Paris, KY, 40361, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1156969
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 POBOX67, NMIDDLETOWN, KY, 403570067, US
Principal Officer's Name CharitaBarrett
Principal Officer's Address 206StaticRoad, Paris, KY, 40361, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
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 PO Box 67, North Middletown, KY, 40357, US
Principal Officer's Name Lee Ginter- Treasurer
Principal Officer's Address PO Box 67, North Middletown, KY, 40357, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
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 PO Box 67, North Middletown, KY, 40357, US
Principal Officer's Name Theodosia Adams
Principal Officer's Address PO Box 265, North Middletown, KY, 40357, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
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 PO Box 67, North Middletown, KY, 403570067, US
Principal Officer's Name Stormy Williams
Principal Officer's Address 3690 Big Stoner Rd, Winchester, KY, 40391, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
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 PO Box 67, North Middletown, KY, 40357, US
Principal Officer's Name Brandi Long
Principal Officer's Address PO Box 67, North Middletown, KY, 40357, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
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 PO Box 67, North Middletown, KY, 40357, US
Principal Officer's Name Brandi Long
Principal Officer's Address PO Box 67, North Middletown, KY, 40357, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156969
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 301 College Street, PO Box 67, North Middletown, KY, 40357, US
Principal Officer's Name Rene Turley
Principal Officer's Address 301 College Street, PO Box 57, North Middletown, KY, 40361, US
61-1157000 Corporation Unconditional Exemption 12408 OLD SHELBYVILLE RD, LOUISVILLE, KY, 40243-1506 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 14855
Income Amount 66474
Form 990 Revenue Amount 66474
National Taxonomy of Exempt Entities -
Sort Name HITE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157000
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12408 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Stephanie Sturgeon
Principal Officer's Address 12408 Old Shelbyville Road, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157000
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 12408 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Stephanie Sturgeon
Principal Officer's Address 304 Westwood Drive, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157000
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 12408 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Katie King
Principal Officer's Address 801 Washburn Ave, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157000
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12408 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Catherine King
Principal Officer's Address 1015 Foundry Rd, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157000
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 12408 Old Shebyville Rd, Louisville, KY, 402431506, US
Principal Officer's Name Vanessa Smith
Principal Officer's Address 1905 Janlyn Rd, Louisville, KY, 40299, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157000
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA JANE GLASS HITE ELEMENTARY KENTUCKY CONGRESS
EIN 61-1157000
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA JANE GLASS HITE ELEMENTARY KENTUCKY CONGRESS PTA
EIN 61-1157000
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA GLASS HITE ELEMENTARY PTA KENTUCKY CONGRESS JANE
EIN 61-1157000
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1157034 Corporation Unconditional Exemption 3400 LEES LN, LOUISVILLE, KY, 40216-2013 1988-10
In Care of Name % FARNSLEY MIDDLE SCHOOL PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FARNSLEY MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3400 LEES LN, LOUISVILLE, KY, 402162013, US
Principal Officer's Name Jennifer Forcht
Principal Officer's Address 3600 Lees Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3400 LEES LN, LOUISVILLE, KY, 402162013, US
Principal Officer's Name Farnsley PTSA
Principal Officer's Address 3400 LEES LN, LOUISVILLE, KY, 402162013, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3400 LEES LN, LOUISVILLE, KY, 402162013, US
Principal Officer's Name JENNIFER FORCHT
Principal Officer's Address 2522 Marguerite Dr, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 LEES LN, LOUISVILLE, KY, 402162013, US
Principal Officer's Name JENNIFER FORCHT
Principal Officer's Address 3400 LEES LN, Louisville, KY, 402161875, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 LEES LN, LOUISVILLE, KY, 402162013, US
Principal Officer's Name JENNIFER FORCHT
Principal Officer's Address 2522 MARGUERITE DR, LOUISVILLE, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3400 LEES LN, LOUISVILLE, KY, 402162013, US
Principal Officer's Name Jennifer Forcht
Principal Officer's Address 3400 LEES LN, LOUISVILLE, KY, 402162013, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 LEES LN, LOUISVILLE, KY, 402162013, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 Lees Lane, Louisville, KY, 40216, US
Principal Officer's Name Cassie Miller
Principal Officer's Address 6411 Black Oak Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 Lees Lane, Louisville, KY, 40216, US
Principal Officer's Address 3400 Lees Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 Lees Lane, Louisville, KY, 40216, US
Principal Officer's Address 3400 Lees Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 Lees Ln, Louisville, KY, 40216, US
Principal Officer's Name Farnsley Middle PTSA
Principal Officer's Address 3400 Lees Ln, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 Lees Ln, Louisville, KY, 40216, US
Principal Officer's Name Farnsley Middle PTSA
Principal Officer's Address 3400 Lees Ln, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 LEES LANE, LOUISVILLE, KY, 40216, US
Principal Officer's Name PATRICE JONES
Principal Officer's Address 3400 LEES LANE, LOUISVILLE, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157034
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 3400 Lees Lane, Louisville, KY, 40216, US
Principal Officer's Name Sheere Tock
Principal Officer's Address 7435 Arnoldtown Road, Louisville, KY, 40214, US
61-1157039 Corporation Unconditional Exemption 500WGAULBERTAVE, LOUISVILLE, KY, 40208-0000 1988-10
In Care of Name % TRACEY MOONEY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GAVIN H COCHRAN ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500WGAULBERTAVE, LOUISVILLE, KY, 402080000, US
Principal Officer's Name Tara M Lee
Principal Officer's Address 1205 Delor Ave, LOUISVILLE, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500WGAULBERTAVE, LOUISVILLE, KY, 402080000, US
Principal Officer's Name Tara Lee
Principal Officer's Address 1205 Delor Ave, LOUISVILLE, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500WGAULBERTAVE, LOUISVILLE, KY, 402080000, US
Principal Officer's Name Tara Lee
Principal Officer's Address 1205 Delor Ave, LOUISVILLE, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500WGAULBERTAVE, LOUISVILLE, KY, 402080000, US
Principal Officer's Name Tara Lee
Principal Officer's Address 1205 Delor Ave, LOUISVILLE, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500WGAULBERTAVE, LOUISVILLE, KY, 402080000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500WGAULBERTAVE, LOUISVILLE, KY, 402080000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148, Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500WGAULBERTAVE, LOUISVILLE, KY, 402080000, US
Principal Officer's Name Autumn Neagle
Principal Officer's Address PO Box 35444, Louisville, KY, 40232, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157039
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 500WGAULBERTAVE, LOUISVILLE, KY, 402085450, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500 W Gaulbert Ave, Louisville, KY, 40208, US
Principal Officer's Name Maria Toyents
Principal Officer's Address 500 W Gaulbert Ave, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500 W Gaulbert Ave, Louisville, KY, 40208, US
Principal Officer's Name Melissa Allgeier
Principal Officer's Address 2069 S Shelby St, Louisville, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500 West Gaulbert, Louisville, KY, 40208, US
Principal Officer's Name PTA Kentucky Congress Gavin H Cochran Elementary PTA
Principal Officer's Address 500 West Gaulbert, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500 West Gaulbert Avenue, Louisville, KY, 40208, US
Principal Officer's Name Tracey Mooney
Principal Officer's Address 500 West Gaulbert Avenue, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500 west gaulbert ave, louisville, KY, 40208, US
Principal Officer's Name melissa barman
Principal Officer's Address 500 west gaulbert avenue, louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500 west gaulbert ave, louisville, KY, 40208, US
Principal Officer's Name melissa barman
Principal Officer's Address 500 west gaulbert ave, louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500 west gaulbert ave, louisville, KY, 40208, US
Principal Officer's Name melissa barman
Principal Officer's Address 500 west gaulbert ave, louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157039
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 500 West Gaulbert Avenue, Louisville, KY, 40208, US
Principal Officer's Name Heather Rainwater
Principal Officer's Address 3834 Fincastle Road, Louisville, KY, 40213, US
61-1157041 Corporation Unconditional Exemption 1900 S 7TH ST, LOUISVILLE, KY, 40208-1606 1988-10
In Care of Name % VALINDA BROWN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JOHN B MCFERRAN ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1900 S 7TH ST, LOUISVILLE, KY, 402081606, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 S 7TH ST, LOUISVILLE, KY, 402081606, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 S 7TH ST, LOUISVILLE, KY, 402081606, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1900 S 7TH ST, LOUISVILLE, KY, 402081606, US
Principal Officer's Name Valinda Brown
Principal Officer's Address 6215 Green Manor Drive, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 S 7TH ST, LOUISVILLE, KY, 402081606, US
Principal Officer's Name Valinda Brown
Principal Officer's Address 6215 Green Manor Drive, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 S 7th Street, Louisville, KY, 40208, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 s 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 S Seventh St, Louisville, KY, 40208, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 S 7th Street, Louisville, KY, 40208, US
Principal Officer's Name Valinda Brown
Principal Officer's Address 1900 S 7th Street, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 S Seventh St, Louisville, KY, 40208, US
Principal Officer's Name McFerran Elementary PTA
Principal Officer's Address 1900 S Seventh St, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 S Seventh St, Louisville, KY, 40208, US
Principal Officer's Name McFerran Elementary PTA
Principal Officer's Address 1900 S Seventh St, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 s 7th st, louisville, KY, 40208, US
Principal Officer's Name jeananne mayes
Principal Officer's Address 4208 sanford ave, louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157041
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 1900 S 7th ST, LOUISVILLE, KY, 40208, US
Principal Officer's Name JEANANNE MAYES
Principal Officer's Address 4208 SANFORD AVE, LOUISVILLE, KY, 40218, US
61-1157138 Corporation Unconditional Exemption 5801 GREENWOOD RD, LOUISVILLE, KY, 40258-2407 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GREENWOOD ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5801 GREENWOOD RD, LOUISVILLE, KY, 402582407, US
Principal Officer's Name Laura Schwaniger
Principal Officer's Address 5801 Greenwood Rd, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5801 GREENWOOD RD, LOUISVILLE, KY, 402582407, US
Principal Officer's Name Laura Schwaniger
Principal Officer's Address 9408 Aristides Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5801 GREENWOOD RD, LOUISVILLE, KY, 402582407, US
Principal Officer's Name Laura Schwaniger
Principal Officer's Address 9408 Aristides Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
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 5801 GREENWOOD RD, LOUISVILLE, KY, 402582407, US
Principal Officer's Name Laura
Principal Officer's Address 5801 Greenwood Rd, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
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 5801 GREENWOOD RD, LOUISVILLE, KY, 402582407, US
Principal Officer's Name Laura Schwaniger
Principal Officer's Address 9408 Aristides Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5801 GREENWOOD RD, LOUISVILLE, KY, 402582407, US
Principal Officer's Name Crystal Ritenour
Principal Officer's Address 13026 Bessels Boulevard, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
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 5801 GREENWOOD RD, LOUISVILLE, KY, 402582407, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
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 5801 Greenwood Road, Louisville, KY, 40258, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
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 5801 Greenwood Rd, Louisville, KY, 40258, US
Principal Officer's Name Greenwood Elementary PTA
Principal Officer's Address 5801 Greenwood Rd, Louisville, KY, 40258, US

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

Organization Name PTA GREENWOOD ELEMENTARY SCHOOL KENTUCKY CONGRESS
EIN 61-1157138
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA GREENWOOD ELEMENTARY SCHOOL KENTUCKY CONGRESS
EIN 61-1157138
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157138
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
61-1178190 Corporation Unconditional Exemption 13043 STATE ROUTE 136 E, HENDERSON, KY, 42420-9515 1988-10
In Care of Name % ANNE RAKESTRAW
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NIAGARA PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178190
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 13043 STATE ROUTE 136 E, HENDERSON, KY, 424209515, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178190
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 13043 STATE ROUTE 136 E, HENDERSON, KY, 424209515, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS NIAGARA PTA
EIN 61-1178190
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13043 STATE ROUTE 136 E, HENDERSON, KY, 424209515, US
Principal Officer's Name Lauren Mackey
Principal Officer's Address 13043 State Route 136 E, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178190
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 13043 STATE ROUTE 136 E, HENDERSON, KY, 424209515, US
Principal Officer's Name LAUREN MACKEY
Principal Officer's Address 13043 ST RT 136 EAST, HENDERSON, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178190
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 13043 State Route 136 East, Henderson, KY, 42420, US
Principal Officer's Name Anne Rakestraw
Principal Officer's Address 13043 State Route 136 East, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178190
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 13043 State Route 136 East, Henderson, KY, 42420, US
Principal Officer's Name Anne Rakestraw
Principal Officer's Address 13043 State Route 136 East, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178190
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 13043 State Route 136 E, Henderson, KY, 42420, US
Principal Officer's Name Kimberly Ziliak
Principal Officer's Address 13043 State Route 136 E, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178190
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 13043 Highway 136 East, Henderson, KY, 42420, US
Principal Officer's Name Christie Givens
Principal Officer's Address 13043 Highway 136 East, Henderson, KY, 42420, US

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

Organization Name PTA NIAGARA PTA KENTUCKY CONGRESS
EIN 61-1178190
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA NIAGARA KENTUCKY CONGRESS PTA
EIN 61-1178190
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
92-1416099 Corporation Unconditional Exemption 123 E SIXTH ST, LEXINGTON, KY, 40508-1459 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name GEORGE WASHINGTON CARVER PTA
61-1157181 Corporation Unconditional Exemption 551 PARKSIDE DR, LEXINGTON, KY, 40505-1726 1988-10
In Care of Name % MARY TODD PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MARY TODD ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 551 PARKSIDE DR, LEXINGTON, KY, 405051726, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 551 PARKSIDE DR, LEXINGTON, KY, 405051726, US
Principal Officer's Name Laca Woodson
Principal Officer's Address 2356 Shandon DR, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 551 PARKSIDE DR, LEXINGTON, KY, 405051726, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 PARKSIDE DR, LEXINGTON, KY, 405051726, US
Principal Officer's Name Waneta Padgett
Principal Officer's Address 647 Chyleen Ct, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 551 PARKSIDE DR, LEXINGTON, KY, 405051726, US
Principal Officer's Name Waneta Padgett
Principal Officer's Address 551 Parkside Dr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 PARKSIDE DR, LEXINGTON, KY, 405051726, US
Principal Officer's Name Waneta Padgett
Principal Officer's Address 647 Chyleen Ct, Lexington, KY, 40505, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157181
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 551PARKSIDEDR, LEXINGTON, KY, 405051726, US
Principal Officer's Name taramccarty
Principal Officer's Address 551ParksideDr, Lexington, KY, 40505, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157181
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 551PARKSIDEDR, LEXINGTON, KY, 405051726, US
Principal Officer's Name taramccarty
Principal Officer's Address 551ParksideDr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 Parkside Dr, Lexington, KY, 40505, US
Principal Officer's Name Jennifer Brown
Principal Officer's Address 551 Parkside Dr, Lexington, KY, 40505, US
Website URL http://www.marytodd.fcps.net/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 Parkside Dr, Lexington, KY, 40505, US
Principal Officer's Name Rachquel Birdsong
Principal Officer's Address 551 Parkside Dr, Lexington, KY, 40505, US
Website URL http://www.marytodd.fcps.net/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 Parkside Drive, Lexington, KY, 40505, US
Principal Officer's Name Melissa Kay Mumford
Principal Officer's Address 551 Parkside Drive, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 Parkside Drive, Lexington, KY, 40505, US
Principal Officer's Name Melissa Kay Mumford
Principal Officer's Address 551 Parkside Drive, Lexington, KY, 40505, US
Website URL richjan@insightbb.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 Parkside Drive, Lexington, KY, 40505, US
Principal Officer's Name Jill Harrison
Principal Officer's Address 863 Henry Clay Blvd, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 Parkside Drive, Lexington, KY, 40505, US
Principal Officer's Name Jill Harrison
Principal Officer's Address 863 Henry Clay Blvd, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 Parkside Drive, Lexington, KY, 40505, US
Principal Officer's Name Deborah Estes Forker
Principal Officer's Address 551 Parkside Drive, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157181
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 551 Parkside Drive, Lexington, KY, 40505, US
Principal Officer's Name Deborah Estes Forker
Principal Officer's Address 551 Parkside Drive, Lexington, KY, 40505, US
61-1157189 Corporation Unconditional Exemption 1212 REVA RIDGE WAY, LEXINGTON, KY, 40517-5906 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MILLCREEK ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1212 Reva Ridge Way, Lexington, KY, 40517, US
Principal Officer's Name Kelly Claes
Principal Officer's Address 1212 Reva Ridge Way, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1212 REVA RIDGE WAY, LEXINGTON, KY, 405175906, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1212 Reva Ridge Way, Lexington, KY, 40517, US
Principal Officer's Name Megan Bayer
Principal Officer's Address 4653 Hickory Creek Drive, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
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 1212 Reva Ridge Way, Lexington, KY, 40517, US
Principal Officer's Name Megan Bayer
Principal Officer's Address 1212 Reva Ridge Way, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
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 1212 REVA RIDGE WAY, LEXINGTON, KY, 405175906, US
Principal Officer's Name Julia Craven
Principal Officer's Address 1212 Reva Ridge Way, Millcreek Elementary, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1212 REVA RIDGE WAY, LEXINGTON, KY, 405175906, US
Principal Officer's Name Julia Craven
Principal Officer's Address 1212 Reva Ridge Road, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
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 1212 REVA RIDGE WAY, LEXINGTON, KY, 405175906, US
Principal Officer's Name Stacia Sharff
Principal Officer's Address 1212 Reva Ridge Way, Lexington, KY, 40507, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157189
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 1212REVARIDGEWAY, LEXINGTON, KY, 405175906, US
Principal Officer's Name StaciaSharff
Principal Officer's Address 1212RevaRidgeWay, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
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 1212 REVA RIDGE WAY, LEXINGTON, KY, 40517, US
Principal Officer's Name TRACY CURTIS
Principal Officer's Address 1212 REVA RIDGE WAY, LEXINGTON, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
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 1212 Reva Ridge Way, Lexington, KY, 40517, US
Principal Officer's Name Joanne Wallen
Principal Officer's Address 1124 Shagbark Lane, Lexington, KY, 40515, US
Website URL www.millcreek.fcps.net/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
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 1212 Reva Ridge Way, Lexington, KY, 40515, US
Principal Officer's Name Jessica Frye
Principal Officer's Address 1100 Ashford Ln, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
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 1212 Reva Ridge Way, Lexington, KY, 40517, US
Principal Officer's Name Tricia Hensley
Principal Officer's Address 3608 Windfair Lane, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
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 1212 Reva Ridge Way, Lexington, KY, 40517, US
Principal Officer's Name Beth Eaves
Principal Officer's Address 1212 Reva Ridge Way, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157189
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 1212 Reva Ridge Way, Lexington, KY, 405175906, US
Principal Officer's Name Teresa Kardos
Principal Officer's Address 1212 Reva Ridge Way, Lexington, KY, 405175906, US
61-1157192 Corporation Unconditional Exemption 3300 TURKEYFOOT RD, EDGEWOOD, KY, 41017-2647 1988-10
In Care of Name % JONATHAN OLSON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JAMES A CAYWOOD ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 TURKEYFOOT RD, EDGEWOOD, KY, 410172647, US
Principal Officer's Name Jonathan Olson
Principal Officer's Address 802 Greer St, Covington, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 TURKEYFOOT RD, EDGEWOOD, KY, 410172647, US
Principal Officer's Name Jonathan Olson
Principal Officer's Address 802 Greer St, Covington, KY, 41011, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
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 3300 TURKEYFOOT RD, EDGEWOOD, KY, 410172647, US
Principal Officer's Name Jeremy Watson
Principal Officer's Address 132 Vernon Drive, Crestview Hills, KY, 41017, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
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 3300 TURKEYFOOT RD, EDGEWOOD, KY, 410172647, US
Principal Officer's Name Jeremy Watson
Principal Officer's Address 132 Vernon Drive, Crestview Hills, KY, 41017, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 TURKEYFOOT RD, EDGEWOOD, KY, 410172647, US
Principal Officer's Name Heather
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
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 3300 TURKEYFOOT RD, EDGEWOOD, KY, 410172647, US
Principal Officer's Name Lindsey Hamm
Principal Officer's Address 3300 Turkeyfoot Rd, Edgewood, KY, 41017, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157192
Tax Year 2016
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 3300TURKEYFOOTRD, EDGEWOOD, KY, 410172647, US
Principal Officer's Name LindseyHamm
Principal Officer's Address 3887CarriageHillDr, Erlanger, KY, 41018, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
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 3300 Turkeyfood Road, Edgwood, KY, 41017, US
Principal Officer's Name Patty Stamm
Principal Officer's Address 3300 Turkeyfoot Road, Edgwood, KY, 41017, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
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 3300 Turkeyfoot Rd, Edgewood, KY, 41017, US
Principal Officer's Name Amanda Jamison
Principal Officer's Address 2823 University Dr, Crestview Hills, KY, 41017, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
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 3300 TurkeyFoot Rd, Edgewood, KY, 41017, US
Principal Officer's Name Amanda Jamison
Principal Officer's Address 2823 University Circle, Crestview Hills, KY, 41017, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157192
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
61-1157205 Corporation Unconditional Exemption 5300 JESSAMINE LN, LOUISVILLE, KY, 40258-2221 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DWIGHT EISENHOWER ELEM SCHOOL PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5300 JESSAMINE LN, LOUISVILLE, KY, 402582221, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5300 Jessamine Lane, Louisville, KY, 40258, US
Principal Officer's Name Melinda Gaffigan
Principal Officer's Address 5709 Maryman, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
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 5300 Jessamine Lane, Louisville, KY, 40258, US
Principal Officer's Name Kristen Acree
Principal Officer's Address 8009 DAFFODIL DR, LOUISVILLE, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
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 5300 Jessamine Lane, Louisville, KY, 40258, US
Principal Officer's Name Kristen Acree
Principal Officer's Address 8009 Daffodil Dr, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5300 Jessamine Lane, Louisville, KY, 40258, US
Principal Officer's Name Kristen Acree
Principal Officer's Address 5300 Jessamine Lane, Louisville, KY, 40258, US
Website URL 5300 Jessamine Lane
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
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 5300 Jessamine Lane, Louisville, KY, 40258, US
Principal Officer's Name Marquita Kelly
Principal Officer's Address 5300 Jessamine Lane, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
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 5300 Jessamine Lane, Louisville, KY, 40258, US
Principal Officer's Name Marquita Kelly
Principal Officer's Address 5300 Jessamine Lane, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
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 5300 JESSAMINE LN, LOUISVILLE, KY, 40258, US
Principal Officer's Name MARQUITA KELLY
Principal Officer's Address 5300 JESSAMINE LN, LOUISVILLE, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
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 5300 Jessamine Lane, Louisville, KY, 40258, US
Principal Officer's Name Marquita Kelly
Principal Officer's Address 5300 Jessamine Lane, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
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 5300 JESSAMINE LANE, LOUISVILLE, KY, 40258, US
Principal Officer's Name MARQUITA KELLY
Principal Officer's Address 5300 JESSAMINE LANE, LOUISVILLE, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
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 5300 Jessamine Ln, Louisville, KY, 40258, US
Principal Officer's Name Eisenhower Elementary PTA
Principal Officer's Address 5300 Jessamine Ln, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157205
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 5300 Jessamine Ln, Louisville, KY, 40258, US
Principal Officer's Name Marquita Kelly
Principal Officer's Address 5300 Jessamine Ln, Louisville, KY, 40258, US
61-1164302 Corporation Unconditional Exemption 3410 NORTHWESTERN PKWY, LOUISVILLE, KY, 40212-2046 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PORTLAND ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3410 NORTHWESTERN PKWY, LOUISVILLE, KY, 402122046, US
Principal Officer's Name STEFANIE FISHER
Principal Officer's Address 3332 NORTHWESTERN PKWY, APT 2, LOUISVILLE, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3410 NORTHWESTERN PKWY, LOUISVILLE, KY, 402122046, US
Principal Officer's Name Michelle Cox
Principal Officer's Address 3410 Northwestern Pkwy, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
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 3410 NORTHWESTERN PKWY, LOUISVILLE, KY, 402122046, US
Principal Officer's Name Michelle Cox
Principal Officer's Address 3410 Northwestern Pkwy, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
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 3410 NORTHWESTERN PKWY, LOUISVILLE, KY, 402122046, US
Principal Officer's Name Michelle Cox
Principal Officer's Address 2547 Hochstrasser Road, Fisherville, KY, 40023, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3410 NORTHWESTERN PKWY, LOUISVILLE, KY, 402122046, US
Principal Officer's Name Mary McDonald
Principal Officer's Address 5002 Fairwood Lane, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
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 3410 NORTHWESTERN PKWY, LOUISVILLE, KY, 402122046, US
Principal Officer's Name Michelle Cox
Principal Officer's Address 3410 Northwestern Pkwy, Louisville, KY, 40212, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1164302
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 3410NORTHWESTERNPKWY, LOUISVILLE, KY, 402122046, US
Principal Officer's Name MichelleCox
Principal Officer's Address 3410NorthwesternPkwy, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
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 3410 Northwestern Parkway, louisville, KY, 40212, US
Principal Officer's Address 3410 NOrthwestern Parkway, louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
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 3410 Northwestern Pkwy, Louisville, KY, 40212, US
Principal Officer's Name Portland Elementary PTA
Principal Officer's Address 3410 Northwestern Pkwy, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
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 3410 Northwestern Pkwy, Louisville, KY, 40212, US
Principal Officer's Name Portland Elementary PTA
Principal Officer's Address 3410 Northwestern Pkwy, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
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 3410 Northwestern Parkway, Louisville, KY, 40212, US
Principal Officer's Name Regina Logsdon
Principal Officer's Address 3410 Northwestern Parkway, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
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 3410 Northwestern Parkway, Louisville, KY, 40212, US
Principal Officer's Name Regina Logsdon
Principal Officer's Address 3410 Northwestern Parkway, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164302
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 3410 Northwestern Parkway, Louisville, KY, 40212, US
Principal Officer's Name Regina Logsdon
Principal Officer's Address 3410 Northwestern Parkway, Louisville, KY, 40212, US
61-1216966 Corporation Unconditional Exemption 3800 GIBSON LN, LOUISVILLE, KY, 40211-2354 1988-10
In Care of Name % JF KENNEDY MONTESSORI ELEM PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JOHN F KENNEDY MONTESSORI ELEMENTAR

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216966
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 3800 GIBSON LN, LOUISVILLE, KY, 402112354, US
Principal Officer's Name DANIELLE R WHITESIDE
Principal Officer's Address 3800 GIBSON LN, LOUISVILLE, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216966
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 3800 GIBSON LN, LOUISVILLE, KY, 402112354, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216966
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3800 GIBSON LN, LOUISVILLE, KY, 402112354, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216966
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 3800 GIBSON LN, LOUISVILLE, KY, 402112354, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1216966
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 3800GIBSONLN, LOUISVILLE, KY, 402112354, US
Principal Officer's Name MarcellaBradley
Principal Officer's Address 6203SaskatchewanDrive, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216966
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 3800 GIBSON LANE, LOUISVILLE, KY, 40211, US
Principal Officer's Name MARCELLA BRADLEY
Principal Officer's Address 6203 SASKATCHEWAN DRIVE, LOUISVILLE, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216966
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 3800 Gibson Avenue, Louisville, KY, 40211, US
Principal Officer's Address 3800 Gibson Avenue, Louisville, KY, 40211, US
Website URL www.jfkcubspta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216966
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 3800 Gibson Lane, Louisville, KY, 40211, US
Principal Officer's Name Brittany Surratt
Principal Officer's Address 3800 Gibson Lane, Louisville, KY, 40211, US
Website URL www.jfkcubspta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216966
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 3800 Gibson Ln, Louisville, KY, 40211, US
Principal Officer's Name Kennedy Montessori Elementary PTA
Principal Officer's Address 3800 Gibson Ln, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216966
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 3800 Gibson Lane, Louisville, KY, 40211, US
Principal Officer's Name Trista Vertrees
Principal Officer's Address 6410 Hackel Drive, Louisville, KY, 40258, US
Website URL jfkcubspta.com
61-1174845 Corporation Unconditional Exemption 11400 RIDGE RD, LOUISVILLE, KY, 40223-2444 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 224245
Income Amount 313120
Form 990 Revenue Amount 224627
National Taxonomy of Exempt Entities -
Sort Name ANCHORAGE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1174845
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 11400 Ridge Road, Anchorage, KY, 40223, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1174845
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 11400 Ridge Rd, Anchorage, KY, 40223, US
Principal Officer's Name Anchorage School PTA
Principal Officer's Address 11400 Ridge Rd, Anchorage, KY, 40223, US

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

Organization Name PTA ANCHORAGE
EIN 61-1174845
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name PTA ANCHORAGE
EIN 61-1174845
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PTA ANCHORAGE
EIN 61-1174845
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name PTA ANCHORAGE
EIN 61-1174845
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name PTA ANCHORAGE
EIN 61-1174845
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ANCHORAGE PARENT TEACHER ASSOCIATION
EIN 61-1174845
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name PTA ANCHORAGE
EIN 61-1174845
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ANCHORAGE
EIN 61-1174845
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1266127 Corporation Unconditional Exemption 1710 ANTON RD, MADISONVILLE, KY, 42431-8514 1988-10
In Care of Name % MARISSA JEROME
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JESSE STUART ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1710 ANTON ROAD, MADISONVILLE, KY, 42431, US
Principal Officer's Name Kristin Bearden
Principal Officer's Address 1710 Anton Road, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1710 ANTON ROAD, MADISONVILLE, KY, 42431, US
Principal Officer's Address 1710 Anton Road, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1710 Anton Road, Madisonville, KY, 42431, US
Principal Officer's Name Kristin Bearden
Principal Officer's Address 1710 Anton Road, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
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 1710 Anton Road, Madisonville, KY, 42431, US
Principal Officer's Name Lauren Bozarth
Principal Officer's Address 1710 Anton Road Room119, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
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 1710 ANTON RD, MADISONVILLE, KY, 424318514, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1710 ANTON RD, MADISONVILLE, KY, 424318514, US
Principal Officer's Name Beth Baker
Principal Officer's Address 203 Marjorie Rd, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
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 1710 ANTON RD, MADISONVILLE, KY, 424318514, US
Principal Officer's Name Beth Baker
Principal Officer's Address 203 Marjorie Rd, Madisonville, KY, 42431, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1266127
Tax Year 2016
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 1710ANTONRD, MADISONVILLE, KY, 424318514, US
Principal Officer's Name AmberHogg
Principal Officer's Address 1710Antonrd, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
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 1710 Anton road, Madisonville, KY, 42431, US
Principal Officer's Name Marissa jerome
Principal Officer's Address 1737 hillcrest drive east, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
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 1710 Anton road, madisonville, KY, 42431, US
Principal Officer's Name marissa jerome
Principal Officer's Address 1737 hillcrest drive east, madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
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 1710 Anton Rd, Madisonville, KY, 42431, US
Principal Officer's Name Jesse Stuart Elementary School PTA
Principal Officer's Address 1710 Anton Rd, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
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 1710 Anton Road, Madisonville, KY, 42431, US
Principal Officer's Name Cory Alexander
Principal Officer's Address 773 Glencrest Drive, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
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 1710 Anton Road, Madisonville, KY, 42431, US
Principal Officer's Name Cory Alexander
Principal Officer's Address 1710 Anton Road, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1266127
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 1710 Anton Rd, Madisonville, KY, 42431, US
Principal Officer's Name Christy Hoagland
Principal Officer's Address 1710 Anton Rd, Madisonville, KY, 42431, US
61-1288728 Association Unconditional Exemption 1148 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 40165-7121 1988-10
In Care of Name % STEPHANIE ANDERSON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ROBY ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1148 Highway 44 East, Shepherdsville, KY, 40165, US
Principal Officer's Name Joy Priddy
Principal Officer's Address 144 Sara Court, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1148 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 401657121, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
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 1148 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 401657121, US
Principal Officer's Name Carley Williamson
Principal Officer's Address 259 TYLER PKWY, SHEPHERDSVILLE, KY, 401657846, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
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 1148 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 401657121, US
Principal Officer's Name Christopher Monroe
Principal Officer's Address 368 Drake Drive, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1148 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 401657121, US
Principal Officer's Name Christopher Monroe
Principal Officer's Address 368 Drake Dr, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
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 1148 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 401657121, US
Principal Officer's Name Crystal Monroe
Principal Officer's Address 368 Drake Dr, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
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 1148 Highway 44 E, Shepherdsville, KY, 40165, US
Principal Officer's Name Kelly Williams
Principal Officer's Address 1148 Highway 44 E, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
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 1148 Highway 44E, Shepherdsville, KY, 40165, US
Principal Officer's Name Kelly Williams
Principal Officer's Address 1148 Highway 44E, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
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 1148 Highway 44 E, Shepherdsville, KY, 40165, US
Principal Officer's Name Laura Branham
Principal Officer's Address 606 Steven Drive, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1288728
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 1148 Highway 44 East, Shepherdsville, KY, 40165, US
Principal Officer's Name Stephanie Anderson
Principal Officer's Address 1148 Highway 44 East, Shepherdsville, KY, 40165, US
Website URL bullitt.ky.schools
61-1188584 Corporation Unconditional Exemption 4017 PALOMAR BLVD, LEXINGTON, KY, 40513-1311 1988-10
In Care of Name % KAREN IRVING
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PAUL LAURENCE DUNBAR HIGH SCHOOL PT

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4017 PALOMAR BLVD, LEXINGTON, KY, 405131311, US
Principal Officer's Name Victoria M Bradley
Principal Officer's Address 4017 Palomar Boulevard, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4017 PALOMAR BLVD, LEXINGTON, KY, 405131311, US
Principal Officer's Name Victoria M Bradley
Principal Officer's Address 4017 PALOMAR BLVD, LEXINGTON, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4017 PALOMAR BLVD, LEXINGTON, KY, 40513, US
Principal Officer's Name Victoria Bradley
Principal Officer's Address 4017 PALOMAR BLVD, LEXINGTON, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 Man O War Blvd, Lexington, KY, 40513, US
Principal Officer's Name Victoria M Bradley
Principal Officer's Address 4017 Palomar Blvd, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 MAN O WAR BLVD, LEXINGTON, KY, 405131500, US
Principal Officer's Name Tracey Quenon
Principal Officer's Address Man o War, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1600 MAN O WAR BLVD, LEXINGTON, KY, 405131500, US
Principal Officer's Name Gary A Ranft
Principal Officer's Address 1393 Copper Creek Dr, Lexington, KY, 405141272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 MAN O WAR BLVD, LEXINGTON, KY, 405131500, US
Principal Officer's Name Gary A Ranft
Principal Officer's Address 1393 Copper Creek Dr, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 Man O War Blvd, Lexington, KY, 40513, US
Principal Officer's Name Nancy Watson
Principal Officer's Address 1600 Man O War BLVD, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 MAN O WAR BLVD, LEXINGTON, KY, 40513, US
Principal Officer's Name NANCY WATSON
Principal Officer's Address 1600 MAN O WAR BLVD, LEXINGTON, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 Man O War Blvd, Lexington, KY, 40513, US
Principal Officer's Name Karen Irving Treasurer
Principal Officer's Address 1300 Corona Drive, Lexington, KY, 40514, US
Website URL http://www.pld.fcps.net/parent-information/ptsa
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1300 Corona Drive, Lexington, KY, 40514, US
Principal Officer's Name Karen Irving Treasurer
Principal Officer's Address 1300 Corona Drive, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 MAN O WAR BOULEVARD, Lexington, KY, 40513, US
Principal Officer's Name Karen Irving Treasurer
Principal Officer's Address 1600 MAN O WAR BOULEVARD, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 Man O War Blvd, Lexington, KY, 40513, US
Principal Officer's Name Anita Brubeck
Principal Officer's Address 1600 Man O War Blvd, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 MAN O WAR BLVD, LEXINGTON, KY, 40513, US
Principal Officer's Name ANITA BRUBECK
Principal Officer's Address 1600 MAN O WAR BLVD, LEXINGTON, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 Man O War Blvd, Lexington, KY, 40513, US
Principal Officer's Name Lisa Schenning
Principal Officer's Address 1600 Man O War, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 Man O War Blvd, Lexington, KY, 40513, US
Principal Officer's Name Elise Kalika - Treasurer
Principal Officer's Address 3305 Gondola Drive, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1188584
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 1600 Man O War Blvd, Lexington, KY, 40513, US
Principal Officer's Name Patty Creech
Principal Officer's Address 3372 Lyon Drive, Lexington, KY, 40513, US
61-1331188 Corporation Unconditional Exemption 6415 OUTER LOOP, LOUISVILLE, KY, 40228-1817 1988-10
In Care of Name % MOORE PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MOORE TRADITIONAL MIDDLE SCHOOL

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6415 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6415 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Angela M Caranto
Principal Officer's Address 7206 Woodhaven Rd, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Angela M Caranto
Principal Officer's Address 7206 Woodhaven Rd, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Theresa Mayfield
Principal Officer's Address 319 S 15th Street, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Trina Flener
Principal Officer's Address 6710 Bluffview Circle, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Michelle Terry - PTSA President
Principal Officer's Address 6415 Outerloop, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Trina Flener
Principal Officer's Address 6415 Outer Loop, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Gayle Mudd
Principal Officer's Address POB 277, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Thomas Taylor
Principal Officer's Address 6600 Outer Loop 166, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Dana Taylor
Principal Officer's Address 6600 Outer Loop, Apt 166, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1331188
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 6415 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Cyndi Marlow -PTSA President
Principal Officer's Address 7008 Brooks Bend Way, Louisville, KY, 40229, US
27-0585046 Corporation Unconditional Exemption 32 SCHOOL RD, WALTON, KY, 41094-1092 1988-10
In Care of Name % SUZANNE WILSON- TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WALTON-VERONA MIDDLE SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Amy Vassale
Principal Officer's Address 32 School Road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Amy Vassale
Principal Officer's Address 32 School Road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Amy Vassale
Principal Officer's Address 32 School road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 32 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Amy Vassale
Principal Officer's Address 32 School Road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 32 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Tiffany Sams
Principal Officer's Address 15111 Violet Road, Crittenden, KY, 41030, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Tiffany Sams
Principal Officer's Address 15111 Violet Road, Crittenden, KY, 41030, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 32 SCHOOL RD, WALTON, KY, 410941092, US
Principal Officer's Name Tiffany Sams
Principal Officer's Address 15111 Violet Road, Crittenden, KY, 41030, US
Organization Name PTAKENTUCKYCONGRESS
EIN 27-0585046
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 32SCHOOLRD, WALTON, KY, 410941092, US
Principal Officer's Name TiffanySams
Principal Officer's Address 15111VioletRoad, Crittenden, KY, 41030, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 32 School Road, Walton, KY, 41094, US
Principal Officer's Name Suzanne Wilson
Principal Officer's Address 32 School Road, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 32 School Road, Walton, KY, 41094, US
Principal Officer's Name Shelley Hurles
Principal Officer's Address 288 University Drive, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 32 School Road, Walton, KY, 41094, US
Principal Officer's Name Tracy Griffin
Principal Officer's Address 3252 Ballantree, Verona, KY, 41092, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 PO BOX 112, Verona, KY, 41092, US
Principal Officer's Name Tara Schirmann
Principal Officer's Address PO Box 112, Verona, KY, 41092, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 32 School Rd, Walton, KY, 41094, US
Principal Officer's Name PTSA Treasurer
Principal Officer's Address PO Box 112, Verona, KY, 41092, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 32 School Rd, Walton, KY, 41094, US
Principal Officer's Name Carolyn Boudot
Principal Officer's Address 14440 Inverness Dr, Verona, KY, 41092, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0585046
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 32 School Rd, Walton, KY, 41094, US
Principal Officer's Name Brandee Allan
Principal Officer's Address 3220 Ballantree Way, Verona, KY, 41092, US
Website URL wv.kyschools.us
27-1445538 Corporation Unconditional Exemption 6415 HIGHWAY 44 E, MT WASHINGTON, KY, 40047-6700 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PLEASANT GROVE ELEMENTARY SCHOOL PT

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 27-1445538
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6415 HIGHWAY 44 E, MT WASHINGTON, KY, 400476700, US
Principal Officer's Name Jodi Davis
Principal Officer's Address 275 Rolling Fork Rd, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1445538
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6415 HIGHWAY 44 E, MT WASHINGTON, KY, 400476700, US
Principal Officer's Name Whitney Draper
Principal Officer's Address 780 Alpar Lane, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1445538
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6415 Hwy 44E, Mount Washington, KY, 40047, US
Principal Officer's Name Jodi Davis
Principal Officer's Address 275 Rolling Fork Rd, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1445538
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 6415 HIGHWAY 44 E, MT WASHINGTON, KY, 400476700, US
Principal Officer's Name Jodi Davis
Principal Officer's Address 275 Rolling Fork rd, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1445538
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 6415 HIGHWAY 44 E, MT WASHINGTON, KY, 400476700, US
Principal Officer's Name Bobbi Jo Baird
Principal Officer's Address 6415 HIGHWAY 44 E, MT WASHINGTON, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1445538
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6415 HIGHWAY 44 E, MT WASHINGTON, KY, 400476700, US
Principal Officer's Name Frances Collins
Principal Officer's Address 219 S Cole Ridge Dr, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1445538
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 6415 HIGHWAY 44 E, MT WASHINGTON, KY, 400476700, US
Principal Officer's Name Frances Collins
Principal Officer's Address 6415 HIGHWAY 44 E, MOUNT WASHINGTON, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1445538
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 6415 Highway 44 E, Mount Washington, KY, 40047, US
Principal Officer's Name Kristi Royall
Principal Officer's Address 6415 Highway 44 E, Mount Washington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1445538
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 6415 Highway 44E, Mount Washington, KY, 40047, US
Principal Officer's Name Kristi Royall
Principal Officer's Address 6415 Highway 44E, Mount Washington, KY, 40047, US
Website URL www.pgepta.org
27-3362162 Corporation Unconditional Exemption 2420 SPURR RD, LEXINGTON, KY, 40511-0000 1988-10
In Care of Name % CHRIS SALYERS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name THE LEARNING CENTER AT LINLEE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2420 SPURR RD, LEXINGTON, KY, 405119174, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer LN, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2420 SPURR RD, LEXINGTON, KY, 405119174, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
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 2420 SPURR RD, LEXINGTON, KY, 405119174, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
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 2420 SPURR RD, LEXINGTON, KY, 405119174, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2420 SPURR RD, LEXINGTON, KY, 405119174, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
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 2420 SPURR RD, LEXINGTON, KY, 405119174, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
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 2420 SPURR RD, LEXINGTON, KY, 405119174, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
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 2420 SPURR RD, LEXINGTON, KY, 405119174, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
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 2420 Spurr Road, Lexington, KY, 40511, US
Principal Officer's Name Chris Salyers
Principal Officer's Address 2420 Spurr Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
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 1126 Russell Cave Rd, Lexington, KY, 405053412, US
Principal Officer's Name Evelyn Skinner
Principal Officer's Address 1094 Claridge Ct, Lexington, KY, 405042021, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
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 2420 SPURR RD, LEXINGTON, KY, 40511, US
Principal Officer's Name LAYNE MYERS
Principal Officer's Address 6461 DEERMEADE DR, FLORENCE, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-3362162
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 2420 Spurr Rd, Lexington, KY, 405119174, US
Principal Officer's Name Layne Myers
Principal Officer's Address 6461 Deermeade Dr, Florence, KY, 41042, US
61-1418708 Corporation Unconditional Exemption 4301 MURPHY LN, LOUISVILLE, KY, 40241-1809 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name MALCOM B CHANCEY ELEMENTARY PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-11-15
Revocation Posting Date 2012-07-09

Determination Letter

Final Letter(s) FinalLetter_61-1418708_MALCOMBCHANCEYELEMENTARYPTA_08272014.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1418708
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4301 MURPHY LN, LOUISVILLE, KY, 402411809, US
Principal Officer's Name Molly Hastings-Parke
Principal Officer's Address 4301 MURPHY LN, LOUISVILLE, KY, 40421, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1418708
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4301 MURPHY LN, LOUISVILLE, KY, 402411809, US
Principal Officer's Name Crystal Joice
Principal Officer's Address 4217 Accomack Drive, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1418708
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4301 MURPHY LN, LOUISVILLE, KY, 402411809, US
Principal Officer's Name Laura Bernstein
Principal Officer's Address 3901 Altawood Court, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1418708
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 4301 MURPHY LN, LOUISVILLE, KY, 402411809, US
Principal Officer's Name Laura Bernstein
Principal Officer's Address 3901 Altawood Court, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1418708
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 4301 MURPHY LN, LOUISVILLE, KY, 40241, US
Principal Officer's Name Laura Bernstein
Principal Officer's Address 3901 Altawood Court, Louisville, KY, 40245, US
Website URL Chancey Elementary School
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1418708
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4301 Murphy Lane, Louisville, KY, 40245, US
Principal Officer's Name Laura Bernstein
Principal Officer's Address 3901 Altawood Court, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1418708
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 4301 MURPHY LN, LOUISVILLE, KY, 402411809, US
Principal Officer's Name Laura Bernstein
Principal Officer's Address 3901 Altawood Court, Louisville, KY, 40245, US
Organization Name MalcolmBChanceyElementaryPTA
EIN 61-1418708
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 4301MURPHYLN, LOUISVILLE, KY, 402411809, US
Principal Officer's Name LauraBernstein
Principal Officer's Address 4301MURPHYLN, LOUISVILLE, KY, 402411809, US
Organization Name MALCOM B CHANCEY ELEMENTARY PTA
EIN 61-1418708
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 4301 MURPHY LN, LOUISVILLE, KY, 40241, US
Principal Officer's Name Tabatha Rowe
Principal Officer's Address 9515 Truscott Court, Prospect, KY, 40059, US
Website URL http://schools.jefferson.kyschools.us/Elementary/Chancey/
Organization Name MALCOM B CHANCEY ELEMENTARY PTA
EIN 61-1418708
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 4301 MURPHY LN, LOUISVILLE, KY, 40241, US
Principal Officer's Name Wendee Walker
Principal Officer's Address 4301 Murphy Ln, LOUISVILLE, KY, 40241, US
Organization Name MALCOM B CHANCEY ELEMENTARY PTA
EIN 61-1418708
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 4301 Murphy Lane, Louisville, KY, 40241, US
Principal Officer's Name Brenda Dutschke
Principal Officer's Address 11152 Ballardsville Rd, Louisville, KY, 40241, US
Website URL www.jefferson.k12.ky.us/schools/elementary/chancey/index.html
61-1717084 Corporation Unconditional Exemption 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 40324-8483 1988-10
In Care of Name % JESSICA L PFOST
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LEMONS MILL ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 40324, US
Principal Officer's Name Jessica L Pfost
Principal Officer's Address 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 403248483, US
Principal Officer's Name Michael R Ettman
Principal Officer's Address 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 403248483, US
Principal Officer's Name Michael Ettman
Principal Officer's Address 3015 Walnut Hill Rd, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
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 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 403248483, US
Principal Officer's Name Michael Ettman
Principal Officer's Address 3015 Walnut Hill Road, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
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 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 403248483, US
Principal Officer's Name Michael Ettman
Principal Officer's Address 300 School House Lane, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
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 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 40324, US
Principal Officer's Name CASSANDRA STEVENS
Principal Officer's Address 300 SCHOOL HOUSE ST, GEORGETOWN, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
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 300 School House Road, Georgetown, KY, 40324, US
Principal Officer's Name Cassandra Selena Stevens
Principal Officer's Address 183 Whitman Way, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
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 300 School House Road, Georgetown, KY, 40324, US
Principal Officer's Name Cassandra Selena Stevens
Principal Officer's Address 183 Whitman Way, Georgetown, KY, 40324, US
Website URL facebook.com/LemonsMillPTA

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1717084
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
30-0330544 Corporation Unconditional Exemption 797 OLD PRESTON HWY N, SHEPHERDSVLLE, KY, 40165-9221 1988-10
In Care of Name % RHONDA CRAVENS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ZONETON MIDDLE SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 797 OLD PRESTON HWY N, SHEPHERDSVLLE, KY, 401659221, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 797 OLD PRESTON HWY N, SHEPHERDSVLLE, KY, 401659221, US
Principal Officer's Name Brittany Lynch
Principal Officer's Address 12419 Somerset Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 797 OLD PRESTON HWY N, SHEPHERDSVLLE, KY, 401659221, US
Principal Officer's Name Brittany Lynch
Principal Officer's Address Zoneton Middle School PTSA, 797 Old Preston Hwy N, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 797 OLD PRESTON HWY N, SHEPHERDSVLLE, KY, 401659221, US
Principal Officer's Name Brittany Lynch
Principal Officer's Address 12419 Somerset Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 797 OLD PRESTON HWY N, SHEPHERDSVLLE, KY, 401659221, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 797 Old Preston Highway North, Shepherdsville, KY, 40165, US
Principal Officer's Name Jason Lone
Principal Officer's Address 797 Old Preston Highway North, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 797 Old Preston Hwy North, Shepherdsville, KY, 40165, US
Principal Officer's Name Lisa Bennett
Principal Officer's Address 185 Prairie Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 111 Ledgewood Court, Louisville, KY, 40229, US
Principal Officer's Name Rhonda Cravens
Principal Officer's Address 111 Horseshoe Court, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 797 Old Preston Highway, Shepherdsville, KY, 40165, US
Principal Officer's Name Stephanie Young
Principal Officer's Address 797 Old Preston Highway, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 797 Old Preston Highway, Shepherdsville, KY, 40165, US
Principal Officer's Name Stephanie Young
Principal Officer's Address 4215 Hillview Ave, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 797 Old Preston Hwy North, Shepherdsville, KY, 40165, US
Principal Officer's Name Melanie Holbrook
Principal Officer's Address 797 Old Preston Hwy North, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0330544
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 797 Old Preston Hwy North, Shepherdsville, KY, 40165, US
Principal Officer's Name Melanie Holbrook
Principal Officer's Address 797 Old Preston Hwy North, Shepherdsville, KY, 40165, US
32-0511562 Corporation Unconditional Exemption 198 ENTERPRISE DR, SOMERSET, KY, 42501-6155 1988-10
In Care of Name % LINDSAY LOVINS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHERN BRAVES PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 32-0511562
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 198 ENTERPRISE DR, SOMERSET, KY, 425016155, US
Principal Officer's Name Glynis Larcomb
Principal Officer's Address 162 Lilly Ln, Somerset, KY, 42503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0511562
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 198 ENTERPRISE DR, SOMERSET, KY, 425016155, US
Principal Officer's Name Glynis Larcomb
Principal Officer's Address 162 Lilly Ln, Somerset, KY, 42503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0511562
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 198 ENTERPRISE DR, SOMERSET, KY, 425016155, US
Principal Officer's Name Glynis Larcomb
Principal Officer's Address 162 Lilly Ln, Somerset, KY, 42503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0511562
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 198 ENTERPRISE DR, SOMERSET, KY, 425016155, US
Principal Officer's Name Glynis Larcomb
Principal Officer's Address 198 Enterprise Dr, Somerset, KY, 42503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0511562
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 198 ENTERPRISE DR, SOMERSET, KY, 425016155, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0511562
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 198 Enterprise Drive, Somerset, KY, 42501, US
Principal Officer's Name Lindsey Lovins
Principal Officer's Address 317 Woodland Trail, Somerset, KY, 42501, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0511562
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 198 Enterprise Drive, Somerset, KY, 42501, US
Principal Officer's Name Lindsay Lovins
Principal Officer's Address 317 Woodland Trail, Somerset, KY, 42501, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0511562
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 198 Enterprise Drive, Somerset, KY, 42501, US
Principal Officer's Name Lindsay Lovins
Principal Officer's Address 317 Woodland Trail, Somerset, KY, 42501, US
61-1145662 Corporation Unconditional Exemption 3807 KLONDIKE LN, LOUISVILLE, KY, 40218-1714 1988-10
In Care of Name % CAROL NATION
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name KLONDIKE LANE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1145662
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3807 KLONDIKE LN, LOUISVILLE, KY, 402181714, US
Principal Officer's Name Angela Kaiser
Principal Officer's Address 3929 Manner Dale Dr, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1145662
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 3807 KLONDIKE LN, LOUISVILLE, KY, 402181714, US
Principal Officer's Name Angela Kaiser
Principal Officer's Address 3929 Manner Dale Dr, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1145662
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 3807 KLONDIKE LN, LOUISVILLE, KY, 402181714, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1145662
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3807 KLONDIKE LN, LOUISVILLE, KY, 402181714, US
Principal Officer's Name Lori Herndon
Principal Officer's Address 3216 Ellis Way, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1145662
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 3807 KLONDIKE LN, LOUISVILLE, KY, 402181714, US
Principal Officer's Name Holly Fortner
Principal Officer's Address 3109 Horton ave, Louisville, KY, 40220, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1145662
Tax Year 2016
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 3807KLONDIKELN, LOUISVILLE, KY, 402181714, US
Principal Officer's Name HollyFortner
Principal Officer's Address 3109Hortonave, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1145662
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 3807 Klondike Lane, Louisville, KY, 40218, US
Principal Officer's Name Carol Nation
Principal Officer's Address 3807 Klondike Lane, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1145662
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 3807 Klondike Lane, Louisville, KY, 40218, US
Principal Officer's Name Carol Nation
Principal Officer's Address 3807 Klondike Lane, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1145662
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 3807 Klondike Lane, Louisville, KY, 40218, US
Principal Officer's Name Carol Nation
Principal Officer's Address 3807 Klondike Lane, Louisville, KY, 40218, US
35-2213889 Corporation Unconditional Exemption PO BOX 431, GEORGETOWN, KY, 40324-0431 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name ANNE MASON ELEMENTARY SCHOOL PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2013-11-15
Revocation Posting Date 2014-08-11
Exemption Reinstatement Date 2013-11-15

Determination Letter

Final Letter(s) FinalLetter_35-2213889_ANNEMASONELEMENTARYPTA_08272014.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 35-2213889
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 431, GEORGETOWN, KY, 403240431, US
Principal Officer's Name Cristy Dunn
Principal Officer's Address PO Box 431, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2213889
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 431, GEORGETOWN, KY, 403240431, US
Principal Officer's Name Cristy Dunn
Principal Officer's Address PO Box 431, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2213889
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 431, GEORGETOWN, KY, 40324, US
Principal Officer's Name Cristy Dunn
Principal Officer's Address 109 Yearling Ct, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2213889
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 350 CHAMPION WAY, GEORGETOWN, KY, 403248863, US
Principal Officer's Name Kayla Tuers
Principal Officer's Address 350 champion way, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2213889
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 350 CHAMPION WAY, GEORGETOWN, KY, 403248863, US
Principal Officer's Name Christy Tucker
Principal Officer's Address 112 Hidden Paddock Lane, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2213889
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 350 CHAMPION WAY, GEORGETOWN, KY, 403248863, US
Principal Officer's Name Pelly francis
Principal Officer's Address 109 starting gate dr, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2213889
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 350 CHAMPION WAY, GEORGETOWN, KY, 403248863, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 35-2213889
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 350CHAMPIONWAY, GEORGETOWN, KY, 403248863, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2213889
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 350 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Adrienne Slone
Principal Officer's Address 100 Haverford Path Apt 10, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2213889
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 350 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Amanda Lewis
Principal Officer's Address 350 Champion Way, Georgetown, KY, 40324, US
61-1147648 Corporation Unconditional Exemption 107 W UNIVERSITY DR, SOMERSET, KY, 42503-2459 1988-10
In Care of Name % DENEEN K WITTLINGER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 17212
Income Amount 87266
Form 990 Revenue Amount 39823
National Taxonomy of Exempt Entities -
Sort Name PULASKI ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147648
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 107 W University Drive, Somerset, KY, 42503, US
Principal Officer's Name Deneen K Wittlinger
Principal Officer's Address 107 W University Drive, Somerset, KY, 42503, US
Website URL www.pulaskielementary.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147648
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 107 W University Dr, Somerset, KY, 42503, US
Principal Officer's Name Stephanie Ousley
Principal Officer's Address 493 Woods Edge Drive, Somerset, KY, 42503, US

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

Organization Name PTA PULASKI ELEMENTARY
EIN 61-1147648
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA PULASKI ELEMENTARY
EIN 61-1147648
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA PULASKI ELEMENTARY
EIN 61-1147648
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA PULASKI ELEMENTARY
EIN 61-1147648
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA PULASKI ELEMENTARY
EIN 61-1147648
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA PULASKI ELEMENTARY
EIN 61-1147648
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1147714 Corporation Unconditional Exemption 120 W LEE ST, LOUISVILLE, KY, 40208-1954 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MANUAL HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 W Lee Street, Louisville, KY, 40208, US
Principal Officer's Name Robin E Weiss
Principal Officer's Address 120 W Lee Street, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
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 120 West Lee St, Louisville, KY, 40208, US
Principal Officer's Name Cheryl Froula
Principal Officer's Address 3704 Plymouth Rd, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
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 120 W LEE ST, LOUISVILLE, KY, 402081954, US
Principal Officer's Name Lynn Deveaux
Principal Officer's Address 6915 Windham Parkway, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 W LEE ST, LOUISVILLE, KY, 402081954, US
Principal Officer's Name Lynn Deveaux
Principal Officer's Address 120 W Lee Street, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
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 120 W LEE ST, LOUISVILLE, KY, 402081954, US
Principal Officer's Name Lynn Deveaux
Principal Officer's Address 120 W Lee Street, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
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 120 West Lee Street, Louisville, KY, 40208, US
Principal Officer's Name Robin Weiss
Principal Officer's Address 8913 Lippincott Road, Louisville, KY, 40222, US
Website URL dupontmanual.com/manualptsa/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
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 120 West Lee Street, Louisville, KY, 40208, US
Principal Officer's Name Robin Weiss
Principal Officer's Address 8913 Lippincott Road, Louisville, KY, 40222, US
Website URL dupontmanual.com/manualptsa/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
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 120 W Lee St, Louisville, KY, 40208, US
Principal Officer's Name duPont Manual High School PTSA
Principal Officer's Address 120 W Lee St, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
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 120 West Lee Street, Louisville, KY, 40208, US
Principal Officer's Name Pinky Jackson
Principal Officer's Address 2838 Shoemaker Drive, Louisville, KY, 40241, US
Website URL dupontmanualptsa.org
Organization Name PTA Kentucky Congress
EIN 61-1147714
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 120 West Lee Street, Louisville, KY, 40207, US
Principal Officer's Name Pinky Jackson
Principal Officer's Address 2838 Shoemaker Drive, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147714
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 120 West Lee Street, Louisville, KY, 40208, US
Principal Officer's Name Amanda Storment
Principal Officer's Address 7910 Circle Crest Road, Louisville, KY, 40241, US
Website URL dupontmanualptsa.org
61-1203879 Corporation Unconditional Exemption 6500 KY 146, CRESTWOOD, KY, 40014-0000 1988-10
In Care of Name % CRESTWOOD ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 25100
Income Amount 64715
Form 990 Revenue Amount 60640
National Taxonomy of Exempt Entities -
Sort Name CRESTWOOD ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6500 W HIGHWAY 146, CRESTWOOD, KY, 400148749, US
Principal Officer's Name Cynthia Reichert
Principal Officer's Address 6500 W HIGHWAY 146, CRESTWOOD, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6500 W HIGHWAY 146, CRESTWOOD, KY, 400148749, US
Principal Officer's Name Cindy Reichert
Principal Officer's Address 6500 W Hwy 146, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
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 6500 W HIGHWAY 146, CRESTWOOD, KY, 400148749, US
Principal Officer's Name Cynthia S Reichert
Principal Officer's Address 6500 W Hwy 146, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
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 6500 W HIGHWAY 146, CRESTWOOD, KY, 400148749, US
Principal Officer's Name Michelle Hanington
Principal Officer's Address 700 Grey Heron Pl, Chuluota, FL, 32766, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6500 W HIGHWAY 146, CRESTWOOD, KY, 400148749, US
Principal Officer's Name Michelle Hanington
Principal Officer's Address 6626 Riverbirch Drive, Pewee Valley, KY, 40056, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
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 6500 W HIGHWAY 146, CRESTWOOD, KY, 400148749, US
Principal Officer's Name Michelle Hanington
Principal Officer's Address 6626 Riverbirch Drive, Pewee Valley, KY, 40056, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
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 6500 W Highway 146, Crestwood, KY, 40014, US
Principal Officer's Name Annette Kennedy
Principal Officer's Address 6500 W Highway 146, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
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 6500 W Highway 146, Crestwood, KY, 40014, US
Principal Officer's Name Annette Kennedy
Principal Officer's Address 6500 W Highway 146, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
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 6500 W Highway 146, Crestwood, KY, 40014, US
Principal Officer's Name Tammie DeGrella-Resinger
Principal Officer's Address 6500 W Highway 146, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
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 6500 W Highway 146, Crestwood, KY, 40014, US
Principal Officer's Name Tammie DeGrella-Resinger
Principal Officer's Address 6500 W Highway 146, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
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 6500 W Highway 146, Crestwood, KY, 40014, US
Principal Officer's Name Peggy Rogers
Principal Officer's Address 6500 W Highway 146, Crestwood, KY, 40014, US
Website URL http://crestwoodelementarypta.weebly.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1203879
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 6500 W HIGHWAY 146, CRESTWOOD, KY, 40014, US
Principal Officer's Name PEGGY ROGERS
Principal Officer's Address 6500 W HIGHWAY 146, CRESTWOOD, KY, 40014, US
Website URL http://crestwoodelementarypta.weebly.com/

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

Organization Name PTA CRESTWOOD ELEMENTARY
EIN 61-1203879
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
38-3915592 Corporation Unconditional Exemption 1555 GEORGETOWN ROAD, LEXINGTON, KY, 40511-2050 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name STEAM ACADEMY PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1555 GEORGETOWN ROAD, LEXINGTON, KY, 405112050, US
Principal Officer's Name Sarah Barrett
Principal Officer's Address 2404 DOUBLETREE CT, LEXINGTON, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1555 GEORGETOWN ROAD, LEXINGTON, KY, 405080000, US
Principal Officer's Name Jennifer Cathey
Principal Officer's Address 2012 Abelia Lane, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 123ESIXTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Jennifer Cathey
Principal Officer's Address 2012 Abelia Lane, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
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 123ESIXTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Heidi Jennings
Principal Officer's Address 4020 Boone Creek Rd, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
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 123ESIXTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Heidi Jennings
Principal Officer's Address 4020 Boone Creek Road, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 123ESIXTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Jennifer Cathey
Principal Officer's Address 2012 Abelia Lane, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
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 123ESIXTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Jennifer L Cathey
Principal Officer's Address 2012 Abelia Lane, Lexington, KY, 40504, US
Organization Name PTAKENTUCKYCONGRESS
EIN 38-3915592
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 123ESIXTHST, LEXINGTON, KY, 405081459, US
Principal Officer's Name jonsprout
Principal Officer's Address 1045moylanlane, lexingto, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
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 123 East 6th Street, LEXINGTON, KY, 40508, US
Principal Officer's Name JOn Sprout
Principal Officer's Address 1045 Moylan lane, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
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 123 East Sixth Street, Lexington, KY, 40508, US
Principal Officer's Name Michael Runyon
Principal Officer's Address 3605 iLex Place, Lexington, KY, 40515, US
Website URL https://www.facebook.com/steamptsa
Organization Name PTA KENTUCKY CONGRESS
EIN 38-3915592
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 123 East Sixth St, Lexington, KY, 40508, US
Principal Officer's Name Sharon M Boswell
Principal Officer's Address 1021 Ridgetree Ln, Lexington, KY, 40514, US
Website URL http://www.steam.fcps.net/
61-1216959 Corporation Unconditional Exemption 920 BEND GATE RD, HENDERSON, KY, 42420-2213 1988-10
In Care of Name % AMANDA GILMORE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BEND GATE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 920 BEND GATE RD, HENDERSON, KY, 424202213, US
Principal Officer's Name Stephanie L Smith
Principal Officer's Address 725 RICHARDSON AVE, HENDERSON, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 920 BEND GATE RD, HENDERSON, KY, 424202213, US
Principal Officer's Name Stephanie Smith
Principal Officer's Address 725 Richardson Ave, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 920 BEND GATE RD, HENDERSON, KY, 424202213, US
Principal Officer's Name Stephanie Smith
Principal Officer's Address 725 Richardson Ave, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 BEND GATE RD, HENDERSON, KY, 424202213, US
Principal Officer's Name Tracy O Gaddis
Principal Officer's Address 2709 WILDERNESS DR, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 BEND GATE RD, HENDERSON, KY, 424202213, US
Principal Officer's Name Tracy Gaddis
Principal Officer's Address 2709 Wilderness Drive, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 920 BEND GATE RD, HENDERSON, KY, 424202213, US
Principal Officer's Name Tracy Gaddis
Principal Officer's Address 2709 Wilderness Dr, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 BEND GATE RD, HENDERSON, KY, 424202213, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 Bend Gate Rd, Henderson, KY, 42420, US
Principal Officer's Name Lisa Jones
Principal Officer's Address 1233 Huntspoint Way, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 Bend Gate Rd, Henderson, KY, 42420, US
Principal Officer's Name Lisa Jones
Principal Officer's Address 1233 Huntspoint Way, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 bendgate road, henderson, KY, 42420, US
Principal Officer's Name amanda gilmore
Principal Officer's Address 355 racetrack road lot 24, henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 Bend Gate Rd, Henderson, KY, 42420, US
Principal Officer's Name Suzanna Moore
Principal Officer's Address 2482 Terrace Ct, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 Bend Gate Road, Henderson, KY, 42420, US
Principal Officer's Name Suzanna Moore
Principal Officer's Address 2482 Terrace Court, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 Bend Gate Road, Henderson, KY, 42420, US
Principal Officer's Name Crystal Risse
Principal Officer's Address 920 Bend Gate Road, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 Bend Gate Road, Henderson, KY, 42420, US
Principal Officer's Name Alicia Mays
Principal Officer's Address 2740 Flintlock Dr, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216959
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 920 Bend Gate Road, Henderson, KY, 42420, US
Principal Officer's Name Angie Burns
Principal Officer's Address 920 Bend Gate Road, Henderson, KY, 42420, US
61-1216960 Corporation Unconditional Exemption 11215 US HIGHWAY 60 W, CORYDON, KY, 42406-9313 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CHANDLER ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11215 US HIGHWAY 60 W, CORYDON, KY, 424060000, US
Principal Officer's Name Shanda Dixon
Principal Officer's Address 3887 trigg turner, Corydon, KY, 42406, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11215 US HIGHWAY 60 W, CORYDON, KY, 424069313, US
Principal Officer's Name Shanda Dixon
Principal Officer's Address 3887 Trigg Turner, corydon, KY, 42406, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11215 US HIGHWAY 60 W, CORYDON, KY, 424069313, US
Principal Officer's Name Emily Hurt
Principal Officer's Address 13268 Ranch Road, Waverly, KY, 42462, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 US HIGHWAY 60 W, CORYDON, KY, 424069313, US
Principal Officer's Name EmilyHurt
Principal Officer's Address 13268 Ranch Road, Waverly, KY, 42462, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 US HIGHWAY 60W, CORYDON, KY, 424060000, US
Principal Officer's Name Shanda Dixon
Principal Officer's Address 3887 Trigg Turner Rd, Corydon, KY, 42406, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11215USHIGHWAY60W, CORYDON, KY, 424060000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address PO BOX 654, Frankfort, KY, 40602, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215USHIGHWAY60W, CORYDON, KY, 424060000, US
Principal Officer's Name Rachel Trout
Principal Officer's Address 5260 state Route 145, Corydon, KY, 42406, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1216960
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 11215USHIGHWAY60W, CORYDON, KY, 424069313, US
Principal Officer's Name RachelTrout
Principal Officer's Address 5260StateRoute145, Corydon, KY, 42406, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 US HWY 60 West, Corydon, KY, 42406, US
Principal Officer's Name Rachel Trout
Principal Officer's Address 5260 State Route 145, Corydon, KY, 42406, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 us Hwy 60 west, Corydon, KY, 42406, US
Principal Officer's Name Rachel Trout
Principal Officer's Address 11215 us Hwy 60 West, Corydon, KY, 42406, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 US HWY 60 West, Corydon, KY, 42406, US
Principal Officer's Name Rachel Trout
Principal Officer's Address 5260 State Route 145, Corydon, KY, 42406, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 US Highway 60 West, Corydon, KY, 42406, US
Principal Officer's Name AB Chandler PTA
Principal Officer's Address 11215 US Highway 60 West, Corydon, KY, 42406, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 US HWY 60 W, Corydon, KY, 42406, US
Principal Officer's Name Frances Tompkins
Principal Officer's Address 5700 ST RT 283, Robards, KY, 42452, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 U S HWY 60 WEST, CORYDON, KY, 42406, US
Principal Officer's Name Melissa Smith
Principal Officer's Address 11215 US Hwy 60 West, Corydon, KY, 42406, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 U S Hwy 60 West, Corydon, KY, 42406, US
Principal Officer's Name Melissa Smith
Principal Officer's Address 10598 Hwy 351 E, Henderson, KY, 42420, US
Website URL www.chandler.henderson.ky12.ky.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216960
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 11215 U S Hwy 60 West, Corydon, KY, 42406, US
Principal Officer's Name Earl Frederick
Principal Officer's Address 4716 Hwy 266, Corydon, KY, 42406, US
Website URL www.chandler.henderson.ky12.ky.us
45-3120281 Corporation Unconditional Exemption 1200 FAIRFAX WAY, GEORGETOWN, KY, 40324-2016 1988-10
In Care of Name % BRITNEY PATTON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHERN SEPTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 FAIRFAX WAY, GEORGETOWN, KY, 403242016, US
Principal Officer's Name Bethany Hurt
Principal Officer's Address 1200 Fairfax Way, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 FAIRFAX WAY, GEORGETOWN, KY, 403242016, US
Principal Officer's Name Christen Page
Principal Officer's Address 1200 Fairfax Way, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 FAIRFAX WAY, GEORGETOWN, KY, 403242016, US
Principal Officer's Name Jennifer Yoshizawa
Principal Officer's Address 111 Baldwin Terrace, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
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 1200 FAIRFAX WAY, GEORGETOWN, KY, 403242016, US
Principal Officer's Name Jennifer Yoshizawa
Principal Officer's Address 111 Baldwin Terrace, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
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 1200 FAIRFAX WAY, GEORGETOWN, KY, 403242016, US
Principal Officer's Name Jennifer Yoshizawa
Principal Officer's Address 111 Baldwin terrace, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 FAIRFAX WAY, GEORGETOWN, KY, 403242016, US
Principal Officer's Name Rebekah Evans
Principal Officer's Address 1327 Seminole Trail, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
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 1200 FAIRFAX WAY, GEORGETOWN, KY, 403242016, US
Principal Officer's Name Kari McNeely
Principal Officer's Address 255 W Showalter Dr, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
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 1200 FAIRFAX WAY, GEORGETOWN, KY, 40324, US
Principal Officer's Name KARI MCNEELY
Principal Officer's Address 255 W Showalter Drive, Gerogetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
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 1200 Fairfax Way, Georgetown, KY, 40324, US
Principal Officer's Name Candie Hurst
Principal Officer's Address 1200 Fairfax Way, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-3120281
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 Yes
Mailing Address 1200 Fairfax Way, Georgetown, KY, 40324, US
Principal Officer's Name Bethany Finch
Principal Officer's Address 1200 Fairfax Way, Georgetown, KY, 40324, US
61-1213957 Corporation Unconditional Exemption 16701 PONDEROSA DR, CATLETTSBURG, KY, 41129-9046 1988-10
In Care of Name % PONDEROSA PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PONDEROSA ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16701 PONDEROSA DR, CATLETTSBURG, KY, 411299046, US
Principal Officer's Name Sarah rhodes
Principal Officer's Address 16701 ponderosa drive, Catlettburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16701 PONDEROSA DR, CATLETTSBURG, KY, 411299046, US
Principal Officer's Name Kristina Earl
Principal Officer's Address 18027 Bear Creek Rd, Catlettsburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16701 PONDEROSA DR, CATLETTSBURG, KY, 411299046, US
Principal Officer's Name Kristina Earl
Principal Officer's Address 18027 Bear Creek Rd, Catlettsburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
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 16701 PONDEROSA DR, CATLETTSBURG, KY, 411299046, US
Principal Officer's Name Kristina Earl
Principal Officer's Address 18027 Bear Creek Rd, Catlettsburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
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 16701 PONDEROSA DR, CATLETTSBURG, KY, 411299046, US
Principal Officer's Name Kristina Earl
Principal Officer's Address 18027 bear creek rd, Catlettsburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16701 PONDEROSA DR, CATLETTSBURG, KY, 411299046, US
Principal Officer's Name Kristina Earl
Principal Officer's Address 18027 Bear Creek Rd, Catlettsburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
Tax Year 2017
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 16701 PONDEROSA DR, CATLETTSBURG, KY, 411299046, US
Principal Officer's Name yolanda Govey
Principal Officer's Address 16701 Ponderosa Drive, catlettsburg, KY, 41129, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1213957
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 16701PONDEROSADR, CATLETTSBURG, KY, 411299046, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
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 16701 Ponderosa Drive, Catlettsburg, KY, 41129, US
Principal Officer's Address 16701 Ponderosa Drive, Catlettsburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
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 16701 Ponderosa Drive, Catlettsburg, KY, 41129, US
Principal Officer's Name Trisha Steel
Principal Officer's Address 12039 Riley Drive, Catlettsburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
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 16701 Ponderosa Drive, Catlettsburg, KY, 41129, US
Principal Officer's Name Trisha Steel
Principal Officer's Address 16701 Ponderosa Drive, Catlettsburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
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 3333 State Route 3, Catlettsburg, KY, 41129, US
Principal Officer's Name Kristin Jones
Principal Officer's Address 16701 Ponderosa Drive, Catlettsburg, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
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 16701 Ponderosa Drive, Catlettsburg, KY, 41129, US
Principal Officer's Name Traci Hunley (Treasurer for PTA)
Principal Officer's Address same, same, KY, 41129, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1213957
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 16701 Ponderosa Drive, Catlettsburg, KY, 41129, US
Principal Officer's Name Traci Hunley
Principal Officer's Address 16701 Ponderosa Drive, Catlettsburg, KY, 41129, US
35-2609276 Corporation Unconditional Exemption 2000 WINCHESTER RD, LEXINGTON, KY, 40505-0000 1988-10
In Care of Name % SARA MERIDETH
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FREDERICK DOUGLASS HIGH SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 35-2609276
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2000 WINCHESTER RD, LEXINGTON, KY, 405054800, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2609276
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2000 WINCHESTER RD, LEXINGTON, KY, 405054800, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2609276
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 2000 WINCHESTER RD, LEXINGTON, KY, 405054800, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2609276
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 2000 WINCHESTER RD, LEXINGTON, KY, 405054800, US
Principal Officer's Name Nancy Wylie
Principal Officer's Address 1208 Moon Rise Way, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2609276
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2000 WINCHESTER RD, LEXINGTON, KY, 405054800, US
Principal Officer's Name Nancy Wylie
Principal Officer's Address 1208 Moon Rise Way, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2609276
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 2000 WINCHESTER RD, LEXINGTON, KY, 405054800, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
61-1277774 Corporation Unconditional Exemption 10 DOCTORS DR, FRANKFORT, KY, 40601-6525 1988-10
In Care of Name % TERI HARMON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BRIDGEPORT ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Doctors Drive, Frankfort, KY, 40601, US
Principal Officer's Name Barbara Mathis
Principal Officer's Address 10 Doctors Drive, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 10 DOCTORS DR, FRANKFORT, KY, 406016525, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 10 DOCTORS DR, FRANKFORT, KY, 406016525, US
Principal Officer's Name Amy C Taylor
Principal Officer's Address 167 IRON DR, Frankfort, KY, 406018147, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 DOCTORS DR, FRANKFORT, KY, 406016525, US
Principal Officer's Name Kim Minter
Principal Officer's Address 1408 Stagecoach Road, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 10 DOCTORS DR, FRANKFORT, KY, 406016525, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 10 Doctors Drive, Frankfort, KY, 40601, US
Principal Officer's Name Teri Harmon
Principal Officer's Address 10 Doctors Drive, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 10 Doctors Drive, Frankfort, KY, 40601, US
Principal Officer's Name Teri Harmon
Principal Officer's Address 10 Doctors Drive, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 10 Doctors Drive, Frankfort, KY, 40601, US
Principal Officer's Name Teri Harmon
Principal Officer's Address 10 Doctors Drive, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 10 Doctors Drive, Frankfort, KY, 40601, US
Principal Officer's Name Teri Harmon
Principal Officer's Address 10 Doctors Drive, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 10 Doctors Drive, Frankfort, KY, 40601, US
Principal Officer's Name Maria Brown
Principal Officer's Address 10 Doctors Dr, Frankfort, KY, 40601, US
Website URL www.kypta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 411 Kings Daughters Drive, Frankfort, KY, 40601, US
Principal Officer's Name Bridgeport Elementary School PTA
Principal Officer's Address 411 Kings Daughters Drive, Frankfort, KY, 40601, US
Website URL Bridgeportpta@gmail.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1277774
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 411 Kings Daughters Drive, Frankfort, KY, 40601, US
Principal Officer's Name Tara Graves
Principal Officer's Address 208 Wheeler Drive, Frankfort, KY, 40601, US
61-1039198 Corporation Unconditional Exemption 1105 CENTRE PKWY, LEXINGTON, KY, 40517-3208 1988-10
In Care of Name % TATES CREEK MIDDLE SCHOOL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TATES CREEK MIDDLE SCHOOL

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1105 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1105 Centre Parkway, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1105 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1105 Centre Parkway, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1105 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148, Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1105 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Lexington, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1105 Center Parkway, Lexington, KY, 40517, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1039198
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 1105CENTREPKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name AllisonHehemann
Principal Officer's Address 3920SundartDrive, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Amy Nielsen
Principal Officer's Address 1132 Parklawn Dr, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 Centre Pkwy, Lexington, KY, 40517, US
Principal Officer's Name Kathryn Watrous
Principal Officer's Address 569 Alderbrook Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 Centre Pkwy, Lexington, KY, 40517, US
Principal Officer's Name Kathryn Watrous
Principal Officer's Address 569 Alderbrook Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 Centre Pkwy, Lexington, KY, 40517, US
Principal Officer's Name Tina Moorhead
Principal Officer's Address 1105 Centre Pkwy, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 11085 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Christy Adams
Principal Officer's Address 1038 Gainesway Drive, Lexington, KY, 40517, US
Website URL www.tcms.fcps.net
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Connie Edwards
Principal Officer's Address 1105 Centre Parkway, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Marsha Strein
Principal Officer's Address 1105 Centre Parkway, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1039198
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 1105 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name TCMS PTSA President
Principal Officer's Address 1105 Centre Parkway, Lexington, KY, 40517, US
61-1046977 Corporation Unconditional Exemption 336 REDDING RD, LEXINGTON, KY, 40517-2318 1988-10
In Care of Name % REBEKAH COX
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LANSDOWNE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 336 REDDING RD, LEXINGTON, KY, 405172318, US
Principal Officer's Name Tiffany Huter
Principal Officer's Address 366 Redding Road, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 336 REDDING RD, LEXINGTON, KY, 405172318, US
Principal Officer's Name Matt Golebiewski
Principal Officer's Address 328 Ashmoor Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 336 REDDING RD, LEXINGTON, KY, 405172318, US
Principal Officer's Name Matthew Golebiewski
Principal Officer's Address 336 Reading Rd, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
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 336 REDDING RD, LEXINGTON, KY, 405172318, US
Principal Officer's Name Matt Golebiewski
Principal Officer's Address 328 Ashmoor Dr, Richmond, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
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 336 REDDING RD, LEXINGTON, KY, 405172318, US
Principal Officer's Name Meghan Jewell
Principal Officer's Address 328 Whitfield Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 336 REDDING RD, LEXINGTON, KY, 405172318, US
Principal Officer's Name Meghan Jewell
Principal Officer's Address 328 Whitfield Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
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 336 REDDING RD, LEXINGTON, KY, 405172318, US
Principal Officer's Name Meghan Jewell
Principal Officer's Address 328 Whitfield Dr, Lexington, KY, 40515, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1046977
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 336REDDINGRD, LEXINGTON, KY, 405172318, US
Principal Officer's Name MeghanJewell
Principal Officer's Address 328WhitfieldDr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
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 336 Redding Rd, Lexington, KY, 40517, US
Principal Officer's Name Rebekah Welch
Principal Officer's Address 352 Southpoint Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
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 336 Redding Rd, Lexington, KY, 40517, US
Principal Officer's Name Ly Dinh
Principal Officer's Address 549 Meadowcrest, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046977
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 1126 Russell Cave Rd, Lexington, KY, 40505, US
Principal Officer's Name Lansdowne Elementary School PTA
Principal Officer's Address 336 Redding Rd, Lexington, KY, 40517, US
61-1291950 Corporation Unconditional Exemption 710 N 2ND ST, RICHMOND, KY, 40475-1260 1988-10
In Care of Name % DENISE LINTON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DANIEL BOONE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 N 2nd Street, Richmond, KY, 40475, US
Principal Officer's Name Grace Truett
Principal Officer's Address 710 N Second Street, RICHMOND, KY, 40475, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710N2NDST, RICHMOND, KY, 404750000, US
Principal Officer's Name Shawna Dorris
Principal Officer's Address 544 Leverton PL, Richmond, KY, 40475, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710N2NDST, RICHMOND, KY, 404750000, US
Principal Officer's Name Darrell Lucas
Principal Officer's Address 710 N Second St, Richmond, KY, 40475, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710N2NDST, RICHMOND, KY, 404750000, US
Principal Officer's Name Darrell Lucas
Principal Officer's Address 710 N Second Street, Richmond, KY, 40475, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710N2NDST, RICHMOND, KY, 404750000, US
Principal Officer's Name Darrell Lucas
Principal Officer's Address 729 Sage Court, Richmond, KY, 40475, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710N2NDST, RICHMOND, KY, 404750000, US
Principal Officer's Name Darrell Lucas
Principal Officer's Address 710N2NDST, RICHMOND, KY, 404750000, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710N2NDST, RICHMOND, KY, 404750000, US
Principal Officer's Name Shawna Lucas
Principal Officer's Address 729 Sage Court, Richmond, KY, 40475, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1291950
Tax Year 2016
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 710N2NDST, RICHMOND, KY, 404751260, US
Principal Officer's Name ShawnaLucas
Principal Officer's Address 729SageCourt, Richmond, KY, 40475, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710 N 2nd street, Richmond, KY, 40475, US
Principal Officer's Name Carol Parks
Principal Officer's Address 689 Cottonwood Drive, Richmond, KY, 40475, US
Website URL www.madison.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710 N 2nd Street, Richmond, KY, 40475, US
Principal Officer's Name Denise Linton
Principal Officer's Address 206 Primrose Circle, Richmond, KY, 40475, US
Website URL www.madison.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710 N 2nd Street, Richmond, KY, 40475, US
Principal Officer's Name Amy Eades
Principal Officer's Address 101 Merrimac Court, Richmond, KY, 40475, US
Website URL www.madison.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710 N 2nd Street, Richmond, KY, 40475, US
Principal Officer's Name Amy Eades
Principal Officer's Address 710 N 2nd Street, Richmond, KY, 40475, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710 North 2nd Street, Richmond, KY, 40475, US
Principal Officer's Name Amy Eades
Principal Officer's Address 101 Merrimac Court, Richmond, KY, 40475, US
Website URL www.madison,kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710 N 2nd St, Richmond, KY, 40475, US
Principal Officer's Name Robin Courtwright
Principal Officer's Address 710 N 2nd St, Richmond, KY, 40475, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710 N 2nd St, Richmond, KY, 40475, US
Principal Officer's Name Robin Courtwright
Principal Officer's Address 2518 Oakley Wells Rd, Richmond, KY, 40475, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1291950
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 710 N Second Street, Richmond, KY, 40475, US
Principal Officer's Name Jamie Lovell
Principal Officer's Address 710 N Second Street, Richmond, KY, 40475, US
61-1092822 Corporation Unconditional Exemption 400 WILSON DOWNING RD, LEXINGTON, KY, 40517-1433 1988-10
In Care of Name % JULIE BRADLEY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHERN MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 WILSON DOWNING RD, LEXINGTON, KY, 405171433, US
Principal Officer's Name Janice Watkins
Principal Officer's Address 4356 Brookridge Drive, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 WILSON DOWNING RD, LEXINGTON, KY, 405171433, US
Principal Officer's Name Janice Watkins
Principal Officer's Address 4356 Brookridge Drive, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 WILSON DOWNING RD, LEXINGTON, KY, 405171433, US
Principal Officer's Name Elizabeth Greiner
Principal Officer's Address 744 Emmett Creek Lane, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 400 WILSON DOWNING RD, LEXINGTON, KY, 405171433, US
Principal Officer's Name Emily N Tillett
Principal Officer's Address 948 Hammock Oak Lane, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 400 WILSON DOWNING RD, LEXINGTON, KY, 405171433, US
Principal Officer's Name Anna Mundy
Principal Officer's Address 4609 Brindley Way, LEXINGTON, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 WILSON DOWNING RD, LEXINGTON, KY, 405171433, US
Principal Officer's Name Lisa Fluharty
Principal Officer's Address 984 Woodshire Way, LEXINGTON, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 400 WILSON DOWNING RD, LEXINGTON, KY, 405171433, US
Principal Officer's Name Melinda Kirklin
Principal Officer's Address 1062 Rockbridge Road, LEXINGTON, KY, 40515, US
Organization Name SouthernMiddleSchoolPTSA
EIN 61-1092822
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 400WilsonDowningRoad, Lexington, KY, 40517, US
Principal Officer's Name BetsyWaters
Principal Officer's Address 721PinnacleCourt, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 PO Box 24497, Lexington, KY, 40524, US
Principal Officer's Name Chianna Dowell
Principal Officer's Address 4209 Kitano Court, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 PO Box 24497, Lexington, KY, 405244497, US
Principal Officer's Name Julie Bradley
Principal Officer's Address PO Box 24497, Lexington, KY, 405244497, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 P O Box 24497, Lexington, KY, 405244497, US
Principal Officer's Name Julie Bradley
Principal Officer's Address P O Box 24497, Lexington, KY, 405244497, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 P O Box 24497, Lexington, KY, 405244497, US
Principal Officer's Name MaryBeth Huffman
Principal Officer's Address P O Box 24497, Lexingotn, KY, 405244497, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 P O Box 24497, Lexington, KY, 405244497, US
Principal Officer's Name Michelle Smith
Principal Officer's Address P O Box 24497, Lexington, KY, 405244497, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 400 Wilson Downing Road, Lexington, KY, 40517, US
Principal Officer's Name Marianne Monk
Principal Officer's Address 776 vermillion peak pass, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 400 Wilson Downing Road, Lexington, KY, 40517, US
Principal Officer's Name Karen Peters
Principal Officer's Address 400 Wilson Downing Road, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 400 Wilson Downing Road, Lexington, KY, 40517, US
Principal Officer's Name Karen Peters
Principal Officer's Address 681 South Point Drive, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1092822
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 400 Wilson Downing Road, Lexington, KY, 40517, US
Principal Officer's Name Cynthia Wysock
Principal Officer's Address 400 Wilson Downing Road, Lexington, KY, 40517, US
61-1106193 Corporation Unconditional Exemption 695 E NEW CIRCLE RD, LEXINGTON, KY, 40505-2949 1988-10
In Care of Name % LOLA HEAD
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name YATES ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 E NEW CIRCLE RD, LEXINGTON, KY, 405052949, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 E NEW CIRCLE RD, LEXINGTON, KY, 405052949, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
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 695 E NEW CIRCLE RD, LEXINGTON, KY, 405052949, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
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 695 E NEW CIRCLE RD, LEXINGTON, KY, 405052949, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 E NEW CIRCLE RD, LEXINGTON, KY, 405052949, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148, Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
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 695 E NEW CIRCLE RD, LEXINGTON, KY, 40505, US
Principal Officer's Name Eddy Moreno
Principal Officer's Address 1721 Brook Park Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
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 695 E New Circle RD, Lexington, KY, 40505, US
Principal Officer's Name Robert Ward
Principal Officer's Address 2241 Blackmoor Park LN, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 East New Circle Road, Lexington, KY, 40505, US
Principal Officer's Name Lola Head
Principal Officer's Address 695 East New Circle Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 E New Cricle RD, Lexington, KY, 40505, US
Principal Officer's Name Robert Ward
Principal Officer's Address 2241 Blackmoor Park LN, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 E New Circle Rd, Lexington, KY, 40505, US
Principal Officer's Name Wendy Dugger
Principal Officer's Address 3236 Sweet Clover Lane, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 East New Circle Road, Lexington, KY, 40509, US
Principal Officer's Name Regina Coleman
Principal Officer's Address 3389 Royal Troon Road, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 East New Circle Road, Lexington, KY, 40509, US
Principal Officer's Name Pamela Wilson
Principal Officer's Address 615 Gay Place, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 East New Circle RD, Lexington, KY, 40505, US
Principal Officer's Name Jaleen Cagle
Principal Officer's Address 268 Forest Hill Drive, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1106193
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 EAST NEW CIRCLE RD, LEXINGTON, KY, 40505, US
Principal Officer's Name KRISTIE SPENCER
Principal Officer's Address 4460 LOGANS FORT LANE, LEXINGTON, KY, 40509, US
23-7218242 Corporation Unconditional Exemption 7601 BARDSTOWN RD, LOUISVILLE, KY, 40291-3204 1988-10
In Care of Name % ROBIN STOCKTON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BATES ELEMENTARY SCHOOL PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 23-7218242
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7601 BARDSTOWN RD, LOUISVILLE, KY, 402913204, US
Principal Officer's Name Amy Phillips
Principal Officer's Address 14513 Estate Ridge Boulevard, Louisville, KY, 40291, US
Organization Name BATES SCHOOL PTA
EIN 23-7218242
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7601 BARDSTOWN RD, LOUISVILLE, KY, 402913204, US
Principal Officer's Name Jessica Doyle
Principal Officer's Address 11102 Pebble Trace, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 23-7218242
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7601 BARDSTOWN RD, LOUISVILLE, KY, 402913204, US
Principal Officer's Name Jessica Doyle
Principal Officer's Address 11102 Pebble Trace, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 23-7218242
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 7601 BARDSTOWN RD, LOUISVILLE, KY, 402913204, US
Principal Officer's Name Jessica Doyle
Principal Officer's Address 11102 Pebble Trace, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS BATES ELEMENTARY PTA
EIN 23-7218242
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7601 BARDSTOWN RD, LOUISVILLE, KY, 402913204, US
Principal Officer's Name Renee Motyka
Principal Officer's Address 7601 BARDSTOWN RD, LOUISVILLE, KY, 402913204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 23-7218242
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 7601 Bardstown Rd, Louisville, KY, 40291, US
Principal Officer's Name Renee Motyka
Principal Officer's Address 8003 Blacksmith ct, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 23-7218242
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 7601 Bardstown Rd, Louisville, KY, 40291, US
Principal Officer's Name Heather Woolridge
Principal Officer's Address 7601 Bardstown Rd, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 23-7218242
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 7601 Bardstown Rd, Louisville, KY, 40291, US
Principal Officer's Name Heather Woolridge
Principal Officer's Address 7601 Bardstown Rd, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 23-7218242
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 7601 Bardstown Rd, Louisville, KY, 40291, US
Principal Officer's Name Bates Elementary PTA
Principal Officer's Address 7601 Bardstown Rd, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 23-7218242
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 7601 BARDSTOWN ROAD, LOUISVILLE, KY, 40291, US
Principal Officer's Name ROBIN STOCKTON - TREASURER
Principal Officer's Address 7601 BARDSTOWN ROAD, LOUISVILLE, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 23-7218242
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 7601 Bardstown Road, Louisville, KY, 40291, US
Principal Officer's Name Malinda Polly
Principal Officer's Address 8017 Huntsman Trail, Louisville, KY, 40291, US
26-1075990 Association Unconditional Exemption 14417 AIKEN RD, LOUISVILLE, KY, 40245-4635 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JOSEPH STOPHER ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 26-1075990
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14417 AIKEN RD, LOUISVILLE, KY, 402454635, US
Principal Officer's Name Alana Donald
Principal Officer's Address 14417 Aiken Rd, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-1075990
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14417 AIKEN RD, LOUISVILLE, KY, 402454635, US
Principal Officer's Name Elizabeth Scott
Principal Officer's Address 14417 Aiken Road, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-1075990
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 14417 AIKEN RD, LOUISVILLE, KY, 402454635, US
Principal Officer's Name Emily Byers PTA Treasurer
Principal Officer's Address 2800 Danzig Place APT 101, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-1075990
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14417 AIKEN RD, LOUISVILLE, KY, 402454635, US
Principal Officer's Name Jamie Lacy
Principal Officer's Address 14417 Aiken Rd, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-1075990
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 14417 AIKEN RD, LOUISVILLE, KY, 402454635, US
Principal Officer's Name Jamie Lacy
Principal Officer's Address 3407 Sasse Way, Louisville, KY, 40245, US

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

Organization Name PTA STOPHER ELEMENTARY
EIN 26-1075990
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STOPHER ELEMENTARY
EIN 26-1075990
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STOPHER ELEMENTARY
EIN 26-1075990
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STOPHER ELEMENTARY
EIN 26-1075990
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STOPHER ELEMENTARY
EIN 26-1075990
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STOPHER ELEMENTARY
EIN 26-1075990
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STOPHER ELEMENTARY
EIN 26-1075990
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STOPHER ELEMENTARY
EIN 26-1075990
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1123091 Corporation Unconditional Exemption 4505 CUMBERLAND FALLS HWY, CORBIN, KY, 40701-8625 1988-10
In Care of Name % ANITA PARTIN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name OAK GROVE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4505 CUMBERLAND FALLS HWY, CORBIN, KY, 407018625, US
Principal Officer's Name Brianna Barnett
Principal Officer's Address 4505 Cumberlands Falls Hwy, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4505 CUMBERLAND FALLS HWY, CORBIN, KY, 407018625, US
Principal Officer's Name Brianna Barnett
Principal Officer's Address 4505 Cumberland Falls Hwy, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4505 CUMBERLAND FALLS HWY, CORBIN, KY, 407018625, US
Principal Officer's Name Mary Barnett
Principal Officer's Address 4505 Cumberland Falls Hwy, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 CUMBERLAND FALLS HWY, CORBIN, KY, 407018625, US
Principal Officer's Name Mary Barnett
Principal Officer's Address 81 Leona Wyatt Rd, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 CUMBERLAND FALLS HWY, CORBIN, KY, 407018625, US
Principal Officer's Name Mary E Barnett
Principal Officer's Address 81 Leona Wyatt Rd, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4505 CUMBERLAND FALLS HWY, CORBIN, KY, 407018625, US
Principal Officer's Name Mary Barnett
Principal Officer's Address 81 Leona Wyatt Rd, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 CUMBERLAND FALLS HWY, CORBIN, KY, 407018625, US
Principal Officer's Name Mary Barnett
Principal Officer's Address 81 Leona Wyatt Rd, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 Cumberland Falls Hwy, Corbin, KY, 40701, US
Principal Officer's Name Mary Barnett
Principal Officer's Address 4505 Cumberland Falls Hwy, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 Cumberland Falls Hwy, CORBIN, KY, 40701, US
Principal Officer's Name Anita Partin
Principal Officer's Address 4505 Cumberland Falls Hwy, CORBIN, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 CUMBERLAND FALLS HIGHWAYQ, CORBIN, KY, 40701, US
Principal Officer's Name DANA BOLTON
Principal Officer's Address 1591 GORDON HILL PIKE, CORBIN, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 Cumberland Falls Highway, Corbin, KY, 40701, US
Principal Officer's Name Jennifer Adkins
Principal Officer's Address 4505 Cumberland Falls Highway, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 Cumberland Falls Highway, Corbin, KY, 40701, US
Principal Officer's Name Vanessa Hinkle
Principal Officer's Address 4505 Cumberland Falls Highway, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 Cumberland Falls Highway, Corbin, KY, 40701, US
Principal Officer's Name Vanessa Hinkle
Principal Officer's Address 2216 Log Cabin Road, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 Cumberland Falls Highway, Corbin, KY, 40701, US
Principal Officer's Name Holly Powell
Principal Officer's Address 4505 Cumberland Falls Highway, Corbin, KY, 40701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1123091
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 4505 Cumberland Falls Highway, Corbin, KY, 40701, US
Principal Officer's Name Vanessa Hinkle
Principal Officer's Address 2216 Log Cabin Road, Corbin, KY, 40701, US
61-1132769 Corporation Unconditional Exemption 1642 HARRODSBURG RD, LEXINGTON, KY, 40504-3706 1988-10
In Care of Name % PICADOME ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PICADOME ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1642 HARRODSBURG RD, LEXINGTON, KY, 405043706, US
Principal Officer's Name Susan Amos
Principal Officer's Address 435 Springhill Dr, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1642 HARRODSBURG RD, LEXINGTON, KY, 405043706, US
Principal Officer's Name Lesley Kibler
Principal Officer's Address 131 Elam Park, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1642 HARRODSBURG RD, LEXINGTON, KY, 405043706, US
Principal Officer's Name Scott Shive
Principal Officer's Address 1642 HARRODSBURG RD, Picadome Elementary School, Lexington, KY, 405031353, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
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 1642 HARRODSBURG RD, LEXINGTON, KY, 405043706, US
Principal Officer's Name Scott Shive
Principal Officer's Address 517 Arcadia Park, Lexington, KY, 405031353, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
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 1642 HARRODSBURG RD, LEXINGTON, KY, 405043706, US
Principal Officer's Name Travis Townsend
Principal Officer's Address 1880 Pershing Road, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1642 HARRODSBURG RD, LEXINGTON, KY, 405043706, US
Principal Officer's Name Jessie Field
Principal Officer's Address 125 Wabash Dr, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
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 1642 HARRODSBURG RD, LEXINGTON, KY, 405043706, US
Principal Officer's Name Beth Hummel
Principal Officer's Address 1721 Rosecrans Dr, Lexington, KY, 40504, US
Organization Name PicadomeElementaryPTA
EIN 61-1132769
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 1642HarrodsburgRd, Lexington, KY, 405043706, US
Principal Officer's Name BethHummel
Principal Officer's Address 1721RosecransDr, Lexington, KY, 40504, US
Website URL Picadome Elementary PTA
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
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 1126 Russell Cave Rd, Lexington, KY, 40515, US
Principal Officer's Name Jessica Faulhaber
Principal Officer's Address 251 Mockingbird Dr, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
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 1126 Russell Cave Rd, Lexington, KY, 40515, US
Principal Officer's Name Tina Williams
Principal Officer's Address 3936 Weber Way, Lexington, KY, 40514, US
Website URL http://www.picadome.fcps.net/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
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 1126 Russell Cave Rd, Lexington, KY, 40515, US
Principal Officer's Name Michelle Ison
Principal Officer's Address 765 Cheryl Lane, Lexington, KY, 40504, US
Website URL http://www.picadome.fcps.net/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
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 701 East Main Street, Lexington, KY, 40502, US
Principal Officer's Name Kellie Warren
Principal Officer's Address 788 Della Drive, Lexington, KY, 40504, US
Website URL www.picadome.fcps.net/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1132769
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 701 East Main Street, Lexington, KY, 40502, US
Principal Officer's Name Kellie Warren
Principal Officer's Address 788 Della Drive, Lexington, KY, 40504, US
Website URL www.picadome.fcps.net/pta
61-1141247 Association Unconditional Exemption 1150 HAYES AVE, MADISONVILLE, KY, 42431-3214 1988-10
In Care of Name % PTA PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GRAPEVINE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name Grapevine Elementary PTA
EIN 61-1141247
Tax Year 2023
Beginning of tax period 2023-06-30
End of tax period 2024-06-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 Hayes Ave, Madisonville, KY, 42431, US
Principal Officer's Name Cassie Nelson
Principal Officer's Address 789 Will Lane, Mortons Gap, KY, 42440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 HAYES AVE, MADISONVILLE, KY, 424313214, US
Principal Officer's Name Beth Beverly
Principal Officer's Address 238 Audubon Loop, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 HAYES AVE, MADISONVILLE, KY, 424313214, US
Principal Officer's Name Beth Beverly
Principal Officer's Address 238 Audubon Loop, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 HAYES AVE, MADISONVILLE, KY, 424313214, US
Principal Officer's Name Beth Beverly
Principal Officer's Address 1150 Hayes Ave, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 HAYES AVE, MADISONVILLE, KY, 424313214, US
Principal Officer's Name Beth Beverly
Principal Officer's Address 238 Audubon Loop, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 HAYES AVE, MADISONVILLE, KY, 424313214, US
Principal Officer's Name Beth Beverly
Principal Officer's Address 238 Audubon Loop, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 Hayes Avenue, Madisonville, KY, 42431, US
Principal Officer's Name Shelly McKnight
Principal Officer's Address 221 Hartland Avenue, Madisonville, KY, 42431, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1141247
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 1150HAYESAVE, MADISONVILLE, KY, 424313214, US
Principal Officer's Name ElizabethBeverly
Principal Officer's Address 238AudubonLoop, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 Hayes Ave, Madisonville, KY, 42431, US
Principal Officer's Address 1150 Hayes Ave, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 Hayes Ave, Madisonville, KY, 42431, US
Principal Officer's Name Shelly McKnight
Principal Officer's Address 221 Hartland Ave, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 Hayes Ave, Madisonville, KY, 42431, US
Principal Officer's Name Danelle Crick
Principal Officer's Address 1730 Wolfe Hollow rd, Manitou, KY, 42436, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 Hayes Av, Madisonville, KY, 42431, US
Principal Officer's Name Olivia Skeen
Principal Officer's Address 90 John Hall Rd, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 Hayes Ave, Madisonville, KY, 42431, US
Principal Officer's Name Linda Whitaker
Principal Officer's Address 973 Skyline Drive, Madisonville, KY, 42431, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 Hayes Ave, MADISONVILLE, KY, 42431, US
Principal Officer's Name Staci Clark
Principal Officer's Address 732 OAK ST, MADISONVILLE, KY, 42431, US
Website URL staci.clark@hopkins.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141247
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 1150 Hayes Avenue, Madisonville, KY, 42431, US
Principal Officer's Name Jimmy Coyer
Principal Officer's Address 1150 Hayes Avenue, Madisonville, KY, 42431, US
61-1146786 Corporation Unconditional Exemption 3709 E INDIAN TRL, LOUISVILLE, KY, 40213-2911 1988-10
In Care of Name % JEAN BLANKMAN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name INDIAN TRAIL ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3709 E INDIAN TRL, LOUISVILLE, KY, 402132911, US
Principal Officer's Name Shamika pointer
Principal Officer's Address 7003 woodhaven pl dr, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3709 E INDIAN TRL, LOUISVILLE, KY, 402132911, US
Principal Officer's Name Shamika pointer
Principal Officer's Address 3709 Indian Trail, Louisville, KY, 40313, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3709 E INDIAN TRL, LOUISVILLE, KY, 402132911, US
Principal Officer's Name shamika Pointer
Principal Officer's Address 3709 R Indian trail, louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E INDIAN TRL, LOUISVILLE, KY, 402132911, US
Principal Officer's Name Mandy Burks
Principal Officer's Address 3709 E Indian Trail, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E INDIAN TRL, LOUISVILLE, KY, 402132911, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3709 E INDIAN TRL, LOUISVILLE, KY, 402132911, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E INDIAN TRL, LOUISVILLE, KY, 402132911, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1146786
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 3709EINDIANTRL, LOUISVILLE, KY, 402132911, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E INDIAN TRL, LOUISVILLE, KY, 40213, US
Principal Officer's Address 3709 INDIAN TRL, LOUISVILLE, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E Indian Trail, Louisville, KY, 40213, US
Principal Officer's Name Jean Blankman
Principal Officer's Address 3709 Indian Trail, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E Indian Trail, Louisville, KY, 40213, US
Principal Officer's Name Ashley Campbell
Principal Officer's Address 3709 E Indian Trail, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E Indian Trail, Louisville, KY, 40213, US
Principal Officer's Name Candance Huff
Principal Officer's Address 3709 E Indian Trail, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E Indian Trail, Louisville, KY, 40213, US
Principal Officer's Name Candace Huff
Principal Officer's Address 3709 E Indian Trail, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E Indian Trail, Louisville, KY, 40213, US
Principal Officer's Name Domonique Hockman
Principal Officer's Address 3709 E Indian Trail, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E Indian Trail, Louisville, KY, 40213, US
Principal Officer's Name Dominique Hockman
Principal Officer's Address 3709 E Indian Trail, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146786
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 3709 E Indian Trail, Louisville, KY, 40213, US
Principal Officer's Name Donna LaChance
Principal Officer's Address 3709 E Indian Trail, Louisville, KY, 40213, US
61-1146813 Corporation Unconditional Exemption 500WJEFFERSONST, LAGRANGE, KY, 40031-0000 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LAGRANGE ELEMENTARY

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500WJEFFERSONST, LAGRANGE, KY, 400310000, US
Principal Officer's Name Catherine Miller
Principal Officer's Address 305 Autumn Breeze Trace, La Grange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500WJEFFERSONST, LAGRANGE, KY, 400310000, US
Principal Officer's Name Catherine J Miller
Principal Officer's Address 305 Autumn Breeze Trace, La Grange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500WJEFFERSONST, LAGRANGE, KY, 400310000, US
Principal Officer's Name Catherine Miller
Principal Officer's Address 305 Autumn Breeze Trace, La Grange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
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 500WJEFFERSONST, LAGRANGE, KY, 400310000, US
Principal Officer's Name Katy Altman
Principal Officer's Address 500 W Jefferson St, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
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 500WJEFFERSONST, LAGRANGE, KY, 400310000, US
Principal Officer's Name Katy Altman
Principal Officer's Address 202 Maple Shade Trace, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500WJEFFERSONST, LAGRANGE, KY, 400310000, US
Principal Officer's Name Amanda Altman
Principal Officer's Address 202 Maple Shade Trace, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
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 500WJEFFERSONST, LAGRANGE, KY, 400310000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1146813
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 500WJEFFERSONST, LAGRANGE, KY, 400311036, US
Principal Officer's Name AmandaAltman
Principal Officer's Address 202MapleShadeTrace, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
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 500 West Jefferson Street, La Grange, KY, 40031, US
Principal Officer's Name Jessica Springer
Principal Officer's Address 2003 Manning Place, La Grange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
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 500 West Jefferson Street, La Grange, KY, 40031, US
Principal Officer's Name Tricia Martin
Principal Officer's Address 1009 Hardin Holly, La Grange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
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 500 West Jefferson Street, La Grange, KY, 40031, US
Principal Officer's Name Chassity Cunningham
Principal Officer's Address 714 SCOTT MONTFORT DR, LA GRANGE, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
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 500 W Jefferson Street, LaGrange, KY, 40031, US
Principal Officer's Name Louise Blevins
Principal Officer's Address 2301 Esther Way, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
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 500 West Jefferson Street, La Grange, KY, 40031, US
Principal Officer's Name Ann Zimlich
Principal Officer's Address 3030 Fallen Wood Lane, La Grange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
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 500 W Jefferson Street, La Grange, KY, 40031, US
Principal Officer's Name Ann Zimlich
Principal Officer's Address 209 Maple Court, La Grange, KY, 40031, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146813
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
61-1147320 Corporation Unconditional Exemption 1901 APPOMATTOX RD, LEXINGTON, KY, 40504-3115 1988-10
In Care of Name % LINDA MARTIN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JAMES LANE ALLEN ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 Appomattox Road, Lexington, KY, 40504, US
Principal Officer's Name Ann Jarvis
Principal Officer's Address 1901 Appomattox Road, Lexington, KY, 40504, US
Website URL https://www.fcps.net/Page/57
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 Appomattox Road, Lexington, KY, 40504, US
Principal Officer's Name Rena Keath
Principal Officer's Address 1901 Appomattox Road, Lexington, KY, 40504, US
Website URL https://www.fcps.net/Page/57
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901APPOMATTOXRD, LEXINGTON, KY, 405040000, US
Principal Officer's Name Rena Keath
Principal Officer's Address 1901 Appomattox Rd, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901APPOMATTOXRD, LEXINGTON, KY, 405040000, US
Principal Officer's Name Rena Keath
Principal Officer's Address 1901 Appomattox, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901APPOMATTOXRD, LEXINGTON, KY, 405040000, US
Principal Officer's Name Rena Keath
Principal Officer's Address 1901 Appomattox Dr, James Lane Allen Elementary, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901APPOMATTOXRD, LEXINGTON, KY, 405040000, US
Principal Officer's Name Rena Keath
Principal Officer's Address 1901APPOMATTOXRD, LEXINGTON, KY, 405040000, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901APPOMATTOXRD, LEXINGTON, KY, 405040000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147320
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 1901APPOMATTOXRD, LEXINGTON, KY, 405043115, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901 Appomattox, Lexington, KY, 40504, US
Principal Officer's Name Adele Flanery JLA PTA President
Principal Officer's Address 1901 Appomattox Road, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901 Appomattox Rd, Lexington, KY, 40504, US
Principal Officer's Name Linda Martin
Principal Officer's Address 2204 Valencia Dr, Lexington, KY, 40513, US
Website URL lindapmartin@aol.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901 appomattox dr, lexington, KY, 40504, US
Principal Officer's Name traci voils
Principal Officer's Address 1026 della dr, lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901 Appomattox Road, Lexington, KY, 40504, US
Principal Officer's Name Daniel Vichitbandha
Principal Officer's Address 1733 Gettysburg Rd, Lexington, KY, 40504, US
Website URL http://www.jla.fcps.net/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901 Appomatox Road, Lexington, KY, 40504, US
Principal Officer's Name Sarah Lynn
Principal Officer's Address 1010 Maywick Drive, Lexington, KY, 40504, US
Website URL jla.pta@fayette.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901 Appomattox Road, Lexington, KY, 40504, US
Principal Officer's Name Sarah Lynn
Principal Officer's Address 1010 Maywick Drive, Lexington, KY, 40504, US
Website URL jla.pta@fayette.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147320
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 1901 Appomattox Rd, Lexington, KY, 40504, US
Principal Officer's Name Amy M Bowling
Principal Officer's Address 1396 Pine Meadow Rd, Lexington, KY, 40504, US
61-1147456 Corporation Unconditional Exemption 1111 CENTRE PKWY, LEXINGTON, KY, 40517-3208 1988-10
In Care of Name % FAITH MCGUIRE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TATES CREEK SENIOR HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1111 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Ollie Perez
Principal Officer's Address 1363 beulah park, LEXINGTON, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1111 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Ollie Miller
Principal Officer's Address 111 Centre Parkway, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1111 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Patricia E Alaniz
Principal Officer's Address 4564 Windstar Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Patricia E Alaniz
Principal Officer's Address 4564 Windstar Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1111 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Patricia Alaniz
Principal Officer's Address 4564 Windstar Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Faith McGuire
Principal Officer's Address 4173 Bridgemont Lane, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Jaci Norman
Principal Officer's Address 3430 Pimlico Pkwy, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Tina Moorhead
Principal Officer's Address 1111 Centre Parkway, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Tina Moorhead
Principal Officer's Address 1287 Narragansett Park, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Faith McGuire
Principal Officer's Address 4173 Bridgemont Lane, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 Centre Pkwy, Lexington, KY, 40517, US
Principal Officer's Name Pam Crouch
Principal Officer's Address 4577 Longbridge Lane, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1107 Centre Pkwy, Lexington, KY, 40517, US
Principal Officer's Name Pam Crouch
Principal Officer's Address 1107 Centre Pkwy, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Tammy Liles
Principal Officer's Address 733 Emmett Creek Lane, Lexington, KY, 40515, US
Website URL www.tchs.fcps.net/parent-information/ptsa
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Julie Day
Principal Officer's Address 920 Marbella Lane, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name pamela barnes
Principal Officer's Address 757 Pinnacle Ct, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147456
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 1111 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Marsha Strein
Principal Officer's Address 3913 Crosby Dr, Lexington, KY, 40515, US
61-1147458 Corporation Unconditional Exemption 340 WILSON DOWNING RD, LEXINGTON, KY, 40517-1429 1988-10
In Care of Name % SUZANNE BAYS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHERN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 WILSON DOWNING RD, LEXINGTON, KY, 405171429, US
Principal Officer's Name Kayla Fields
Principal Officer's Address 340 Wilson Downing Rd, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 WILSON DOWNING RD, LEXINGTON, KY, 405171429, US
Principal Officer's Name Kayla Fields
Principal Officer's Address 340 Wilson Downing Rd, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 Wilson Downing Rd, Lexington, KY, 40517, US
Principal Officer's Name Diana Thomas
Principal Officer's Address 340 Wilson Downing Rd, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing, Lexington, KY, 40517, US
Principal Officer's Name Trisha Manning
Principal Officer's Address 508 Madison Point, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing Dr, Lexington, KY, 40517, US
Principal Officer's Name Trisha Manning
Principal Officer's Address 340 Wilson Downing Dr, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 340 Wilson Downing, Lexington, KY, 40517, US
Principal Officer's Name Trisha Manning
Principal Officer's Address 508 Madison Point, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing Rd, LEXINGTON, KY, 40517, US
Principal Officer's Name Suzanne Bays
Principal Officer's Address 605 POPLAR SPRINGS LN, LEXINGTON, KY, 40515, US
Website URL Arbor Youth Services
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147458
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 340WILSONDOWNINGRD, LEXINGTON, KY, 405171429, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing, Lexington, KY, 40517, US
Principal Officer's Name Suzanne Bays
Principal Officer's Address 605 Poplar Springs Ln, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 WILSON DOWNING RD, LEXINGTON, KY, 40517, US
Principal Officer's Name SUZANNE BAYS
Principal Officer's Address 605 POPLAR SPRINGS LN, LEXINGTON, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing Road, Lexington, KY, 405171429, US
Principal Officer's Name Kimberly Hood
Principal Officer's Address 4699 Windstar Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing Road, Lexington, KY, 405171429, US
Principal Officer's Name SOUTHERN ELEMENTARY PTA
Principal Officer's Address 340 Wilson Downing Road, Lexington, KY, 405171429, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing Road, Lexington, KY, 40517, US
Principal Officer's Name Kendra Hahnenstein
Principal Officer's Address 653 Emmett Creek Lane, Lexington, KY, 40515, US
Website URL www.southernelementarypta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing Rd, Lexington, KY, 40517, US
Principal Officer's Name Kendra Hahnenstein
Principal Officer's Address 653 Emmett Creek Lane, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing Rd, Lexington, KY, 40517, US
Principal Officer's Name Kendra Hahnenstein
Principal Officer's Address 653 Emmett Creek Ln, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147458
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 340 Wilson Downing Road, Lexington, KY, 40517, US
Principal Officer's Name Melissa Castle
Principal Officer's Address 508 Whitewater Circle, Lexington, KY, 40515, US
61-1147464 Association Unconditional Exemption 1126 RUSSELL CAVE RD, LEXINGTON, KY, 40505-3412 1988-10
In Care of Name % ELIZABETH POWELL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LAFAYETTE SENIOR HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Kellie Crosby
Principal Officer's Address 724 Sunny Slope Trace, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name David Harris
Principal Officer's Address 1075 Rockbridge Road, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name David Harris
Principal Officer's Address 401 Reed Lane, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfot, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Kathy Smiley
Principal Officer's Address 401 Reed Lane, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 1126 Russell Cave Road, Lexington, KY, 40505, US
Principal Officer's Name Kathy Smiley
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Kathy Smiley
Principal Officer's Address 401 Reed Lane, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 1225 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Elizabeth Powell
Principal Officer's Address 1225 Tates Creek Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Elizabeth Hill
Principal Officer's Address 303 Curtin Drive, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Nancy Boland
Principal Officer's Address 401 Reed Lane, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Kathy Smiley
Principal Officer's Address 401 Reed Lane, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Kathy Smiley
Principal Officer's Address 401 Reed Lane, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 401 Reed Lane, Lexington, KY, 40503, US
Principal Officer's Name Kathy Smiley
Principal Officer's Address 401 Reed Lane, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147464
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 400 Reed Ln, Lexington, KY, 40503, US
Principal Officer's Name Debbie Scott
Principal Officer's Address 400 Reed Ln, Lexington, KY, 40503, US
61-1147466 Corporation Unconditional Exemption 2151 GARDEN SPRINGS DR, LEXINGTON, KY, 40504-3459 1988-10
In Care of Name % RHONDA BLACK
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GARDEN SPRINGS ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147466
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2151 GARDEN SPRINGS DR, LEXINGTON, KY, 405043459, US
Principal Officer's Name Jessica Scott
Principal Officer's Address 4733 Firebrook Blvd, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147466
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2151 GARDEN SPRINGS DR, LEXINGTON, KY, 405043459, US
Principal Officer's Name Jessica Scott
Principal Officer's Address 4733 Firebrook Blvd, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147466
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2151 GARDEN SPRINGS DR, LEXINGTON, KY, 405043459, US
Principal Officer's Name Terri Powell
Principal Officer's Address 3805 Plantation Drive, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147466
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 2151 GARDEN SPRINGS DR, LEXINGTON, KY, 40504, US
Principal Officer's Name TERRI POWELL
Principal Officer's Address 3805 PLANTATION DRIVE, LEXINGTON, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147466
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 701EMAINST, LEXINGTON, KY, 405020000, US
Principal Officer's Name Sarah Barrett
Principal Officer's Address 2404 Doubletree Ct, Lexingnton, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147466
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701EMAINST, LEXINGTON, KY, 405020000, US
Principal Officer's Name Sarah Barrett
Principal Officer's Address 2404 Doubletree Ct, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147466
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 701EMAINST, LEXINGTON, KY, 405020000, US
Principal Officer's Name Amy Colthurst
Principal Officer's Address 2521 Sungale Ct, Lexington, KY, 40513, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147466
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 701EMAINST, LEXINGTON, KY, 405021670, US
Principal Officer's Name AmyColthurst
Principal Officer's Address 2521SungaleCt, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147466
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 2112 Langdon Court, Lexington, KY, 40514, US
Principal Officer's Name Rhonda Black
Principal Officer's Address 2112 Langdon Court, Lexington, KY, 40514, US
61-1147472 Association Unconditional Exemption 2511 TREGARON AVE, LOUISVILLE, KY, 40299-2640 1988-10
In Care of Name % MELISSA PERRY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GARLAND S COCHRANE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2511 TREGARON AVE, LOUISVILLE, KY, 402992640, US
Principal Officer's Name Michael Hufford
Principal Officer's Address 6902 Gates Ln, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2511 TREGARON AVE, LOUISVILLE, KY, 402992640, US
Principal Officer's Name MICHAEL HUFFORD
Principal Officer's Address 6404 INNISBROOK DRIVE, PROSPECT, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2511 TREGARON AVE, LOUISVILLE, KY, 402992640, US
Principal Officer's Name Christie Schneider
Principal Officer's Address 2511 Tregaron Avenue, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 TREGARON AVE, LOUISVILLE, KY, 402992640, US
Principal Officer's Name Christie Schneider
Principal Officer's Address 2511 Tregaron Avenue, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 TREGARON AVE, LOUISVILLE, KY, 402992640, US
Principal Officer's Name Christie Schneider
Principal Officer's Address 2511 Tregaron Ave, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2511 TREGARON AVE, LOUISVILLE, KY, 402992640, US
Principal Officer's Name Christie Schneider
Principal Officer's Address 2511 Tregaron Ave, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 TREGARON AVE, LOUISVILLE, KY, 402992640, US
Principal Officer's Name Christie Schneider
Principal Officer's Address 2511 Tregaron Avenue, Louisville, KY, 40299, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147472
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 2511TREGARONAVE, LOUISVILLE, KY, 402992640, US
Principal Officer's Name ChristieSchneider
Principal Officer's Address 2511TregaronAve, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 Tregaron Avenue, Louisville, KY, 40299, US
Principal Officer's Address 2511 Tregaron Avenue, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 Tregaron Ave, Louisville, KY, 40299, US
Principal Officer's Address 2511 Tregaron Ave, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 Tregaron Ave, Louisville, KY, 402992640, US
Principal Officer's Name Garland S Cochrane PTA
Principal Officer's Address 2511 Tregaron Ave, Louisville, KY, 402992640, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 Tregaron Ave, Louisville, KY, 402992640, US
Principal Officer's Name Melissa Perry
Principal Officer's Address 2511 Tregaron Ave, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 Tregaron Ave, Louisville, KY, 40299, US
Principal Officer's Name Joann Nguyen
Principal Officer's Address 2609 Tregaron Ave, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 Tregaron Ave, Louisville, KY, 40299, US
Principal Officer's Name Joann Nguyen
Principal Officer's Address 2511 Tregaron Ave, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147472
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 2511 Tregaron Ave, Louisville, KY, 40299, US
Principal Officer's Name Joann Nguyen
Principal Officer's Address 2511 Tregaron Ave, Louisville, KY, 40299, US
61-1147476 Corporation Unconditional Exemption 10201 CASALANDA DR, LOUISVILLE, KY, 40272-3821 1988-10
In Care of Name % PTA TREASURE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DIXIE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10201 CASALANDA DR, LOUISVILLE, KY, 402723821, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10201 CASALANDA DR, LOUISVILLE, KY, 402723821, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10201 CASALANDA DR, LOUISVILLE, KY, 402723821, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
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 10201 CASALANDA DR, LOUISVILLE, KY, 402723821, US
Principal Officer's Name Lynn Cason
Principal Officer's Address 10407 Lower River Road, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS DIXIE
EIN 61-1147476
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10201 CASALANDA DR, LOUISVILLE, KY, 402723821, US
Principal Officer's Name Lynn Cason
Principal Officer's Address 10407 Lower River Road, Louisville, KY, 40272, US
Website URL PTA KENTUCKY CONGRESS
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
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 10201 CASALANDA DR, LOUISVILLE, KY, 402723821, US
Principal Officer's Name Lynn Cason
Principal Officer's Address 10407 Lower River road, Louisville, KY, 40272, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147476
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 10201CASALANDADR, LOUISVILLE, KY, 402723821, US
Principal Officer's Name LynnCason
Principal Officer's Address 10407lowerriverroad, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
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 10201 Casalanda Drive, louisville, KY, 40272, US
Principal Officer's Name Lorie Pace
Principal Officer's Address 4108 Glen Hill Manor Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
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 10201 casalanda drive, louisville, KY, 40272, US
Principal Officer's Address 10201 Casa Landa Drive, louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
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 10201 Casa Landa Dr, Louisville, KY, 40272, US
Principal Officer's Name Dixie Elementary PTA
Principal Officer's Address 10201 Casa Landa Drive, Louisville, KY, 40272, US
Website URL dixiedragonspta@gmail.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
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 10201 CASA LANDA DR, LOUISVILLE, KY, 40272, US
Principal Officer's Name CYNTHIA FOUSHEE
Principal Officer's Address 10201 CASA LANDA DR, LOUISVILLE, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147476
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 10201 Casalanda Drive, Louisville, KY, 40272, US
Principal Officer's Name Dixie Elementary
Principal Officer's Address 10201 Casalanda Drive, Louisville, KY, 40272, US
61-1147514 Corporation Unconditional Exemption 6775 MCVILLE RD, BURLINGTON, KY, 41005-8659 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name KELLY ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6775 MCVILLE RD, BURLINGTON, KY, 410058659, US
Principal Officer's Name Sandy Gripshover
Principal Officer's Address 4800 Petes lane, Petersburg, KY, 41080, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6775 MCVILLE RD, BURLINGTON, KY, 410058659, US
Principal Officer's Name Amber Brown
Principal Officer's Address 8918 E Bend Rd, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 MCVILLE RD, BURLINGTON, KY, 410058659, US
Principal Officer's Name Jessica Bansh
Principal Officer's Address 6775 MCVILLE RD, BURLINGTON, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 MCVILLE RD, BURLINGTON, KY, 410058659, US
Principal Officer's Name Jessica Banish
Principal Officer's Address 8802 East Bend Rd, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6775 MCVILLE RD, BURLINGTON, KY, 410058659, US
Principal Officer's Name Jessica Banish
Principal Officer's Address 6775 McVille Rd, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 MCVILLE RD, BURLINGTON, KY, 410058659, US
Principal Officer's Name Jessica Banish
Principal Officer's Address 6775 McVille Rd, Burlington, KY, 41005, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147514
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 6775MCVILLERD, BURLINGTON, KY, 410058659, US
Principal Officer's Name JulieMLancaster
Principal Officer's Address 4374BelleviewRd, Petersburg, KY, 41080, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 McVille Rd, Burlington, KY, 41005, US
Principal Officer's Address 6775 McVille Rd, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 McVille Road, Burlington, KY, 41005, US
Principal Officer's Name Julie M Lancaster
Principal Officer's Address 4374 Belleview Road, Petersburg, KY, 41080, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 McVille rd, burlington, KY, 41005, US
Principal Officer's Name Amber Cooper
Principal Officer's Address 11787 BigBone church rd, union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 Mcville Rd, burlington, KY, 41005, US
Principal Officer's Name Tina Hitzfield
Principal Officer's Address 6775 Mcville rd, burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 McVille Road, Burlington, KY, 41005, US
Principal Officer's Name Kelly PTA
Principal Officer's Address 6775 McVille Road, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 Mcville Rd, Burlington, KY, 41005, US
Principal Officer's Name Terri Lacroix
Principal Officer's Address 5004 Burlington Pk, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 McVille Rd, Burlington, KY, 41005, US
Principal Officer's Name Terri LaCroix
Principal Officer's Address 5004 Burlington Pike, Burlington, KY, 41005, US
Website URL boone.k12.ky.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147514
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 6775 McVille Road, Burlington, KY, 41005, US
Principal Officer's Name Cyndi Gatman
Principal Officer's Address 3520 Poston Lane, Burlington, KY, 41005, US
Website URL boone.k12.ky.us
61-1147589 Corporation Unconditional Exemption 800 CENTER AVE, WORTHINGTON, KY, 41183-9336 1988-10
In Care of Name % CURTA NIECE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WORTHINGTON ELEM

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
Tax Year 2024
Beginning of tax period 2024-07-01
End of tax period 2025-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated Yes
Mailing Address 800 CENTER AVE, WORTHINGTON, KY, 411839336, US
Principal Officer's Name Bunni Epling
Principal Officer's Address 1415 E Calumet Drive, WORTHINGTON, KY, 41183, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 CENTER AVE, WORTHINGTON, KY, 411839336, US
Principal Officer's Name Bunni Epling
Principal Officer's Address 1415 East Calumet Dr, Worthington, KY, 41183, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 CENTER AVE, WORTHINGTON, KY, 411839336, US
Principal Officer's Name Sara Burton
Principal Officer's Address 914 Adams Ave, Wurtland, KY, 41144, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 CENTER AVE, WORTHINGTON, KY, 411839336, US
Principal Officer's Name Sara Burton
Principal Officer's Address 914 Adams Avenue, Greenup, KY, 41144, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 CENTER AVE, WORTHINGTON, KY, 411839336, US
Principal Officer's Name Sara Burton
Principal Officer's Address 914 Adams Ave, Wurtland, KY, 41144, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 CENTER AVENUE, WORTHINGTON, KY, 41183, US
Principal Officer's Name SARA BURTON
Principal Officer's Address 914 ADAMS AVENUE, WURTLAND, KY, 41144, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 CENTER AVE, WORTHINGTON, KY, 411839336, US
Principal Officer's Name Curta niece
Principal Officer's Address 1504 Patterson st, Flatwoods, KY, 41139, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 center avenue, worthington, KY, 41183, US
Principal Officer's Name curta niece
Principal Officer's Address 1504 patterson st, flatwoods, KY, 41139, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 center avenue, worthington, KY, 41183, US
Principal Officer's Name Kyle Russell
Principal Officer's Address 800 Center Avenue, Worthington, KY, 41183, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 Center Avenue, Worthington, KY, 41183, US
Principal Officer's Name Jerri Womack
Principal Officer's Address 800 Center Avene, Worthington, KY, 41183, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 Center Avenue, Worthington, KY, 41183, US
Principal Officer's Name Jerri Womack
Principal Officer's Address 800 Center Avenue, Worthington, KY, 41183, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 Center Avenue, Worthington, KY, 41183, US
Principal Officer's Name Kim Grant
Principal Officer's Address 800 Center Avenue, Worthington, KY, 41183, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 Center Avenue, Worthington, KY, 41183, US
Principal Officer's Name Kim Grant
Principal Officer's Address 800 Center Avenue, Worthington, KY, 41183, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147589
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 800 Center Avenue, Worthington, KY, 41183, US
Principal Officer's Name Stephanie Hall
Principal Officer's Address 800 Center Avenue, Worthington, KY, 41183, US
61-1147613 Association Unconditional Exemption 1051 HESS LANE, LOUISVILLE, KY, 40217-0000 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 36717
Income Amount 76857
Form 990 Revenue Amount 66415
National Taxonomy of Exempt Entities -
Sort Name AUDUBON TRADITIONAL ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147613
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 1051 Hess Lane, Louisville, KY, 40217, US
Principal Officer's Name Shada Ziegler
Principal Officer's Address 1700 Sutherland Drive, Louisville, KY, 40205, US

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

Organization Name PTA AUDUBON TRADITIONAL ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147613
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA AUDUBON TRADITIONAL ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147613
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA AUDUBON TRADITIONAL ELEMENTARY PTA KENTUCKY CONGRESS
EIN 61-1147613
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA AUDUBON TRADITIONAL ELEMENTARY SCHOOL KENTUCKY CONGRESS
EIN 61-1147613
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA AUDUBON TRADITIONAL ELEMENTARY KENTUCKY CONGRESS PTA
EIN 61-1147613
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA AUDUBON TRADITIONAL ELEMENTARY PTA KENTUCKY CONGRESS
EIN 61-1147613
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1147671 Corporation Unconditional Exemption 5399 PRIDE PKWY, TAYLOR MILL, KY, 41015-3508 1988-10
In Care of Name % AMY ABAFO
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WOODLAND MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5399 PRIDE PKWY, TAYLOR MILL, KY, 410153508, US
Principal Officer's Name Russell Staubach
Principal Officer's Address 5467 Stone Hill Dr, Taylor Mill, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5399 PRIDE PKWY, TAYLOR MILL, KY, 410153508, US
Principal Officer's Name Susan Balsley
Principal Officer's Address 717 MILL VALLEY DR, TAYLOR MILL, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5399 PRIDE PKWY, TAYLOR MILL, KY, 410153508, US
Principal Officer's Name Susan Balsley
Principal Officer's Address 717 MILL VALLEY DR, TAYLOR MILL, KY, 410152281, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
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 5399 OLD TAYLOR MILL RD, TAYLOR MILL, KY, 410154410, US
Principal Officer's Name Amy n cottengim
Principal Officer's Address 6300 Finchley Rd, Independence, KY, 41051, US
Organization Name Woodland Middle School PTSA
EIN 61-1147671
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 5399 OLD TAYLOR MILL RD, TAYLOR MILL, KY, 410154410, US
Principal Officer's Name Patricia Howell
Principal Officer's Address 961 Ally Way, Independence, KY, 410516507, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5399 OLD TAYLOR MILL RD, TAYLOR MILL, KY, 410154410, US
Principal Officer's Name Patricia Howell
Principal Officer's Address 5399 Old Taylor Mill Rd, Taylor Mill, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
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 5399 OLD TAYLOR MILL RD, TAYLOR MILL, KY, 410154410, US
Principal Officer's Name Kris Huieet
Principal Officer's Address 8160 DECOURSEY PIKE, TAYLOR MILL, KY, 41015, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147671
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 5399OLDTAYLORMILLRD, TAYLORMILL, KY, 410154410, US
Principal Officer's Name KrisHuiet
Principal Officer's Address 8160DecourseyPike, TaylorMill, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
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 5399 Old Taylor Mill Rd, Taylor Mill, KY, 41015, US
Principal Officer's Name Antoinette Walden
Principal Officer's Address 743 Jefferson Place, Taylor Mill, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
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 5399 OLD TAYLOR MILL ROAD, TAYLOR MILL, KY, 410154410, US
Principal Officer's Name SUSANNE BONFIGLIO - TREASURER
Principal Officer's Address 5047 SANDMAN DRIVE APT 58, TAYLOR MILL, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
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 5399 OLD TAYLOR MILL ROAD, TAYLOR MILL, KY, 41015, US
Principal Officer's Name SUSANNE BONFIGLIO
Principal Officer's Address 5399 OLD TAYLOR MILL ROAD, TAYLOR MILL, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
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 5399 Old Taylor Mill Road, Taylor Mill, KY, 41015, US
Principal Officer's Name Amy Abafo
Principal Officer's Address 5399 Old Taylor Mill Road, Taylor Mill, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
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 5399 Old Taylor Mill Road, Taylor Mill, KY, 41015, US
Principal Officer's Name Amy Abafo
Principal Officer's Address 5399 Old Taylor Mill Road, Taylor Mill, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
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 5399 Old Taylor Mill Road, Taylor Mill, KY, 41015, US
Principal Officer's Name Debbie Farrell
Principal Officer's Address c/o Woodland PTA, 5399 Old Taylor Mill Road, Taylor Mill, KY, 41015, US
Website URL www.woodlandpta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147671
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 5399 Old Taylor Mill Rd, Taylor Mill, KY, 41015, US
Principal Officer's Name Deborah Moore
Principal Officer's Address 777 Millstream Drive, Taylor Mill, KY, 41015, US
Website URL www.woodlandpta.net
61-1147705 Corporation Unconditional Exemption 5100 CAPEWOOD DR, LOUISVILLE, KY, 40229-2104 1988-10
In Care of Name % BRUCE BERTHOLF
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LAUKHUF ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 CAPEWOOD DR, LOUISVILLE, KY, 402292104, US
Principal Officer's Name Ryan Ankeny
Principal Officer's Address 10225 Arbor Oak Dr, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 CAPEWOOD DR, LOUISVILLE, KY, 402292104, US
Principal Officer's Name Ryan Ankeny
Principal Officer's Address 10225 Arbor Oak Dr, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 CAPEWOOD DR, LOUISVILLE, KY, 402292104, US
Principal Officer's Name Taylor Mattingly
Principal Officer's Address 3158 Deatsville Road, Coxs Creek, KY, 40013, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
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 5100 CAPEWOOD DR, LOUISVILLE, KY, 402292104, US
Principal Officer's Name Jennifer Schumacher
Principal Officer's Address 1335 Villa Park Dr, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
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 5100 CAPEWOOD DR, LOUISVILLE, KY, 402292104, US
Principal Officer's Name Lura McStoots
Principal Officer's Address 11702 Reality Trail, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 CAPEWOOD DR, LOUISVILLE, KY, 402292104, US
Principal Officer's Name Lura McStoots
Principal Officer's Address 11702 Reality Trail, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
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 5100 CAPEWOOD DR, LOUISVILLE, KY, 402292104, US
Principal Officer's Name Kuluna Kennedy
Principal Officer's Address 5100 Capewood Drive, Louisville, KY, 40229, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147705
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 5100CAPEWOODDR, LOUISVILLE, KY, 402292104, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
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 5100 Capewood Dr, Louisville, KY, 40229, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 Capewood Dr, Louisville, KY, 40229, US
Principal Officer's Address 5100 Carewood Dr, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 Capewood Drive, Louisville, KY, 40229, US
Principal Officer's Name Bruce Bertholf
Principal Officer's Address 5100 Capewood Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 Capewood Drive, Louisville, KY, 40229, US
Principal Officer's Name Callie Slone
Principal Officer's Address 5100 Capewood Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 Capewood Dr, Louisville, KY, 40229, US
Principal Officer's Name Vanessa Bevel
Principal Officer's Address 5210 Oldshire Rd, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 CAPEWOOD DRIVE, LOUISVILLE, KY, 40229, US
Principal Officer's Name MICHELLE BUSH
Principal Officer's Address 6111 KIRKWOOD CT, LOUISVILLE, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147705
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5100 Capewood Drive, Louisville, KY, 40229, US
Principal Officer's Name Laukhuf Elementary PTA
Principal Officer's Address 5100 Capewood Drive, Louisville, KY, 40229, US
61-1147712 Corporation Unconditional Exemption 6900 FEGENBUSH LN, LOUISVILLE, KY, 40228-1502 1988-10
In Care of Name % REBECCA GRONEFELD
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MATTIE B LUHR ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name Mattie B Luhr Elementary PTA
EIN 61-1147712
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6900 Fegenbush Lane, Louisville, KY, 40228, US
Principal Officer's Name Cathleen L Long
Principal Officer's Address 11527 Reality Trail, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6900 FEGENBUSH LN, LOUISVILLE, KY, 402281502, US
Principal Officer's Name Jessica Davis
Principal Officer's Address 11106 Remembrance Lane, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6900 FEGENBUSH LN, LOUISVILLE, KY, 402281502, US
Principal Officer's Name Jessica Davis
Principal Officer's Address 6900 Fegenbush Lane, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
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 6900 FEGENBUSH LN, LOUISVILLE, KY, 402281502, US
Principal Officer's Name Virginia Woolridge
Principal Officer's Address 6900 Fegenbush Ln, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6900 FEGENBUSH LN, LOUISVILLE, KY, 402281502, US
Principal Officer's Name Virginia Woolridge
Principal Officer's Address 6900 FEGENBUSH LN, LOUISVILLE, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
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 6900 FEGENBUSH LN, LOUISVILLE, KY, 402281502, US
Principal Officer's Name Bradley Woolridge
Principal Officer's Address 7504 Fegenbush Ln, LOUISVILLE, KY, 40228, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147712
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 6900FEGENBUSHLN, LOUISVILLE, KY, 402281502, US
Principal Officer's Name BradleyWoolridge
Principal Officer's Address 6528BrookValleyDr, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
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 6900 Fegenbush Lane, Louisville, KY, 40228, US
Principal Officer's Name Jodi Thompson
Principal Officer's Address 11628 Vista Club Drive, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
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 6900 Fegenbush Lane, Louisville, KY, 40228, US
Principal Officer's Name Rebecca Gronefeld
Principal Officer's Address 8218 Delido Rd, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
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 6900 Fegenbush Lane, Louisville, KY, 40228, US
Principal Officer's Name Kelli Merrifield
Principal Officer's Address 7900 Woodfern Way, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
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 6900 Fegenbush Lane, Louisville, KY, 40228, US
Principal Officer's Name Kelli Merrifield
Principal Officer's Address 7900 Woodfern Way, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
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 6900 Fegenbush Lane, Louisville, KY, 40228, US
Principal Officer's Name Todd Swann
Principal Officer's Address 6815 Fenwick Drive, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147712
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 6900 Fegenbush Lane, Louisville, KY, 40228, US
Principal Officer's Name Todd Swann
Principal Officer's Address 6815 Fenwick Drive, Louisville, KY, 40228, US
61-1147727 Corporation Unconditional Exemption 10007 STONESTREET RD, LOUISVILLE, KY, 40272-2821 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name STONESTREET ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10007 STONESTREET RD, LOUISVILLE, KY, 402722821, US
Principal Officer's Name Allison Colvin
Principal Officer's Address 9506 Stonelanding Place, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10007 STONESTREET RD, LOUISVILLE, KY, 402722821, US
Principal Officer's Name Allison Colvin
Principal Officer's Address 10007 Stonestreet Road, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10007 STONESTREET RD, LOUISVILLE, KY, 402722821, US
Principal Officer's Name Allison Colvin
Principal Officer's Address 10007 Stonestreet Road, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
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 10007 STONESTREET RD, LOUISVILLE, KY, 402722821, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 5604 Poplarwood Cir, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10007 STONESTREET RD, LOUISVILLE, KY, 402722821, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
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 10007 STONESTREET RD, LOUISVILLE, KY, 402722821, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147727
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 10007STONESTREETRD, LOUISVILLE, KY, 402722821, US
Principal Officer's Name AllysonLJarred
Principal Officer's Address 6901FeyhurstDr, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
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 10007 Stonestreet Road, Louisville, KY, 40272, US
Principal Officer's Name Christy Brooks
Principal Officer's Address 3808 Iron Horse Way, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
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 10007 Stonestreet Road, Louisvilel, KY, 40272, US
Principal Officer's Address 10007 Stonestreet Road, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
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 10007 Stonestreet Rd, Louisville, KY, 402722821, US
Principal Officer's Name Stonestreet Elementary PTA
Principal Officer's Address 10007 Stonestreet Rd, Louisville, KY, 402722821, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
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 10007 Stonestreet Rd, Louisville, KY, 40272, US
Principal Officer's Name Stonestreet Elementary School
Principal Officer's Address 10007 Stonestreet Rd, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147727
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 10007 STONESTREET RD, LOUISVILLE, KY, 40272, US
Principal Officer's Name MELISSA BOWERS
Principal Officer's Address 10007 STONESTREET RD, LOUISVILLE, KY, 40272, US
61-1147730 Corporation Unconditional Exemption 3300 COLLEGE DR, LOUISVILLE, KY, 40299-3607 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 14500
Income Amount 63868
Form 990 Revenue Amount 63868
National Taxonomy of Exempt Entities -
Sort Name ROBERTA B TULLY ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147730
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 3300 College Drive, Louisville, KY, 40299, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a

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

Organization Name PTA ROBERTA B TULLY ELEMENTARY
EIN 61-1147730
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ROBERTA B TULLY ELEMENTARY
EIN 61-1147730
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ROBERTA B TULLY ELEMENTARY
EIN 61-1147730
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ROBERTA B TULLY ELEMENTARY
EIN 61-1147730
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ROBERTA B TULLY ELEMENTARY
EIN 61-1147730
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ROBERTA B TULLY ELEMENTARY
EIN 61-1147730
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ROBERTA B TULLY ELEMENTARY
EIN 61-1147730
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ROBERTA B TULLY ELEMENTARY
EIN 61-1147730
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1147739 Corporation Unconditional Exemption 2817 W KENTUCKY ST, LOUISVILLE, KY, 40211-1407 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BRANDEIS ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2817 W Kentucky St, Louisville, KY, 40211, US
Principal Officer's Name Rondalyn Shelby
Principal Officer's Address 7105 Ridge Farm Court, Louisville, KY, 40291, US
Organization Name Brandeis Elementary PTA
EIN 61-1147739
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2817 W Kentucky St, Louisville, KY, 40211, US
Principal Officer's Name Emliy Strobo
Principal Officer's Address 4318 Comanche Trail, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2817 West Kentucky Street, Louisville, KY, 40211, US
Principal Officer's Name Emily Strobo
Principal Officer's Address 4318 Comanche Trail, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
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 2817 West Kentucky Street, Louisville, KY, 40211, US
Principal Officer's Name Emily Strobo
Principal Officer's Address 4318 Comanche Trail, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
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 2817 W KENTUCKY ST, LOUISVILLE, KY, 402111407, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2817 W KENTUCKY ST, LOUISVILLE, KY, 402111407, US
Principal Officer's Name Lynne M Tatum
Principal Officer's Address 8495 Fernview Drive, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
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 2817 W KENTUCKY ST, LOUISVILLE, KY, 402111407, US
Principal Officer's Name Lynne M Tatum
Principal Officer's Address 8495 Fernview Drive, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
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 2817 W Kentucky Street, Louisville, KY, 40211, US
Principal Officer's Name Lauren Muir
Principal Officer's Address 2817 West Kentucky Street, Louisville, KY, 40211, US
Website URL BrandeisPTA.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
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 2817 W Kentucky Street, Louisville, KY, 40211, US
Principal Officer's Name Lauren Muir
Principal Officer's Address 2817 West Kentucky Street, Louisville, KY, 40211, US
Website URL BrandeisPTA.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
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 2817 W Kentucky St, Louisville, KY, 40211, US
Principal Officer's Name Saundra Gibson
Principal Officer's Address 2817 W Kentucky St, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
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 2817 W KENTUCKY ST, Louisville, KY, 40210, US
Principal Officer's Name ELIZABETH HOLTSCLAW
Principal Officer's Address 2817 W KENTUCKY ST, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147739
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 2817 W Kentucky St, Louisville, KY, 40211, US
Principal Officer's Name Brandeis Elementary PTA
Principal Officer's Address 2817 W Kentucky St, Louisville, KY, 40211, US
Organization Name PTA Kentucky Congress
EIN 61-1147739
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 2817 W Kentucky St, Louisville, KY, 40211, US
Principal Officer's Name Shantil Newton
Principal Officer's Address 2817 W Kentucky St, Louisville, KY, 40211, US
61-1147817 Corporation Unconditional Exemption 1150 N HIGHWAY 393, LAGRANGE, KY, 40031-9666 1988-10
In Care of Name % PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name OLDHAM COUNTY HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 N HIGHWAY 393, LAGRANGE, KY, 400319666, US
Principal Officer's Name Tricia Judy
Principal Officer's Address 823 Mullikin Ln, Bedford, KY, 40006, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 N Hwy 393, LaGrange, KY, 40031, US
Principal Officer's Name Tricia Judy
Principal Officer's Address 1150 N Hwy 393, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 KY 393, BUCKNER, KY, 400100000, US
Principal Officer's Name Patricia Judy
Principal Officer's Address 1150 N Hwy 393, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
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 1150 KY 393, BUCKNER, KY, 400100000, US
Principal Officer's Name Katy Altman
Principal Officer's Address 1150 North Hwy 393, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
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 1150 KY 393, BUCKNER, KY, 400100000, US
Principal Officer's Name Katy Altman
Principal Officer's Address 202 Maple Shade Trace, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 KY 393, BUCKNER, KY, 400100000, US
Principal Officer's Name Katy Altman
Principal Officer's Address 202 Maple Shade Trace, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
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 1150 KY 393, BUCKNER, KY, 400100000, US
Principal Officer's Name Deborah OHara
Principal Officer's Address 4002 Niagara Dr, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
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 1150 KY 393, Buckner, KY, 40010, US
Principal Officer's Name Amy Hillebrandt
Principal Officer's Address 1904 Manning PL, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
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 1150 N Hwy 393, LaGrange, KY, 40031, US
Principal Officer's Name Deborah O'Hara
Principal Officer's Address 4002 Niagara Dr, LaGrange, KY, 40031, US
Website URL ochsptsa.weebly.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 N Hwy 393, Buckner, KY, 40010, US
Principal Officer's Name Pam Renner
Principal Officer's Address 1618 Whittaker Rd, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 N Hwy 393, Buckner, KY, 40010, US
Principal Officer's Name Oldham Co High School PTSA
Principal Officer's Address 1150 N Hwy 393, Buckner, KY, 40010, US
Website URL www.oldham.k12.ky.us/ochs
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 N Hwy 393, Buckner, KY, 40010, US
Principal Officer's Name Deborah O'Hara
Principal Officer's Address 4002 Niagara Dr, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 N Hwy 393, Buckner, KY, 40010, US
Principal Officer's Name Sherry Kopecky
Principal Officer's Address 1906 Brooke Stone Ct, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 N Hwy 393, Buckner, KY, 40010, US
Principal Officer's Name Sherry Kopecky
Principal Officer's Address 1906 Brooke Stone Ct, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 187, Buckner, KY, 40010, US
Principal Officer's Name Sherry Kopecky
Principal Officer's Address 1906 Brooke Stone Ct, Crestwood, KY, 40014, US
Website URL ochsptsa@googlepages.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2609 Curry Drive, Crestwood, KY, 40014, US
Principal Officer's Name Beth Vogelgesang
Principal Officer's Address 2609 Curry Drive, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147817
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 187, Buckner, KY, 40010, US
Principal Officer's Name Beth Vogelgeang
Principal Officer's Address 2609 Curry Drive, Crestwood, KY, 40014, US
Website URL ochsptsa@googlepages.com
61-1149397 Corporation Unconditional Exemption 10608 NATIONAL TPKE, FAIRDALE, KY, 40118-9711 1988-10
In Care of Name % MICHAEL ROADHOUSE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CORAL RIDGE ELEMENTARY SCHOOL PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10608 NATIONAL TPKE, FAIRDALE, KY, 401189711, US
Principal Officer's Name Coleen Edwards
Principal Officer's Address 435 Babe Drive, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10608 NATIONAL TPKE, FAIRDALE, KY, 401189711, US
Principal Officer's Name LeAnn Wade
Principal Officer's Address 10710 Alberta Dr, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10608 NATIONAL TPKE, FAIRDALE, KY, 401189711, US
Principal Officer's Name LeAnn Wade
Principal Officer's Address 10608 National Turnpike, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 NATIONAL TPKE, FAIRDALE, KY, 401189711, US
Principal Officer's Name LeAnn Wade
Principal Officer's Address 10710 Alberta Drive, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 NATIONAL TPKE, FAIRDALE, KY, 401189711, US
Principal Officer's Name LeAnn Wade
Principal Officer's Address 10710 Alberta Drive, Faridale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10608 NATIONAL TPKE, FAIRDALE, KY, 401189711, US
Principal Officer's Name LeAnn Wade
Principal Officer's Address 10710 Alberta Drive, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 NATIONAL TPKE, FAIRDALE, KY, 401189711, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1149397
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 10608NATIONALTPKE, FAIRDALE, KY, 401189711, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 National Turnpike, Fairdale, KY, 40118, US
Principal Officer's Name Barbara James
Principal Officer's Address 10608 National Turnpike, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 National Turnpike, Fairdale, KY, 40118, US
Principal Officer's Name Barbara James
Principal Officer's Address 10608 National Turnpike, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 National Turnpike, Fairdale, KY, 40118, US
Principal Officer's Name Daniel Pierce
Principal Officer's Address 10608 National Turnpike, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 National Turnpike, Fairdale, KY, 40118, US
Principal Officer's Name Michael Roadhouse
Principal Officer's Address 3403 Imperator Lane Unit 303, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 National TP, Fairdale, KY, 40118, US
Principal Officer's Name Charlotte Jones
Principal Officer's Address 10608 National TP, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 National Turnpike, Fairdale, KY, 40118, US
Principal Officer's Name Gayle Mudd
Principal Officer's Address P O Box 277, Fairdale, KY, 401180277, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1149397
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 10608 National Turnpike, Fairdale, KY, 40118, US
Principal Officer's Name Gayle Mudd
Principal Officer's Address P O BOX 277, Fairdale, KY, 401180277, US
61-1152774 Corporation Unconditional Exemption 9801 BLUE LICK RD, LOUISVILLE, KY, 40229-1841 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BLUE LICK ELEMENTARY PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2013-11-15
Revocation Posting Date 2014-03-10
Exemption Reinstatement Date 2015-03-15

Determination Letter

Final Letter(s) FinalLetter_61-1152774_BLUELICKELEMENTARYPTAPARENTTEACHERASSOCIATION_03242015.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152774
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9801 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152774
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9801 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152774
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9801 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152774
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9801 Blue Lick Road, Louisville, KY, 40229, US
Principal Officer's Name Erin M Lush
Principal Officer's Address 9801 Blue Lick Road, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152774
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 9801 Blue Lick Road, Louisville, KY, 40229, US
Principal Officer's Name Erin Lush
Principal Officer's Address 10504 Autumn Creek Place, Louisville, KY, 40229, US
Website URL facebook.com/bluelickpta
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1152774
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 9801BLUELICKRD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1152774
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 9801 Blue Lick Road, Louisville, KY, 40229, US
Principal Officer's Name Erin M Lush
Principal Officer's Address 10504 Autumn Creek Place, Louisville, KY, 40229, US
26-2950217 Corporation Unconditional Exemption 2585 LIBERTY RD, LEXINGTON, KY, 40509-4330 1988-10
In Care of Name % PTA PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 31216
Income Amount 85241
Form 990 Revenue Amount 66017
National Taxonomy of Exempt Entities -
Sort Name LIBERTY ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTAKENTUCKYCONGRESS
EIN 26-2950217
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 2585LIBERTYRD, LEXINGTON, KY, 405094330, US
Principal Officer's Name JessicaHenz
Principal Officer's Address 2412RockminsterRd, LEXINGTON, KY, 40509, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 26-2950217
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 26-2950217
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 26-2950217
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 26-2950217
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 26-2950217
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 26-2950217
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 26-2950217
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 26-2950217
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1156570 Corporation Unconditional Exemption 1029 BRISTOW RD, INDEPENDENCE, KY, 41051-9608 1988-10
In Care of Name % DONNA MOFFETT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BEECHGROVE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 BRISTOW RD, INDEPENDENCE, KY, 410519608, US
Principal Officer's Name Kimmy Zimmer
Principal Officer's Address 1029 bristow rd, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 BRISTOW RD, INDEPENDENCE, KY, 410519608, US
Principal Officer's Name Heather Wolking
Principal Officer's Address 1029 Bristow Rd, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 BRISTOW RD, INDEPENDENCE, KY, 410519608, US
Principal Officer's Name Jessica Boehmker
Principal Officer's Address 1029 Bristow Rd, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
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 1029 BRISTOW RD, INDEPENDENCE, KY, 410519608, US
Principal Officer's Name Jessica Boehmker
Principal Officer's Address 736 Timber Lane, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
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 1029 BRISTOW RD, INDEPENDENCE, KY, 410519608, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 BRISTOW RD, INDEPENDENCE, KY, 410519608, US
Principal Officer's Name Jennifer Bauer
Principal Officer's Address 10768 Anna Ln, Independence, KY, 410517107, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
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 1029 BRISTOW RD, INDEPENDENCE, KY, 410519608, US
Principal Officer's Name Jennifer Bauer
Principal Officer's Address 10768 Anna Lane, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
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 1029 Bristow Rd, Independence, KY, 41051, US
Principal Officer's Name Jennifer Bauer
Principal Officer's Address 10768 Anna Ln, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
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 1029 Bristow Rd, Independence, KY, 41051, US
Principal Officer's Name Donna Moffett
Principal Officer's Address 688 Berlander St, Independence, KY, 41051, US
Website URL www.beechgrovepta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 Bristow Rd, Independence, KY, 41051, US
Principal Officer's Name Donna Moffett
Principal Officer's Address 1029 Bristow Rd, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 Bristow Rd, Independence, KY, 41051, US
Principal Officer's Name Jennifer Bauer
Principal Officer's Address 10768 Anna Lane, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 Bristow Rd, Independence, KY, 41051, US
Principal Officer's Name Beechgrove PTA
Principal Officer's Address 1029 Bristow Rd, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 Bristow Road, Independence, KY, 41051, US
Principal Officer's Name Sharee Miles
Principal Officer's Address 1029 Bristow Road, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 550 Astoria Court, Independence, KY, 41051, US
Principal Officer's Name Riann Marsh
Principal Officer's Address 4243 Briarwood Drive Number 2, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 Bristow Road, Independence, KY, 41051, US
Principal Officer's Name Leigh Ann Gundrum
Principal Officer's Address 10682 Sinclair Dr, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 Bristow Road, Independence, KY, 41051, US
Principal Officer's Name Amanda Lewis
Principal Officer's Address 4255 Catalpa Drive, Independence, KY, 41051, US
Website URL beechgrovepta@yahoo.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156570
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1029 Bristow Road, Independence, KY, 41051, US
Principal Officer's Name Amanda Lewis
Principal Officer's Address 4255 Catalpa Drive, Independence, KY, 41051, US
Website URL http://www.beechgrove.kenton.k12.ky.us/PTA_Page.html
61-1156992 Corporation Unconditional Exemption 12400 OLD SHELBYVILLE RD, LOUISVILLE, KY, 40243-1506 1988-10
In Care of Name % PTSA TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 14764
Income Amount 59653
Form 990 Revenue Amount 26376
National Taxonomy of Exempt Entities -
Sort Name EASTERN HIGH SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12400 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Sara Hyatt
Principal Officer's Address 12400 Old Shelbyville Road, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12400 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Stephanie Rogers
Principal Officer's Address 15218 Abington Ridge Place, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
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 12400 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Stephanie Rogers
Principal Officer's Address 15218 Abington Ridge Place, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
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 12400 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Danita Beaufait
Principal Officer's Address 4612 Stone Lakes, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12400 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Danita Beaufait
Principal Officer's Address 4612 Stone Lakes Drive, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
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 12400 OLD SHELBYVILLE RD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name Danita Beaufait
Principal Officer's Address 4612 Stone Lakes Drive, Louisville, KY, 40299, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1156992
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 12400OLDSHELBYVILLERD, LOUISVILLE, KY, 402431506, US
Principal Officer's Name DanitaBeaufait
Principal Officer's Address 4612StoneLakesDrive, LOUISVILLE, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
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 12400 old shelbyville rd, louisville, KY, 40243, US
Principal Officer's Name karen pridemore
Principal Officer's Address 12400 old shelbyville rd, louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
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 12400 Old Shelbyville Road, Louisville, KY, 40243, US
Principal Officer's Name Karen Pridemore
Principal Officer's Address 9401 Shanna Drive, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
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 12400 Old Shelbyville Rd, Louisville, KY, 40243, US
Principal Officer's Name Lynda Hines
Principal Officer's Address 4102 Stone Lakes Dr, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
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 12400 Old Shelbyville Rd, Louisville, KY, 40243, US
Principal Officer's Name Lynda Hines
Principal Officer's Address 4102 Stone Lakes Dr, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
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 12400 Old Shelbyville Rd, Louisville, KY, 40243, US
Principal Officer's Name William Hahnert
Principal Officer's Address 106 Old Bond Court Apartment 8, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156992
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 12400 Old Shelbyville Rd, Louisville, KY, 40243, US
Principal Officer's Name William Hahnert
Principal Officer's Address 10804 Hobbs Station Rd, Louisville, KY, 40223, US
61-1157004 Corporation Unconditional Exemption 3900 BRECKENRIDGE LN, LOUISVILLE, KY, 40218-2808 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HENRY WATTERSON ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3900 BRECKENRIDGE LN, LOUISVILLE, KY, 402182808, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 BRECKENRIDGE LN, LOUISVILLE, KY, 402182808, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 BRECKENRIDGE LN, LOUISVILLE, KY, 402182808, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3900 BRECKENRIDGE LN, LOUISVILLE, KY, 402182808, US
Principal Officer's Name Felicity Hatchett
Principal Officer's Address 3900 Breckenridge Ln, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 BRECKENRIDGE LN, LOUISVILLE, KY, 402182808, US
Principal Officer's Name Sylvia Harris
Principal Officer's Address 5108 Red Fern Road, Louisville, KY, 40218, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157004
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 3900BRECKENRIDGELN, LOUISVILLE, KY, 402182808, US
Principal Officer's Name SylviaHarris
Principal Officer's Address 5108RedFernRoad, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 Breckenridge Lane, Louisville, KY, 40291, US
Principal Officer's Name Ebony Davis
Principal Officer's Address 3900 Breckenridge Lane, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 Breckinridge Ln, Louisville, KY, 40218, US
Principal Officer's Name Chris McGown
Principal Officer's Address 3900 Breckinridge Ln, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 Breckinridge Ln, Louisville, KY, 40218, US
Principal Officer's Name Chris McGown
Principal Officer's Address 3900 Breckinridge Ln, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 Breckinridge Ln, Louisville, KY, 40216, US
Principal Officer's Name Watterson Elementary PTA
Principal Officer's Address 3900 Breckinridge Ln, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 Breckenridge Lane, Louisville, KY, 40218, US
Principal Officer's Name Rhonda Basile
Principal Officer's Address 3900 Breckinridge Lane, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 Breckenridge Lane, Louisville, KY, 40218, US
Principal Officer's Name Rhonda Basile
Principal Officer's Address 6500 Cottagemeadow Dr, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 3900 Breckenridge Lane, Louisville, KY, 40218, US
Principal Officer's Name Rhonda Basile
Principal Officer's Address 6500 Cottagemeadow Drive, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157004
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 Watterson Elementary School, 3900 Breckenridge Lane, Louisville, KY, 40218, US
Principal Officer's Name Karen Scrogham
Principal Officer's Address Watterson Elementary School, 3900 Breckenridge Lane, Louisville, KY, 40218, US
61-1157128 Corporation Unconditional Exemption 3520 GOLDSMITH LN, LOUISVILLE, KY, 40220-2314 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GOLDSMITH ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3520 GOLDSMITH LN, LOUISVILLE, KY, 402200000, US
Principal Officer's Name Angelicia D Martin
Principal Officer's Address 3525 Huon Drive, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3520 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Angelicia Martin
Principal Officer's Address 3525 Huon Dr, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3520 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Sarah Hong
Principal Officer's Address 3031 Radiance Road, Louisville, KY, 40220, US
Organization Name Goldsmith Elementary PTA
EIN 61-1157128
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 3520 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Sarah Hong
Principal Officer's Address 3031 Radiance Road, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
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 3520 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Sarah L Hong
Principal Officer's Address 3031 Radiance Road, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3520 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Sarah Hong
Principal Officer's Address 3031 Radiance Road, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
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 3520 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Joy Jacobs-Lawson
Principal Officer's Address 10205 Hartley Dr, Louisville, KY, 40223, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157128
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 3520GOLDSMITHLN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name JoyMJacobs-Lawson
Principal Officer's Address 10205HartleyDr, Louisville, KY, 40223, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
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 3520 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Joy Jacobs Lawson
Principal Officer's Address 3520 Goldsmith Lane, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
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 3520 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Joy Lawson
Principal Officer's Address 3520 Goldsmith Lane, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
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 3520 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Cheryl Madris
Principal Officer's Address 3520 Goldsmith Lane, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
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 3520 Goldsmith Ln, Louisville, KY, 40220, US
Principal Officer's Name Goldsmith Elementary PTA
Principal Officer's Address 3520 Goldsmith Ln, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
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 3520 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Goldsmith Elementary PTA
Principal Officer's Address 3520 Goldsmith Lane, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
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 3520 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Jane Jones
Principal Officer's Address 3520 Goldsmith Lane, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157128
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 3520 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Robin Coleman
Principal Officer's Address 3303 Wellingmoor Ave, Louisville, KY, 40218, US
61-1157140 Corporation Unconditional Exemption 8101 BROWNSBORO RD, LOUISVILLE, KY, 40241-2647 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GEORGE NORTON ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157140
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8101 BROWNSBORO RD, LOUISVILLE, KY, 402412647, US
Principal Officer's Name Allyson McCormick
Principal Officer's Address 8101 Brownsboro Rd, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157140
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8101 BROWNSBORO RD, LOUISVILLE, KY, 402412647, US
Principal Officer's Name Dena Workman
Principal Officer's Address 8101 Brownsboro Road, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157140
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8101 BROWNSBORO RD, LOUISVILLE, KY, 402412647, US
Principal Officer's Name Dena Workman
Principal Officer's Address 8101 Brownsboro Road, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157140
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 8101 BROWNSBORO RD, LOUISVILLE, KY, 402412647, US
Principal Officer's Name Jennifer Bourgeois
Principal Officer's Address 8101 Brownsboro Road, Louisville, KY, 40241, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157140
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 8101BROWNSBORORD, LOUISVILLE, KY, 402412647, US
Principal Officer's Name DenaWorkman
Principal Officer's Address 8101BrownsboroRd, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157140
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 8101 Brownsboro Rd, Louisville, KY, 40241, US
Principal Officer's Name Norton Elementary PTA
Principal Officer's Address 8101 Brownsboro Rd, Louisville, KY, 40241, US

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

Organization Name PTA GEORGE NORTON ELEMENTARY 3D6 KY
EIN 61-1157140
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA GEORGE NORTON ELEMENTARY 3D6 KY
EIN 61-1157140
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA GEORGE NORTON 3D6 KY
EIN 61-1157140
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA GEORGE NORTON CONGRESS 306 KY
EIN 61-1157140
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA GEORGE NORTON CONGRESS 3D6 KY
EIN 61-1157140
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
61-1157146 Corporation Unconditional Exemption 4325 VERMONT AVE, LOUISVILLE, KY, 40211-0000 1988-10
In Care of Name % MARTIN LUTHER KING ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MARTIN LUTHER KING JR ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4325 VERMONT AVE, LOUISVILLE, KY, 402113114, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4325 VERMONT AVE, LOUISVILLE, KY, 402113114, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
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 4325 VERMONT AVE, LOUISVILLE, KY, 402113114, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
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 4325 VERMONT AVE, LOUISVILLE, KY, 402113114, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4325 VERMONT AVE, LOUISVILLE, KY, 402113114, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
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 4325 VERMONT AVE, LOUISVILLE, KY, 402113114, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157146
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 4325VERMONTAVE, LOUISVILLE, KY, 402113114, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
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 4325 Vermont Ave, Louisville, KY, 40211, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
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 4325 Vermont Ave, Louisville, KY, 40211, US
Principal Officer's Address 4325 Vermont Ave, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
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 4325 Vermont Avenue, Louisville, KY, 40211, US
Principal Officer's Name Angela Harbin Treasurer
Principal Officer's Address 4306 Vermont avenue, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
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 4325 Vermont Ave, Louisville, KY, 40211, US
Principal Officer's Name King Elementary PTA
Principal Officer's Address 4325 Vermont Ave, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
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 4325 Vermont Ave, Louisville, KY, 40211, US
Principal Officer's Name Stuart Solllman
Principal Officer's Address 3916 Meadowfield Dr, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157146
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 4325 Vermont Ave, Louisville, KY, 40211, US
Principal Officer's Name Novica Tomanic
Principal Officer's Address 4325 Vermont Ave, Louisville, KY, 40211, US
61-1157183 Corporation Unconditional Exemption 161 BRUCE ST, LEXINGTON, KY, 40507-0000 1988-10
In Care of Name % JEANIFER MCDONALD
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HARRISON ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 161 BRUCE ST, LEXINGTON, KY, 405071239, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 161 BRUCE ST, LEXINGTON, KY, 405071239, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 BRUCE ST, LEXINGTON, KY, 405071239, US
Principal Officer's Name Sandra Flynn
Principal Officer's Address 1233embry, Lexington, KY, 40507, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 BRUCE ST, LEXINGTON, KY, 405071239, US
Principal Officer's Name Sandra Flynn
Principal Officer's Address 1233 embry ave, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 161 BRUCE ST, LEXINGTON, KY, 405071239, US
Principal Officer's Name Sandra Flynn
Principal Officer's Address 1233 embry ave, Lex, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
Tax Year 2017
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 161 BRUCE ST, LEXINGTON, KY, 405071239, US
Principal Officer's Name Laura Van Epps
Principal Officer's Address 161 Bruce Street, Lexington, KY, 40507, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157183
Tax Year 2016
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 161BRUCEST, LEXINGTON, KY, 405071239, US
Principal Officer's Name LauraVanEpps
Principal Officer's Address 161BruceStreet, Lexington, KY, 40507, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 Bruce Street, Lexington, KY, 40507, US
Principal Officer's Name Jeanifer McDonald
Principal Officer's Address 1240 Embry Avenue, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 Bruce Street, Lexington, KY, 40507, US
Principal Officer's Address 161 Bruce Street, Lexington, KY, 40507, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 Bruce Street, Lexington, KY, 40507, US
Principal Officer's Name Harrison Elementary PTA
Principal Officer's Address 161 Bruce Street, Lexington, KY, 40507, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 Bruce Street, Lexington, KY, 40507, US
Principal Officer's Name Kathy Ryburn
Principal Officer's Address 161 Bruce Street, Lexington, KY, 40507, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 Bruce Street, Lexington, KY, 40517, US
Principal Officer's Name Kathy Ryburn
Principal Officer's Address 161 Bruce Street, Lexington, KY, 40517, US
Website URL kathy.ryburn@fayette.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 Bruce Street, Lexington, KY, 40507, US
Principal Officer's Name Kathy Ryburn
Principal Officer's Address 161 Bruce Street, Lexington, KY, 40507, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 Bruce Street, Lexington, KY, 40507, US
Principal Officer's Name Kathy Ryburn
Principal Officer's Address 161 Bruce Street, Lexington, KY, 40507, US
Website URL kathy.ryburn@fayette.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157183
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 161 Bruce Street, Lexington, KY, 40507, US
Principal Officer's Name Tammie Franks
Principal Officer's Address 161 Bruce Street, Lexington, KY, 40507, US
61-1162241 Corporation Unconditional Exemption 2010 RUDY LN, LOUISVILLE, KY, 40207-1231 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name RUTH C DUNN ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162241
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2010 RUDY LANE, LOUISVILLE, KY, 402070000, US
Principal Officer's Name Jessica Zemanski
Principal Officer's Address 2110 Rudy Lane, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162241
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2010 Rudy Lane, Louisville, KY, 40207, US
Principal Officer's Name Jessica Zemanski
Principal Officer's Address 2110 Rudy Lane, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162241
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2010 RUDY LN, LOUISVILLE, KY, 402071231, US
Principal Officer's Name April Smith
Principal Officer's Address 2010 RUDY LN, LOUISVILLE, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162241
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 2010 RUDY LN, LOUISVILLE, KY, 402071231, US
Principal Officer's Name April Smith
Principal Officer's Address 2100 Newmarket Drive, Louisville, KY, 40222, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162241
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 2010 RUDY LN, LOUISVILLE, KY, 402071231, US
Principal Officer's Name Melissa Hoekstra
Principal Officer's Address 6901 Ash Tree Cr, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162241
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2010 RUDY LN, LOUISVILLE, KY, 402071231, US
Principal Officer's Name Bryanna Friedman
Principal Officer's Address 9921 Fringe Tree Court, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162241
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 2010 RUDY LN, LOUISVILLE, KY, 402071231, US
Principal Officer's Name Melanie West
Principal Officer's Address 2010 Rudy Lane, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162241
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 2010 Rudy Ln, Louisville, KY, 40207, US
Principal Officer's Name Dunn Elementary PTA
Principal Officer's Address 2010 Rudy Ln, Louisville, KY, 40207, US

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

Organization Name PTA RUTH DUNN ELEMENTARY
EIN 61-1162241
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA RUTH DUNN ELEMENTARY
EIN 61-1162241
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA RUTH DUNN ELEMENTARY
EIN 61-1162241
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA RUTH DUNN ELEMENTARY
EIN 61-1162241
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA RUTH C DUNN ELEMENTARY
EIN 61-1162241
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name PTA RUTH C DUNN ELEMENTARY
EIN 61-1162241
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name PTA RUTH C DUNN ELEMENTARY
EIN 61-1162241
Tax Period 201606
Filing Type E
Return Type 990
File View File
27-0650043 Corporation Unconditional Exemption 1207EBROADWAYST, CAMPBELLSVLLE, KY, 42718-0000 1988-10
In Care of Name % BRANDY MCCUBBIN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TAYLOR COUNTY INTERMEDIATE SCHOOL

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1207EBROADWAYST, CAMPBELLSVLLE, KY, 427180000, US
Principal Officer's Name Megan Watkins
Principal Officer's Address 99 Bennett Lane, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
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 1207EBROADWAYST, CAMPBELLSVLLE, KY, 427180000, US
Principal Officer's Name Megan Watkins
Principal Officer's Address 99 Bennett Ln, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
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 1207EBROADWAYST, CAMPBELLSVLLE, KY, 427180000, US
Principal Officer's Name Megan Watkins
Principal Officer's Address 99 Bennett Lane, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1207EBROADWAYST, CAMPBELLSVLLE, KY, 427180000, US
Principal Officer's Name April Ball
Principal Officer's Address 1125 Red Fern Road, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
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 1207EBROADWAYST, CAMPBELLSVLLE, KY, 427180000, US
Principal Officer's Name April Ball
Principal Officer's Address 1125 Red Fern Road, Campbellsville, KY, 42718, US
Organization Name PTAKENTUCKYCONGRESS
EIN 27-0650043
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 1207EBROADWAYST, CAMPBELLSVLLE, KY, 427181549, US
Principal Officer's Name AprilBall
Principal Officer's Address TaylorCountyIntermediate, 1207EastBroadway, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
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 1100 LEBANON AVENUE, CAMPBELLSVILLE, KY, 42718, US
Principal Officer's Name Brandy McCubbin
Principal Officer's Address 1100 LEBANON AVENUE, CAMPBELLSVILLE, KY, 42718, US
Website URL Taylor County Elementary
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
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 1100 Lebanon Avenue, Campbellsville, KY, 42718, US
Principal Officer's Name Brandy McCubbin VP
Principal Officer's Address 1100 Lebanon Avenue, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
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 1100 Lebanon Avenue, Campbellsville, KY, 42718, US
Principal Officer's Name Brandy McCubbin VP
Principal Officer's Address 1100 Lebanon Avenue, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
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 1100 LEBANON AVE, CAMPBELLSVILLE, KY, 42718, US
Principal Officer's Name RHONDA REYNOLDS
Principal Officer's Address 100 CLEARVIEW LANE, CAMPBELLSVILLE, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-0650043
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 100 CLEARVIEW LANE, CAMPBELLSVILLE, KY, 42718, US
Principal Officer's Name ERIN JOHNSON
Principal Officer's Address 41 BIRMINGHAM WAY, CAMPBELLSVILLE, KY, 42718, US
20-2856111 Corporation Unconditional Exemption 6321 VETERANS MEMORIAL PKWY, CRESTWOOD, KY, 40014-8680 1988-10
In Care of Name % KENWOOD STATION ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2022-06
Asset 1 to 9,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 4284
Income Amount 105990
Form 990 Revenue Amount 65283
National Taxonomy of Exempt Entities -
Sort Name KENWOOD STATION ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
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 6321 VETERANS MEMORIAL PKWY, CRESTWOOD, KY, 400148680, US
Principal Officer's Name Leigh Wood
Principal Officer's Address 6321 Veterans Memorial Pkwy, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
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 6321 VETERANS MEMORIAL PKWY, CRESTWOOD, KY, 400148680, US
Principal Officer's Name Leigh Wood
Principal Officer's Address 6321 Veterans Memorial Pkwy, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6321 VETERANS MEMORIAL PKWY, CRESTWOOD, KY, 400148680, US
Principal Officer's Name Penelope McCollum
Principal Officer's Address 7513 Turner Ridge Rd, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
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 6321 VETERANS MEMORIAL PKWY, CRESTWOOD, KY, 400148680, US
Principal Officer's Name Shelby Chandler
Principal Officer's Address 7304 Sideoats Drive, Crestwood, KY, 40014, US
Organization Name PTAKENTUCKYCONGRESS
EIN 20-2856111
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 6321VETERANSMEMORIALPKWY, CRESTWOOD, KY, 400148680, US
Principal Officer's Name CandiceVanHook
Principal Officer's Address 6404SheltonCir, Unit205, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
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 6321 Veterans Memorial Parkway, Crestwood, KY, 40014, US
Principal Officer's Name Andrea MacDonald
Principal Officer's Address 6818 Clore Lake Road, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
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 6321 Veterans Memorial Parkway, Crestwood, KY, 40014, US
Principal Officer's Name Andrea MacDonald
Principal Officer's Address 6818 Clore Lake Road, Crestwood, KY, 40014, US
Website URL ksepta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
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 6321 Veterans Memorial Parkway, Crestwood, KY, 40014, US
Principal Officer's Name Andrea MacDonald
Principal Officer's Address 6818 Clore Lake Road, Crestwood, KY, 40014, US
Website URL ksepta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
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 7413 Turner Ridge Rd, Crestwood, KY, 40014, US
Principal Officer's Name Shane Wilding
Principal Officer's Address 7413 Turner Ridge Rd, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
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 7503 Meadow Stream Ct, Crestwood, KY, 40014, US
Principal Officer's Name Jami Brashear
Principal Officer's Address 6611 Arbor Ridge Dr, Crestwood, KY, 40014, US

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

Organization Name PTA KENWOOD STATION
EIN 20-2856111
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 20-2856111
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
20-3279367 Corporation Unconditional Exemption 151 HORSESHOE BEND RD, SONORA, KY, 42776-9329 1988-10
In Care of Name % AMANDA GARY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CREEKSIDE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 HORSESHOE BEND ROAD, SONORA, KY, 42776, US
Principal Officer's Name LAURA JADE SADLER
Principal Officer's Address 151 HORSESHOE BEND ROAD, SONORA, KY, 42776, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 HORSESHOE BEND ROAD, SONORA, KY, 42776, US
Principal Officer's Name LAURA JADE SADLER
Principal Officer's Address 151 HORSESHOE ROAD, SONORA, KY, 42776, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 Horeshoe Bend Road, Sonora, KY, 42776, US
Principal Officer's Name Laura Jade Sadler
Principal Officer's Address 151 Horeshoe Bend Road, Sonora, KY, 42776, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
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 151 Horseshoe Bend Rd, Sonora, KY, 42776, US
Principal Officer's Name Angela Meredith
Principal Officer's Address 151 Horseshoe Bend Rd, Sonora, KY, 42776, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
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 151 HORSESHOE BEND ROAD, SONORA, KY, 42778, US
Principal Officer's Name ANGELA MEREDITH
Principal Officer's Address 151 HORSESHOE BEND ROAD, SONORA, KY, 42778, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 HORSESHOE BEND RD, SONORA, KY, 427769329, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
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 151 HORSESHOE BEND ROAD, SONORA, KY, 42778, US
Principal Officer's Name KACENDA BLAND
Principal Officer's Address 151 HORSHOE BEND ROAD, SONORA, KY, 42776, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
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 151 HORSESHOE BEND ROAD, SONORA, KY, 42776, US
Principal Officer's Name OLIVIA STUECKER
Principal Officer's Address 1990 SONORA HARDIN SPRINGS RD, SONORA, KY, 42776, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 Horseshoe Bend Rd, Sonora, KY, 42776, US
Principal Officer's Name Amanda Gary
Principal Officer's Address 151 Horseshoe Bend Rd, Sonora, KY, 42776, US
Organization Name PTA KENTUCKY CONGRESS
EIN 20-3279367
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 Horseshoe Bend Road, Sonora, KY, 42776, US
Principal Officer's Name Katy Gardner
Principal Officer's Address 7546 New Glendale Road, Glendale, KY, 42740, US

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

Organization Name PTA CREEKSIDE ELEMENTARY
EIN 20-3279367
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File
23-7214025 Association Unconditional Exemption 210 OXFORDSHIRE LN, LOUISVILLE, KY, 40222-5334 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 56501
Income Amount 82920
Form 990 Revenue Amount 77040
National Taxonomy of Exempt Entities -
Sort Name JOHN B LOWE ELEMENTRY PTA

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

Organization Name PTA LOWE ELEMENTARY IN JEFFERSON COUNTY
EIN 23-7214025
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA LOWE ELEMENTARY IN JEFFERSON COUNTY
EIN 23-7214025
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA LOWE ELEMENTARY IN JEFFERSON COUNTY
EIN 23-7214025
Tax Period 202106
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA LOWE ELEMENTARY IN JEFFERSON COUNTY
EIN 23-7214025
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA LOWE ELEMENTARY IN JEFFERSON COUNTY
EIN 23-7214025
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA LOWE ELEMENTARY IN JEFFERSON COUNTY
EIN 23-7214025
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA LOWE ELEMENTARY IN JEFFERSON COUNTY
EIN 23-7214025
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
26-3335013 Corporation Unconditional Exemption 3025 SANDERSVILLE RD, LEXINGTON, KY, 40511-8877 1988-10
In Care of Name % CASEY YOHE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SANDERSVILLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3025 SANDERSVILLE RD, LEXINGTON, KY, 405118877, US
Principal Officer's Name Rachel Wright
Principal Officer's Address 3025 Sandersville Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3025 SANDERSVILLE RD, LEXINGTON, KY, 405118877, US
Principal Officer's Name Rachel Wright
Principal Officer's Address 3025 Sandersville Rd, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3025 Sandersville Road, Lexington, KY, 40511, US
Principal Officer's Name Patricia Edwards
Principal Officer's Address 2790 Mable Lane, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 SANDERSVILLE RD, LEXINGTON, KY, 405118877, US
Principal Officer's Name Jason Conley
Principal Officer's Address 2952 Majestic View Walk, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 SANDERSVILLE RD, LEXINGTON, KY, 405118877, US
Principal Officer's Name Sara Clark
Principal Officer's Address 2924 Eminent Drive, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3025 SANDERSVILLE RD, LEXINGTON, KY, 405118877, US
Principal Officer's Name Olivia Davis
Principal Officer's Address 2977 Our Tibbs Trail, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 SANDERSVILLE RD, LEXINGTON, KY, 405118877, US
Principal Officer's Name Olivia Davis
Principal Officer's Address 2977 Our Tibbs Trail, Lexington, KY, 40511, US
Organization Name PTAKENTUCKYCONGRESS
EIN 26-3335013
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 3025SANDERSVILLERD, LEXINGTON, KY, 405118877, US
Principal Officer's Name OliviaDavis
Principal Officer's Address 2977OurTibbsTrail, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 Sandersville Road, Lexington, KY, 40511, US
Principal Officer's Name Layla Slone
Principal Officer's Address 2821 Satin Leaf Park, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 Sandersville Road, Lexington, KY, 40511, US
Principal Officer's Name Josephine Carden
Principal Officer's Address 2996 Sandersville Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 Sandersville Road, Lexington, KY, 40511, US
Principal Officer's Name Josephine Carden
Principal Officer's Address 2996 Sandersville Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 Sandersville Road, Lexington, KY, 40511, US
Principal Officer's Name Kirk Abraham
Principal Officer's Address 3025 Sandersville Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 Sandersville Road, Lexington, KY, 40511, US
Principal Officer's Name Kirk Abrahmad
Principal Officer's Address 3136 Gilmore Trace, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 Sandersville Road, Lexington, KY, 40511, US
Principal Officer's Name Casey Yohe
Principal Officer's Address 609 HOPEWELL PARK, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 26-3335013
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 3025 Sandersville Rd, Lexington, KY, 40511, US
Principal Officer's Name Amy Peck
Principal Officer's Address 272 Masterson Station Drive, Lexington, KY, 40511, US
Organization Name SANDERSVILLE PTA
EIN 26-3335013
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 3025 Sandersville Road, Lexington, KY, 40511, US
Principal Officer's Name Amy Peck
Principal Officer's Address 272 Masterson Station Drive, Lexington, KY, 40511, US
27-1169209 Corporation Unconditional Exemption 555EFIFTHST, LEXINGTON, KY, 40508-0000 1988-10
In Care of Name % JENNIFER PARSONS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WILLIAM WELLS BROWN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555EFIFTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555EFIFTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumers Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
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 555EFIFTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555EFIFTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
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 555EFIFTHST, LEXINGTON, KY, 405080000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 27-1169209
Tax Year 2016
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 555EFIFTHST, LEXINGTON, KY, 405081541, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 27-1169209
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 555EFIFTHST, LEXINGTON, KY, 405081541, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
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 555 fifth street, Lexington, KY, 40508, US
Principal Officer's Name Treasure
Principal Officer's Address 555 fifth street, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
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 555 East Fifth St, Lexington, KY, 40508, US
Principal Officer's Name Stephanie Lane
Principal Officer's Address 453 Breckenridge St, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
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 555 EAST FIFTH STREET, LEXINGTON, KY, 40508, US
Principal Officer's Name Rebecca Cark
Principal Officer's Address 569 E Seveth Street, Lexington, KY, 40505, US
Website URL WWW.WWBROWN.FCPS.NET/
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
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 555 East Fifth Street, Lexington, KY, 40508, US
Principal Officer's Name Jacqueline Branham
Principal Officer's Address 225 Fairgrounds Drive, Lexington, KY, 40516, US
Organization Name PTA KENTUCKY CONGRESS
EIN 27-1169209
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 555 E Fifth Street, Lexington, KY, 40508, US
Principal Officer's Name Debra Smalley
Principal Officer's Address 258 Broadview Drive, Lexington, KY, 40505, US
30-0382025 Corporation Unconditional Exemption 332 CHAMPION WAY, GEORGETOWN, KY, 40324-8863 1988-10
In Care of Name % KELLY CAPPS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ROYAL SPRING MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Jennifer Bathon
Principal Officer's Address 120 Glen Creek Rd, Georgetown, KY, 40324, US
Website URL TOYOTA TSUSHO AMERICA, INC.
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Jennifer Bathon
Principal Officer's Address 120 Glen Creek Rd, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Jennifer Bathon
Principal Officer's Address 120 Glen Creek Rd, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Lisa Thacker
Principal Officer's Address 332 Champion Way, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 CHAMPION WAY, GEORGETOWN, KY, 403248863, US
Principal Officer's Name Jennifer Bathon
Principal Officer's Address 120 Glen Creek Rd, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 332 CHAMPION WAY, GEORGETOWN, KY, 403248863, US
Principal Officer's Name JESSICA BLANTON
Principal Officer's Address 149 SWILCAN BRIDGE WAY, GEORGETOWN, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 CHAMPION WAY, GEORGETOWN, KY, 403248863, US
Principal Officer's Name Monica Mullins
Principal Officer's Address 1796 Newtown PK, Georgetown, KY, 40324, US
Organization Name RoyalSpringPTSA
EIN 30-0382025
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 332CHAMPIONWAY, Georgetown, KY, 40324, US
Principal Officer's Name MonicaMullins
Principal Officer's Address 1796NewtownPike, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 champion way, georgetown, KY, 40324, US
Principal Officer's Name lisa thacker
Principal Officer's Address 332 champion way, georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Lisa Thacker
Principal Officer's Address 206 Rabbit Run Road, Georgetown, KY, 40324, US
Website URL rsmsptsa@scott.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Lisa Thacker
Principal Officer's Address 206 Rabbit Run Road, Georgetown, KY, 40324, US
Website URL rsmsptsa@scott.kyschools.us
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Lisa Thacker
Principal Officer's Address 209 Rabbit Run, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Lisa Thacker
Principal Officer's Address 209 Rabbit Run, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Kelly Capps
Principal Officer's Address 437 Lisle Road, Georgetown, KY, 40324, US
Website URL http://sites.google.com/site/royalspringmiddleschoolptsa/
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Jo Anna Fryman
Principal Officer's Address 332 Champion Way, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0382025
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 332 Champion Way, Georgetown, KY, 40324, US
Principal Officer's Name Carmen Wallin
Principal Officer's Address 332 Champion Way, Georgetown, KY, 40324, US
30-0848647 Corporation Unconditional Exemption 4001 HERMAN ST, LOUISVILLE, KY, 40212-2588 1988-10
In Care of Name % GAY P ADELMANN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ACADEMY AT SHAWNEE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 30-0848647
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4001 HERMAN ST, LOUISVILLE, KY, 402120000, US
Principal Officer's Name THERRON M CUNNINGHAM
Principal Officer's Address 634 S 35TH ST, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0848647
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4001 HERMAN ST, LOUISVILLE, KY, 402122588, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0848647
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4001 HERMAN ST, LOUISVILLE, KY, 402122588, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0848647
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 4001 HERMAN ST, LOUISVILLE, KY, 402122588, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0848647
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 4001 HERMAN ST, LOUISVILLE, KY, 402122588, US
Principal Officer's Name Karin Bennett
Principal Officer's Address 2106 Bonnycastle Ave, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0848647
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4001 HERMAN ST, LOUISVILLE, KY, 402122588, US
Principal Officer's Name Karin Bennett
Principal Officer's Address 2106 Bonnycastle Ave, LOUISVILLE, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0848647
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 4001 Herman Street, Louisville, KY, 40212, US
Principal Officer's Name Karin Bennett
Principal Officer's Address 4001 Herman Street, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0848647
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 4001 Herman Street, Louisville, KY, 40212, US
Principal Officer's Name Karin Bennett
Principal Officer's Address 4001 Herman Street, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 30-0848647
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 4001 Herman Street, Louisville, KY, 40212, US
Principal Officer's Name Karin Bennett
Principal Officer's Address 4001 Herman Street, Louisville, KY, 40212, US
Organization Name The Academy of Shawnee PTSA
EIN 30-0848647
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 4001 Herman St, Louisville, KY, 40212, US
Principal Officer's Name Gay Adelmann
Principal Officer's Address 4001 Herman St, Louisville, KY, 40212, US
31-1020217 Corporation Unconditional Exemption 1919 BRYNELL DR, LEXINGTON, KY, 40505-2205 1988-10
In Care of Name % MARILYN ZEMBAL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DEEP SPRINGS ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1919 Brynell Drive, Lexington, KY, 40505, US
Principal Officer's Name Tiffany Taylor
Principal Officer's Address 1919 Brynell Drive, Lexington, KY, 40505, US
Website URL Deep Springs Elementary
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1919 BRYNELL DR, LEXINGTON, KY, 405052205, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1919 BRYNELL DR, LEXINGTON, KY, 405052205, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 BRYNELL DR, LEXINGTON, KY, 405052205, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 BRYNELL DR, LEXINGTON, KY, 405052205, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1919 BRYNELL DR, LEXINGTON, KY, 405052205, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 BRYNELL DR, LEXINGTON, KY, 405052205, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 Brynell Dr, Lexington, KY, 40505, US
Principal Officer's Name Amber Rickerson
Principal Officer's Address 1919 Brynell Dr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 Brynell Drive, Lexington, KY, 40505, US
Principal Officer's Name Amber Rickerson
Principal Officer's Address 1919 Brynell Drive, Lexingtron, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 Brynell Dr, Lexington, KY, 40505, US
Principal Officer's Address 1919 Brynell Dr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 Brynell Dr, Lexington, KY, 40505, US
Principal Officer's Name Tammy Woods
Principal Officer's Address 641 Rosewood Dr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 Brynell Dr, Lexington, KY, 40505, US
Principal Officer's Name Jasmine Dunn
Principal Officer's Address 660 Rosewood Dr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 Brynell Dr, Lexington, KY, 40505, US
Principal Officer's Name Jasmine Dunn
Principal Officer's Address 660 Rosewood Dr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 Brynell Drive, Lexington, KY, 40505, US
Principal Officer's Name Jasmine Dunn
Principal Officer's Address 660 Rosewood Dr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1020217
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 1919 Brynell Dr, Lexington, KY, 40505, US
Principal Officer's Name Angela Horton
Principal Officer's Address 533 Cricklewood Ct, Lexington, KY, 40505, US
31-1537731 Corporation Unconditional Exemption 1251 BEAUMONT CENTRE LN, LEXINGTON, KY, 40513-1755 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ROSA PARKS ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 31-1537731
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1251 BEAUMONT CENTRE LN, LEXINGTON, KY, 405131755, US
Principal Officer's Name William Moynahan
Principal Officer's Address 2237 Carolina Ln, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1537731
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1251 BEAUMONT CENTRE LN, LEXINGTON, KY, 405131755, US
Principal Officer's Name William Moynahan
Principal Officer's Address 2237 Carolina Ln, Lexinton, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1537731
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1251 BEAUMONT CENTRE LN, LEXINGTON, KY, 405131755, US
Principal Officer's Name William Moynahan
Principal Officer's Address 2237 Carolina Ln, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1537731
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 1251 BEAUMONT CENTRE LN, LEXINGTON, KY, 405131755, US
Principal Officer's Name Krista Martz
Principal Officer's Address 1251 Beaumont Center Lane, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1537731
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 1251 BEAUMONT CENTRE LN, LEXINGTON, KY, 405131755, US
Principal Officer's Name Emily Malone
Principal Officer's Address 2217 Mangrove Dr, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1537731
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1251 BEAUMONT CENTRE LN, LEXINGTON, KY, 405131755, US
Principal Officer's Name Linda Cimino
Principal Officer's Address 3212 Cashiers Ct, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1537731
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 1251 Beaumont Centre Lane, Lexington, KY, 40513, US
Principal Officer's Name Stacy Gedritis
Principal Officer's Address 1316 Mumford Lane, Lexington, KY, 40513, US

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

Organization Name PTA ROSA PARKS ELEMENTARY
EIN 31-1537731
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA ROSA PARKS ELEMENTARY
EIN 31-1537731
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
31-1548864 Corporation Unconditional Exemption 710 RED DEVIL LN, RUSSELL, KY, 41169-1560 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name RUSSELL PRIMARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 31-1548864
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 Red Devil Lane, Russell, KY, 41169, US
Principal Officer's Name Allison Kazee
Principal Officer's Address 212 Bellefonte Circle, Ashland, KY, 41101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1548864
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 Red Devil Lane, Russell, KY, 41169, US
Principal Officer's Name Allison Kazee
Principal Officer's Address 212 Bellefonte Circle, Ashland, KY, 41101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1548864
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 710 RED DEVIL LN, RUSSELL, KY, 411691560, US
Principal Officer's Name Allison kazee
Principal Officer's Address 212 Bellefonte circle, Ashland, KY, 41101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1548864
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 RED DEVIL LN, RUSSELL, KY, 411691560, US
Principal Officer's Name Allison Kazee
Principal Officer's Address 212 Bellefonte Cir, Ashland, KY, 41101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1548864
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 710 RED DEVIL LN, RUSSELL, KY, 411691560, US
Principal Officer's Name Allison Kazee
Principal Officer's Address 212 Bellefonte Cir, Ashland, KY, 41101, US
Organization Name PTAKENTUCKYCONGRESS
EIN 31-1548864
Tax Year 2016
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 710REDDEVILLN, RUSSELL, KY, 411691560, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Friankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1548864
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 710 Red Devil Ln, Russell, KY, 41169, US
Principal Officer's Name Melissa Mullins
Principal Officer's Address 1152 Radford Ct, Russell, KY, 41169, US
Website URL www.russellprimarypta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 31-1548864
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 710 Red Devil Lane, Russell, KY, 41169, US
Principal Officer's Name Ryan Russell
Principal Officer's Address Red Devil Lane, Russell, KY, 41169, US

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

Organization Name PTA RUSSELL PRIMARY PTA KY CONGRESS -
EIN 31-1548864
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA RUSSELL PRIMARY - KY CONGRESS
EIN 31-1548864
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA RUSSELL PRIMARY KY CONGRESS
EIN 31-1548864
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File
31-6566058 Corporation Unconditional Exemption 4351 CLEARWATER WAY, LEXINGTON, KY, 40515-6336 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-06
Asset 10,000 to 24,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 20240
Income Amount 109382
Form 990 Revenue Amount 60625
National Taxonomy of Exempt Entities -
Sort Name VETERANS PARK ELEMENTARY

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

Organization Name PTA VETERANS PARK ELEMENTARY
EIN 31-6566058
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA VETERANS PARK ELEMENTARY
EIN 31-6566058
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA VETERANS PARK ELEMENTARY
EIN 31-6566058
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA VETERANS PARK ELEMENTARY
EIN 31-6566058
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA VETERANS PARK ELEMENTARY
EIN 31-6566058
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA VETERANS PARK ELEMENTARY
EIN 31-6566058
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA VETERANS PARK ELEMENTARY
EIN 31-6566058
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
32-0222308 Association Unconditional Exemption 254 W BROADWAY ST, EMINENCE, KY, 40019-1110 1988-10
In Care of Name % ASHLEY PERKINS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name EMINENCE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 254 West Broadway, Eminence, KY, 40065, US
Principal Officer's Name Ashley Perkins
Principal Officer's Address 176 Hill N Dale, Shelbyville, KY, 40065, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 254 W BROADWAY ST, EMINENCE, KY, 400191110, US
Principal Officer's Name Alicia Weaver
Principal Officer's Address 4855 Zaring Mill Road, Shelbyville, KY, 40065, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 254 W BROADWAY ST, EMINENCE, KY, 400191110, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 W BROADWAY ST, EMINENCE, KY, 400191110, US
Principal Officer's Name Alicia Weaver
Principal Officer's Address 4855 Zaring Mill Road, Shelbyville, KY, 40065, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 W BROADWAY ST, EMINENCE, KY, 400191110, US
Principal Officer's Name Raechel Combs
Principal Officer's Address 4025 Ballard Woods Dr, Smithfield, KY, 40068, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 254 W BROADWAY ST, EMINENCE, KY, 400191110, US
Principal Officer's Name Raechel Combs
Principal Officer's Address 4025 Ballard Woods Dr, Smithfield, KY, 40068, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 W BROADWAY ST, EMINENCE, KY, 400191110, US
Principal Officer's Name Raechel Combs
Principal Officer's Address 4025 Ballard Woods Dr, Smithfield, KY, 40068, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 West Broadway, Eminence, KY, 40019, US
Principal Officer's Name Ashley Perkins
Principal Officer's Address 176 Hill n Dale, Shelbyville, KY, 40065, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 West Broadway, Eminence, KY, 40065, US
Principal Officer's Name Tracy Sipes
Principal Officer's Address 6087 Brunerstown Rd, Shelbyville, KY, 40065, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 245 West Broadway, Eminence, KY, 40019, US
Principal Officer's Name Ashley Perkins
Principal Officer's Address 3016 Falcon Court, Shelbyville, KY, 40065, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 W Broadway, Eminence, KY, 40019, US
Principal Officer's Name Shane Virgin
Principal Officer's Address 185 Elm Tree Ace, Eminence, KY, 40019, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 west Broadway, Eminence, KY, 40019, US
Principal Officer's Name Ashley Perkins
Principal Officer's Address 3103 Pheasant Court, Shelbyville, KY, 40065, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 West Broadway, Eminence, KY, 40019, US
Principal Officer's Name Ashley Perkins
Principal Officer's Address 3016 Falcon Court, Shelbyville, KY, 40019, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 west broadway, Eminence, KY, 40019, US
Principal Officer's Name Tonia Bell
Principal Officer's Address 254 west broadway, Eminence, KY, 40019, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 West Broadway, Eminence, KY, 40019, US
Principal Officer's Name Angela Nelson
Principal Officer's Address 229 elm tree pl, eminence, KY, 40019, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 w broadway, eminence, KY, 40019, US
Principal Officer's Name Tiffany Payton
Principal Officer's Address 3916 ballardsville road, smithfield, KY, 40019, US
Organization Name PTA KENTUCKY CONGRESS
EIN 32-0222308
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 254 W Broadway, Eminence, KY, 40019, US
Principal Officer's Name Tiffany Payton
Principal Officer's Address 254 W Broadway, eminence, KY, 40019, US
35-2231011 Corporation Unconditional Exemption 260 RICHARDSON PL, LEXINGTON, KY, 40509-4500 1988-10
In Care of Name % BRENDA GOODPASTER EJH PTSA TREAS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name EDYTHE J HAYES MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 260 RICHARDSON PL, LEXINGTON, KY, 405094500, US
Principal Officer's Name Allison Dial
Principal Officer's Address 260 Richardson Place, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 260 RICHARDSON PL, LEXINGTON, KY, 405094500, US
Principal Officer's Name Brittany Dee
Principal Officer's Address 260 Richardson Pl, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 260 RICHARDSON PL, LEXINGTON, KY, 405094500, US
Principal Officer's Name Lora Carpenter
Principal Officer's Address 260 Richardson Pl, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
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 260 RICHARDSON PL, LEXINGTON, KY, 405094500, US
Principal Officer's Name Lora Carpenter
Principal Officer's Address 557 Lanarkshire Pl, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 260 Richardson Place, Lexington, KY, 40509, US
Principal Officer's Name Amber Roberts
Principal Officer's Address 260 Richardson Place, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
Tax Year 2018
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 260 RICHARDSON PL, LEXINGTON, KY, 405094500, US
Principal Officer's Name Amber Roberts
Principal Officer's Address 260 Richardson Place, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
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 260 RICHARDSON PL, LEXINGTON, KY, 405094500, US
Principal Officer's Name Amber Roberts
Principal Officer's Address 260 Richardson Place, Lexington, KY, 40509, US
Organization Name PTAKENTUCKYCONGRESS
EIN 35-2231011
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 260RICHARDSONPL, LEXINGTON, KY, 405094500, US
Principal Officer's Name AmberRoberts
Principal Officer's Address 260RichardsonPlace, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
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 260 Richardson Place, Lexington, KY, 40509, US
Principal Officer's Name Brenda Goodpaster
Principal Officer's Address 260 Richardson Place, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
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 740 Richardson Plce, Lexington, KY, 40509, US
Principal Officer's Name Lynne Washbish
Principal Officer's Address 740 Richardson Plce, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
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 260 Richardson Place, Lexington, KY, 40509, US
Principal Officer's Name Lynne Washbish
Principal Officer's Address 260 Richardson Place, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
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 260 Richardson Place, Lexington, KY, 40509, US
Principal Officer's Name Starla McIntyre
Principal Officer's Address 4121 Starrush Place, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
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 260 RICHARDSON PLACE, LEXINGTON, KY, 40509, US
Principal Officer's Name TERI BROWNING
Principal Officer's Address 1236 TELLURIDE CIR, LEXINGTON, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
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 260 RICHARDSON PLACE, LEXINGTON, KY, 40509, US
Principal Officer's Name LYNNE WASHBISH
Principal Officer's Address 3405 CHESTNUT HILL LANE, LEXINGTON, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 35-2231011
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 260 Richardson Place, Lexington, KY, 40509, US
Principal Officer's Name Mary Griffen
Principal Officer's Address 3556 Indian Summer Trail, Lexington, KY, 40509, US
35-2448987 Corporation Unconditional Exemption 1760 ELMBURN LN, HEBRON, KY, 41048-6711 1988-10
In Care of Name % SHANNON SULLIVAN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 18041
Income Amount 69507
Form 990 Revenue Amount 27518
National Taxonomy of Exempt Entities -
Sort Name THORNWILDE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 35-2448987
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 160 Elmburn Lane, Hebron, KY, 41048, US
Principal Officer's Name Christine Frey
Principal Officer's Address 2041 Brantwood Dr, Hebron, KY, 41048, US
Website URL http://www.thornwildepta.org

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

Organization Name PTA THORNWILDE ELEMENTARY KENTUCKY CONGRESS
EIN 35-2448987
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA THORNWILDE ELEMENTARY KENTUCKY CONGRESS
EIN 35-2448987
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA THORNWILDE ELEMENTARY KENTUCKY CONGRESS
EIN 35-2448987
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA THORNWILDE ELEMENTARY KENTUCKY CONGRESS
EIN 35-2448987
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA THORNWILDE ELEMENTARY KENTUCKY CONGRESS
EIN 35-2448987
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA THORNWILDE ELEMENTARY KENTUCKY CONGRESS PTA
EIN 35-2448987
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA THORNWILDE ELEMENTARY PTA KENTUCKY CONGRESS
EIN 35-2448987
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
36-4920369 Corporation Unconditional Exemption 330 S HUBBARDS LN, ST MATTHEWS, KY, 40207-4011 1988-10
In Care of Name % AUTUMN NEAGLE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WAGGENER PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 36-4920369
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 S HUBBARDS LN, ST MATTHEWS, KY, 402074011, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 36-4920369
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 330 S HUBBARDS LN, ST MATTHEWS, KY, 402074011, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 36-4920369
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 S HUBBARDS LN, ST MATTHEWS, KY, 402074011, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
37-1442956 Corporation Unconditional Exemption 4682 N PRESTON HWY, SHEPHERDSVLLE, KY, 40165-9482 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 9342
Income Amount 79902
Form 990 Revenue Amount -6587
National Taxonomy of Exempt Entities -
Sort Name FREEDOM ELEMENTARY

Form 990-N (e-Postcard)

Organization Name PTA Kentucky Congress
EIN 37-1442956
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4682 N Preston Hwy, Shepherdsville, KY, 40165, US
Principal Officer's Name Jill Proctor
Principal Officer's Address 271 Deep Creek Dr, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1442956
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 4682 N PRESTON HWY, SHEPHERDSVLLE, KY, 401659482, US
Principal Officer's Name Richard Latz
Principal Officer's Address 236 Spring Farm Trail, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1442956
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4682 N PRESTON HWY, SHEPHERDSVLLE, KY, 401659482, US
Principal Officer's Name Jillene Proctor
Principal Officer's Address 271 Deep Creek Dr, Shepherdsville, KY, 40165, US

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

Organization Name PTA KENTUCKY CONGRESSPTA
EIN 37-1442956
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1442956
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA FREEDOM ELEMENTARY KENTUCKY CONGRESS
EIN 37-1442956
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA FREEDOM ELEMENTARY SCHOOL
EIN 37-1442956
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA FREEDOM ELEMENTARY SCHOOL
EIN 37-1442956
Tax Period 201706
Filing Type P
Return Type 990ER
File View File
Organization Name PTA FREEDOM ELEMENTARY SCHOOL
EIN 37-1442956
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File
37-1750721 Corporation Unconditional Exemption 506 W 2ND ST, FRANKFORT, KY, 40601-2655 1988-10
In Care of Name % PTSA TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 25762
Income Amount 21281
Form 990 Revenue Amount 21281
National Taxonomy of Exempt Entities -
Sort Name SECOND STREET SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 37-1750721
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 506 W 2ND ST, FRANKFORT, KY, 406012655, US
Principal Officer's Name Jennifer Walters
Principal Officer's Address 207 Stonehedge Streer, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1750721
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 506 W 2ND ST, FRANKFORT, KY, 406012655, US
Principal Officer's Name Jennifer Walters
Principal Officer's Address 207 Stonehedge Street, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1750721
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 506 W 2ND ST, FRANKFORT, KY, 406012655, US
Principal Officer's Name Elizabeth Trebelhorn
Principal Officer's Address 822 Shelby Street, Frankfort, KY, 40601, US
Organization Name PTA Kentucky Congress
EIN 37-1750721
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 506 W Second Street, Frankfort, KY, 40601, US
Principal Officer's Name Elizabeth Trebelhorn
Principal Officer's Address 822 Shelby Street, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1750721
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 506W2NDST, FRANKFORT, KY, 406010000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 37-1750721
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 506W2NDST, FRANKFORT, KY, 406012655, US
Principal Officer's Name MichelleStarkweather
Principal Officer's Address 506W2ndSt, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1750721
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 506 W 2nd St, Frankfort, KY, 40601, US
Principal Officer's Name Michelle Starkweather
Principal Officer's Address 506 W 2nd St, Frankfort, KY, 40601, US
Website URL sssptsa.weebly.com
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1750721
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 506 West Second Street, Frankfort, KY, 40601, US
Principal Officer's Address 506 West Second Street, Frankfort, KY, 40601, US
Website URL sssptsa.weebly.com

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

Organization Name PTA KENTUCKY CONGRESS
EIN 37-1750721
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
37-1794413 Corporation Unconditional Exemption 1901 HWY 136 E, CALHOUN, KY, 42327-9728 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MCLEAN COUNTY MIDDLE SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 37-1794413
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 1901 HWY 136 E, CALHOUN, KY, 423279728, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1794413
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 1901 HWY 136 E, CALHOUN, KY, 423279728, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1794413
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 Hwy 136 E, CALHOUN, KY, 423272130, US
Principal Officer's Name Mandy Ward
Principal Officer's Address 327 State Route 56 N, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1794413
Tax Year 2017
Beginning of tax period 2017-06-30
End of tax period 2018-06-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 HWY 136 E, CALHOUN, KY, 423279728, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
37-1801447 Corporation Unconditional Exemption 1150 PASSAGE MOUND WAY, LEXINGTON, KY, 40509-2676 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GARRETT MORGAN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 37-1801447
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 PASSAGE MOUND WAY, LEXINGTON, KY, 405092676, US
Principal Officer's Name Kerry K Cayse
Principal Officer's Address 2389 Ice House Way, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1801447
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 PASSAGE MOUND WAY, LEXINGTON, KY, 405092676, US
Principal Officer's Name Kerry Cayse
Principal Officer's Address 2389 Ice House Way, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1801447
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 PASSAGE MOUND WAY, LEXINGTON, KY, 405092676, US
Principal Officer's Name Kerry Cayse
Principal Officer's Address 2389 Ice House Way, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1801447
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 1150 PASSAGE MOUND WAY, LEXINGTON, KY, 405092676, US
Principal Officer's Name Kerry Cayse
Principal Officer's Address 2389 Ice House Way, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1801447
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 1150 PASSAGE MOUND WAY, LEXINGTON, KY, 405092676, US
Principal Officer's Name Tara Stewart
Principal Officer's Address 3752 Stolen Horse Trace, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1801447
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 PASSAGE MOUND WAY, LEXINGTON, KY, 405092676, US
Principal Officer's Name Tara Stewart
Principal Officer's Address 3752 Stolen Horse Trace, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1801447
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 1150 Passage Mound Way, LEXINGTON, KY, 40509, US
Principal Officer's Name Melissa Davis
Principal Officer's Address 3840 Barnard Dr, Lexington, KY, 40509, US
Organization Name PTAKENTUCKYCONGRESS
EIN 37-1801447
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 1126RUSSELLCAVERD, LEXINGTON, KY, 405053412, US
Principal Officer's Name MelissaDavis
Principal Officer's Address 3840BarnardDr, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 37-1801447
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 1126 Russell Cave Rd, Lexington, KY, 40505, US
Principal Officer's Name Karen Billings
Principal Officer's Address 3825 Barnard Dr, Lexington, KY, 40509, US
Website URL www.garrettmorganpta.com
45-1966108 Corporation Unconditional Exemption 3280 KEITHSHIRE WAY, LEXINGTON, KY, 40503-3480 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WELLINGTON ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3280 KEITHSHIRE WAY, LEXINGTON, KY, 405033480, US
Principal Officer's Name Kristen Hoffman
Principal Officer's Address 320 Ridgeway Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3280 KEITHSHIRE WAY, LEXINGTON, KY, 405033480, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3280 KEITHSHIRE WAY, LEXINGTON, KY, 405033480, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Lexington, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
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 3280 KEITHSHIRE WAY, LEXINGTON, KY, 405033480, US
Principal Officer's Name Ozlem Eva Davis
Principal Officer's Address 3280 Keithshire Way, Lexington, KY, 405033480, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
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 3280 KEITHSHIRE WAY, LEXINGTON, KY, 405033480, US
Principal Officer's Name Ozlem Eva Davis
Principal Officer's Address 700 Fernwood Ct, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3280 KEITHSHIRE WAY, LEXINGTON, KY, 405033480, US
Principal Officer's Name Whitney Davis
Principal Officer's Address 3280 Keithshire Way, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
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 3280 Keithshire Way, Lexington, KY, 40503, US
Principal Officer's Name Sarah Vanover
Principal Officer's Address 451 Monticello Blvd, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
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 3280 Keithshire Way, Lexington, KY, 40503, US
Principal Officer's Name Brittany Koenig
Principal Officer's Address 729 Sprucewood Drive, Lexington, KY, 40514, US
Website URL www.wellington-pta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
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 3280 Keithshire Way, Lexington, KY, 40503, US
Principal Officer's Address 3280 Keithshire Way, Lexington, KY, 40503, US
Website URL myvlink.org/wellingtonpta
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
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 3280 Keithshire Way, Lexington, KY, 40514, US
Principal Officer's Name Susan Elsensohn
Principal Officer's Address 612 Hadlow St, Lexington, KY, 40503, US
Website URL www.myvlink.org/wellington
Organization Name PTA KENTUCKY CONGRESS
EIN 45-1966108
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 3280 Keithshire Way, Lexington, KY, 40503, US
Principal Officer's Name Samantha Castle
Principal Officer's Address 4245 Victoria Way, Lexington, KY, 40515, US
Website URL www.myvlink.org/wellington
45-2834466 Corporation Unconditional Exemption 6151 LOUISVILLE RD, BOWLING GREEN, KY, 42101-8409 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BRISTOW ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6151 LOUISVILLE RD, BOWLING GREEN, KY, 421018409, US
Principal Officer's Name Sabrina Pate
Principal Officer's Address 1436 Huron Way, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6151 Louisville Rd, Bowling Green, KY, 42101, US
Principal Officer's Name Kendra Moore
Principal Officer's Address 6151 Louisville Rd, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6151 LOUISVILLE RD, BOWLING GREEN, KY, 421018409, US
Principal Officer's Name Kendra Moore
Principal Officer's Address 6151 Louisville Rd, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
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 6151 LOUISVILLE RD, BOWLING GREEN, KY, 421018409, US
Principal Officer's Name Jessica Manco
Principal Officer's Address 6151 Louisville Rd, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
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 6151 LOUISVILLE RD, BOWLING GREEN, KY, 421018409, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Lexington, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 45-2834466
Tax Year 2016
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 6151BRISTOWROAD, BOWLINGGREEN, KY, 421010000, US
Principal Officer's Name ThomasManco
Principal Officer's Address 6151LouisvilleRoad, BowlingGreen, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
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 6151 Bristow Road, Bowling Green, KY, 42101, US
Principal Officer's Name Nicole Minutelli
Principal Officer's Address 6151 Bristow Road, Bowling Green, KY, 42101, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
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 6151 Bristow Road, Bowling Green, KY, 42101, US
Principal Officer's Name Vickie Gregory
Principal Officer's Address 6151 Bristow Road, Bowling Green, KY, 42101, US
Organization Name Bristow Elementary PTA
EIN 45-2834466
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 6151 Louisville Rd, Bowling Green, KY, 421018423, US
Principal Officer's Name Caroline Dixon
Principal Officer's Address 6151 Louisville Rd, Bowling Green, KY, 42101, US
Website URL www.warrencountyschools.org

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

Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 45-2834466
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
45-4007754 Corporation Unconditional Exemption 2201 W MAIN ST, LOUISVILLE, KY, 40212-1525 1988-10
In Care of Name % ALISHA PASLEY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WESTERN MIDDLE SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 45-4007754
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2201 W MAIN ST, LOUISVILLE, KY, 402121525, US
Principal Officer's Name Benjmain Kolb
Principal Officer's Address 2519 Tennyson Ave, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4007754
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2201 W MAIN ST, LOUISVILLE, KY, 402121525, US
Principal Officer's Name Ben Kolb
Principal Officer's Address 2519 Tennyson Ave, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4007754
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2201 W MAIN ST, LOUISVILLE, KY, 402121525, US
Principal Officer's Name Benjamin Kolb
Principal Officer's Address 2519 Tennyson Ave, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4007754
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 2201 W MAIN ST, LOUISVILLE, KY, 402121525, US
Principal Officer's Name Kristina Richards
Principal Officer's Address 2201 W Main St, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4007754
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 2201 W MAIN ST, LOUISVILLE, KY, 402121525, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4007754
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2201 W MAIN ST, LOUISVILLE, KY, 402121525, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4007754
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 2201 West Main Street, Louisville, KY, 40212, US
Principal Officer's Name Nicole Williams-Geer
Principal Officer's Address 2201 West Main Street, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4007754
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 2201 W Main St, Louisville, KY, 40212, US
Principal Officer's Name Anna Elder
Principal Officer's Address 11002 Lanette Ct, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4007754
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 2201 West Main Street, Louisville, KY, 40212, US
Principal Officer's Name Callie Slone
Principal Officer's Address 3112 Montana Ave, Louisville, KY, 40208, US
Website URL WMSFalcons@gmail.com
Organization Name WESTERN MIDDLE SCHOOL PTSA
EIN 45-4007754
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 2201 W Main Street, Louisville, KY, 40212, US
Principal Officer's Name Anndrea Pasley
Principal Officer's Address 6676 Caribbean Way, Louisville, KY, 40219, US
Website URL wmsfalcons@gmail.com
Organization Name WESTERN MIDDLE SCHOOL PTSA
EIN 45-4007754
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 2201 W Main Street, Louisville, KY, 40212, US
Principal Officer's Name Alisha Pasley
Principal Officer's Address 3026 Wurtele Avenue, Louisville, KY, 40216, US
Organization Name WESTERN MIDDLE SCHOOL PTSA
EIN 45-4007754
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 2201 W Main Street, Louisville, KY, 40212, US
Principal Officer's Name Alisha Pasley
Principal Officer's Address 3026 Wurtele Avenue, Louisville, KY, 40216, US
45-4802371 Corporation Unconditional Exemption 109 OAKWOOD DR, BEREA, KY, 40403-1036 1988-10
In Care of Name % SHANNON JOHNSON ELEMENTARY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SHANNON JOHNSON ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 OAKWOOD DR, BEREA, KY, 404031036, US
Principal Officer's Name Amy Johannemann
Principal Officer's Address 3015 Walnut Meadow Rd, Paint Lick, KY, 40461, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 OAKWOOD DR, BEREA, KY, 404031036, US
Principal Officer's Name Abby Nantz
Principal Officer's Address 109 Oakwood Drive, Berea, KY, 40403, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 OAKWOOD DR, BEREA, KY, 404031036, US
Principal Officer's Name Katherine Gray
Principal Officer's Address 109 Oakwood Drive, Berea, KY, 40403, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
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 109 Oakwood Dr, Berea, KY, 40403, US
Principal Officer's Name Katherine Gray
Principal Officer's Address 110 Oak Meadow Dr, BEREA, KY, 40403, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
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 109 OAKWOOD DR, BEREA, KY, 404031036, US
Principal Officer's Name Amanda Hembree
Principal Officer's Address 109 Oakwood Drive, Berea, KY, 40403, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 OAKWOOD DR, BEREA, KY, 404031036, US
Principal Officer's Name Amanda Hembree
Principal Officer's Address 109 Oakwood Drive, Berea, KY, 40403, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
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 109 OAKWOOD DR, BEREA, KY, 404031036, US
Principal Officer's Name Abbie Darst
Principal Officer's Address 148 Tremont Drive, Berea, KY, 40403, US
Organization Name PTAKENTUCKYCONGRESS
EIN 45-4802371
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 109OAKWOODDR, BEREA, KY, 404031036, US
Principal Officer's Name AbbieDarst
Principal Officer's Address 148TremontDr, Berea, KY, 404039551, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
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 109 Oakwood Drive, Berea, KY, 40403, US
Principal Officer's Name Sandy Briggs
Principal Officer's Address 230 Pine Valley Drive, Berea, KY, 40403, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
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 109 Oakwood Drive, Berea, KY, 40403, US
Principal Officer's Name Sandy Briggs
Principal Officer's Address 230 Pine Valley Drive, Berea, KY, 40403, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
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 109 Oakwood Drive, Berea, KY, 40403, US
Principal Officer's Name Amanda Childers
Principal Officer's Address 109 Oakwood Drive, Berea, KY, 40403, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
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 109 Oakwood Drive, Berea, KY, 40403, US
Principal Officer's Name Libby Hess
Principal Officer's Address 109 Oakwood Drive, Berea, KY, 40403, US
Organization Name PTA KENTUCKY CONGRESS
EIN 45-4802371
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 109 Oakwood Drive, Berea, KY, 40403, US
Principal Officer's Name Libby Hess
Principal Officer's Address 403 Koa Court, Berea, KY, 40403, US
46-1397993 Corporation Unconditional Exemption 6000 S WOODLAND DR, RADCLIFF, KY, 40160-8761 1988-10
In Care of Name % PTO PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WOODLAND ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 46-1397993
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 6000 S WOODLAND DR, RADCLIFF, KY, 401608761, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1397993
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 6000 S WOODLAND DR, RADCLIFF, KY, 401608761, US
Principal Officer's Name Myra Hughes
Principal Officer's Address 127 Byerly Blvd, Radcliff, KY, 40160, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1397993
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6000 S Woodland Drive, Radcliff, KY, 40160, US
Principal Officer's Name Myra J Hughes
Principal Officer's Address 127 Byerly Blvd, Radcliff, KY, 40160, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1397993
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 6000SWOODLANDDR, RADCLIFF, KY, 401600000, US
Principal Officer's Name Lacey Holland
Principal Officer's Address 6000 S Woodland Dr, Radcliff, KY, 40160, US
Organization Name PTAKENTUCKYCONGRESS
EIN 46-1397993
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 6000SWOODLANDDR, RADCLIFF, KY, 401608761, US
Principal Officer's Name AshleyRusso
Principal Officer's Address 6000SWoodland, Radcliff, KY, 40160, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-1397993
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 6000 S Woodland Dr, Radcliff, KY, 40160, US
Principal Officer's Name Michelle Tobias
Principal Officer's Address 6000 S Woodland Dr, Radcliff, KY, 40160, US
Organization Name KENTUCKY PTA CONGRESS
EIN 46-1397993
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 6000 S Woodland Drive, Radcliff, KY, 40160, US
Principal Officer's Name Sonja Beardsley
Principal Officer's Address 6000 S Woodland Drive, Radcliff, KY, 40160, US
Organization Name KENTUCKY PTA CONGRESS
EIN 46-1397993
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 6000 S Woodland Drive, Radcliff, KY, 40160, US
Principal Officer's Name Brian Beardsley
Principal Officer's Address 6000 S Woodland Drive, Radcliff, KY, 40160, US
Organization Name KENTUCKY PTA CONGRESS
EIN 46-1397993
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 6000 S Woodland Dr, Radcliff, KY, 40160, US
Principal Officer's Name Sonja Beardsley
Principal Officer's Address 6000 S Woodland Dr, Radcliff, KY, 40160, US
46-3112680 Corporation Unconditional Exemption 3600 CINCINNATI RD, GEORGETOWN, KY, 40324-9822 1988-10
In Care of Name % KRISTI LONG
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NORTHERN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 46-3112680
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3600 CINCINNATI RD, GEORGETOWN, KY, 403249822, US
Principal Officer's Name Ashleigh VanHoose
Principal Officer's Address 115 Blue Bill Court, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3112680
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3600 CINCINNATI RD, GEORGETOWN, KY, 403249822, US
Principal Officer's Name Ashleigh VanHoose
Principal Officer's Address 115 Blue Bill Court, Georgetown, KY, 40324, US
Organization Name Northern Elementary PTA
EIN 46-3112680
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 3600 CINCINNATI RD, GEORGETOWN, KY, 40324, US
Principal Officer's Name Emily Winski
Principal Officer's Address 3600 CINCINNATI RD, GEORGETOWN, KY, 403249822, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3112680
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3600 CINCINNATI RD, GEORGETOWN, KY, 403249822, US
Principal Officer's Name Emily Onorato
Principal Officer's Address 2100 Davis Rd, Sadieville, KY, 40370, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3112680
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 3600 CINCINNATI RD, GEORGETOWN, KY, 403248933, US
Principal Officer's Name Rebecca Stamper
Principal Officer's Address 121 Westwoods Drive, Georgetown, KY, 40324, US
Organization Name PTAKENTUCKYCONGRESS
EIN 46-3112680
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 3600CINCINNATIRD, GEORGETOWN, KY, 403248933, US
Principal Officer's Name RebeccaStamper
Principal Officer's Address 121WestwoodsDr, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3112680
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 3600 Cincinnati Road, Georgetown, KY, 40324, US
Principal Officer's Name Erica Anderson
Principal Officer's Address 1065 Anderson Road, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3112680
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 3600 Cincinnati Road, Georgetown, KY, 40324, US
Principal Officer's Name Erica Anderson
Principal Officer's Address 1065 Anderson Road, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 46-3112680
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 3600 Cincinnati Road, Georgetown, KY, 40324, US
Principal Officer's Name Jennifer Thibodeau
Principal Officer's Address 204 Harbor Village Dr, Georgetown, KY, 40324, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 46-3112680
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
47-1343976 Corporation Unconditional Exemption 210 COLLEGE ST, CLAY, KY, 42404-2004 1988-10
In Care of Name % KELLY MCVAY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CLAY ELEMENTARY SCHOOL PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 COLLEGE ST, CLAY, KY, 424042004, US
Principal Officer's Name Tammy Sith
Principal Officer's Address 558 state route 983, Dixon, KY, 42409, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 COLLEGE ST, CLAY, KY, 424042004, US
Principal Officer's Name Tammy K Smith
Principal Officer's Address 558 state route 983, Dixon, KY, 42409, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 COLLEGE ST, CLAY, KY, 424042004, US
Principal Officer's Name Tammy K Smith
Principal Officer's Address 558 state route 983, Dixon, KY, 42409, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
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 210 COLLEGE ST, CLAY, KY, 424042004, US
Principal Officer's Name Jeremy Moore
Principal Officer's Address 210 College St, Clay, KY, 42404, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
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 210 COLLEGE ST, CLAY, KY, 424042004, US
Principal Officer's Name Jeremy Moore
Principal Officer's Address 1125 Carville Clark Rd, Dixon, KY, 42409, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 COLLEGE ST, CLAY, KY, 424042004, US
Principal Officer's Name Jeremy Moore
Principal Officer's Address 210 COLLEGE ST, CLAY, KY, 42404, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
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 210 College St, Clay, KY, 42404, US
Principal Officer's Name Mandy Spencer
Principal Officer's Address 210 College St, Clay, KY, 42404, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
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 210 College Street, Clay, KY, 42404, US
Principal Officer's Name Mandy Spencer
Principal Officer's Address 210 College Street, Clay, KY, 42404, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
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 210 College Street, Clay, KY, 42404, US
Principal Officer's Name Kelly McVay
Principal Officer's Address 210 College Street, Clay, KY, 42404, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-1343976
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 210 College Street, Clay, KY, 42404, US
Principal Officer's Name Kelly McVay
Principal Officer's Address 210 College St, Clay, KY, 42404, US
47-2226598 Corporation Unconditional Exemption 5099 CAMPTON RD, STANTON, KY, 40380-9731 1988-10
In Care of Name % BOWEN ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BOWEN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 47-2226598
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5099 CAMPTON RD, STANTON, KY, 403809731, US
Principal Officer's Name Holly Adams
Principal Officer's Address 5099 Campton Road, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-2226598
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5099 CAMPTON RD, STANTON, KY, 403809731, US
Principal Officer's Name Holly Adams
Principal Officer's Address 5099 campton road, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-2226598
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5099 CAMPTON RD, STANTON, KY, 403809731, US
Principal Officer's Name Holly Adams
Principal Officer's Address 1875 caudill rd, Stanton, KY, 40380, US
Organization Name PTA Kentucky Congress
EIN 47-2226598
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 5099 CAMPTON RD, STANTON, KY, 403809731, US
Principal Officer's Name Holly Adams
Principal Officer's Address 1875 caudill rd, stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-2226598
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 5099 CAMPTON RD, STANTON, KY, 403809731, US
Principal Officer's Name Holly Adams
Principal Officer's Address 1875 Caudill Rd, 5099 Campton Rd, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-2226598
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5099 CAMPTON RD, STANTON, KY, 403809731, US
Principal Officer's Name Holly Adams
Principal Officer's Address 5099 Campton Road, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-2226598
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 5099 CAMPTON RD, STANTON, KY, 403809731, US
Principal Officer's Name Jerri jones
Principal Officer's Address 5099 Campton Rd, Stanton, KY, 40380, US
Organization Name PTAKENTUCKYCONGRESS
EIN 47-2226598
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 5099CAMPTONRD, STANTON, KY, 403809731, US
Principal Officer's Name JerriWireman
Principal Officer's Address 910PunkinHollowRd, 5099CamptonRd, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-2226598
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 5099 Campton Rd, Stanton, KY, 40380, US
Principal Officer's Name Elizabeth Muncy
Principal Officer's Address 5099 Campton Rd, Stanton, KY, 40380, US
Organization Name PTA KENTUCKY CONGRESS
EIN 47-2226598
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 5099 Campton Rd, Stanton, KY, 40380, US
Principal Officer's Name Elizabeth Muncy
Principal Officer's Address 1580 Cow Creek Rd, Ravenna, KY, 40472, US
52-1329900 Corporation Unconditional Exemption 130 WILSON CREEK RD, BOSTON, KY, 40107-8554 1988-10
In Care of Name % TASHUA CECIL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BOSTON ELEMENTARY SCHOOL PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2011-10-15

Determination Letter

Final Letter(s) FinalLetter_52-1329900_BOSTONELEMENTARYPTA_10142011_01.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 52-1329900
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 130 WILSON CREEK RD, BOSTON, KY, 401078554, US
Principal Officer's Name Shannon Walls
Principal Officer's Address 250 S Stillwell Rd, Boston, KY, 40107, US
Organization Name PTA KENTUCKY CONGRESS
EIN 52-1329900
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 130 Wilson Creek Rd, Boston, KY, 40107, US
Principal Officer's Name Shannon Walls
Principal Officer's Address 250 S Stillwell Rd, Boston, KY, 40107, US
Organization Name PTA KENTUCKY CONGRESS
EIN 52-1329900
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 130 WILSON CREEK RD, BOSTON, KY, 401078554, US
Principal Officer's Name Valerie Sims
Principal Officer's Address 533 Bloomfield Rd, Bardstown, KY, 40004, US
Organization Name PTA KENTUCKY CONGRESS
EIN 52-1329900
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 130 WILSON CREEK RD, BOSTON, KY, 401078554, US
Principal Officer's Name Valerie Sims
Principal Officer's Address 130 Wilson Creek Rd, Boston, KY, 40107, US
Organization Name Boston School PTA
EIN 52-1329900
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 130 WILSON CREEK RD, BOSTON, KY, 401078554, US
Principal Officer's Name Candice Bryant
Principal Officer's Address 1099 South Stillwell Road, Boston, KY, 40107, US
Organization Name PTA KENTUCKY CONGRESS
EIN 52-1329900
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 130 WILSON CREEK RD, BOSTON, KY, 401078554, US
Principal Officer's Name Candice Bryant
Principal Officer's Address 1099 South Stillwell Road, Boston, KY, 40107, US
Organization Name PTA KENTUCKY CONGRESS
EIN 52-1329900
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 130 WILSON CREEK RD, BOSTON, KY, 401078554, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 52-1329900
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 130WILSONCREEKRD, BOSTON, KY, 401078554, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 52-1329900
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 130 wilson creek rd, boston, KY, 40107, US
Principal Officer's Name ashley nix
Principal Officer's Address 130 wilson creek rd, boston, KY, 40107, US
Organization Name BOSTON ELEMENTARY PTA
EIN 52-1329900
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 130 Wilson Creek Rd, Boston, KY, 40107, US
Principal Officer's Name Ashley Nix
Principal Officer's Address 654 Lick Creek Road, Boston, KY, 40107, US
Organization Name PTA KENTUCKY CONGRESS
EIN 52-1329900
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 130 Wilson Creek Rd, Boston, KY, 40107, US
Principal Officer's Name Ashley Nix
Principal Officer's Address 654 Lick Creek Road, Boston, KY, 40107, US
Organization Name BOSTON ELEMENTARY PTA
EIN 52-1329900
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 130 Wilson Creek Rd, Boston, KY, 40107, US
Principal Officer's Name PTA
Principal Officer's Address 130 Wilson Creek Rd, Boston, KY, 40107, US
61-0461750 Corporation Unconditional Exemption 148 CONSUMER LN, FRANKFORT, KY, 40601-8489 1988-10
In Care of Name -
Group Exemption Number 5110
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 Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
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 2023-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 93981
Income Amount 59133
Form 990 Revenue Amount 59133
National Taxonomy of Exempt Entities -
Sort Name KENTUCKY CONGRESS OF PARENTS AND TE

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: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-0461750
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 4512 Centerfield Drive, Crestwood, KY, 40014, US
Principal Officer's Name Nicole Slaughter
Principal Officer's Address 419 Wood Springs Rd, La Grange, KY, 40031, US
Website URL https://www.oldham.kyschools.us/centerfield/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0461750
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 Yes
Mailing Address 300 First Street, Henderson, KY, 42420, US
Principal Officer's Name Anne Rakestraw
Principal Officer's Address 300 First Street, Henderson, KY, 42420, US
Website URL arakestraw@myriadcpa.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0461750
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 4512 Centerfield Drive, Crestwood, KY, 40014, US
Principal Officer's Name Centerfield Elementary PTA
Principal Officer's Address 4512 Centerfield PTA, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0461750
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 1776 Adams Lane, Henderson, KY, 42420, US
Principal Officer's Name East Heights Elementary School PTA
Principal Officer's Address 1776 Adams Lane, Henderson, KY, 42420, US

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

Organization Name KENTUCKY CONGRESS OF PARENTS AND TEACHERS INC
EIN 61-0461750
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY CONGRESS OF PARENTS AND TEACHERS INC
EIN 61-0461750
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY CONGRESS OF PARENTS AND TEACHERS INC
EIN 61-0461750
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY CONGRESS OF PARENTS AND TEACHERS INC
EIN 61-0461750
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY CONGRESS OF PARENTS AND TEACHERS INC
EIN 61-0461750
Tax Period 201606
Filing Type P
Return Type 990
File View File
61-0660459 Corporation Unconditional Exemption 9600 OLD SIX MILE LN, LOUISVILLE, KY, 40299-3255 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JEFFERSONTOWN SR HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9600 OLD SIX MILE LN, LOUISVILLE, KY, 402993255, US
Principal Officer's Name Amy McCollum
Principal Officer's Address 11812 Garden Grove Way, Lou, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9600 OLD SIX MILE LN, LOUISVILLE, KY, 402993255, US
Principal Officer's Name Amy McCollum
Principal Officer's Address 11812 Garden Grove Way, Louisville KY, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
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 9600 OLD SIX MILE LN, LOUISVILLE, KY, 402993255, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 5604 Poplarwood Circle, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
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 9600 OLD SIX MILE LN, LOUISVILLE, KY, 402993255, US
Principal Officer's Name Leigh Ann Septer Ramsey
Principal Officer's Address 9600 old six mile lane, LOUISVILLE, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9600 OLD SIX MILE LN, LOUISVILLE, KY, 402993255, US
Principal Officer's Name Leigh Ann Septer
Principal Officer's Address 9600 old six mile lane, LOUISVILLE, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
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 9600 OLD SIX MILE LN, LOUISVILLE, KY, 402993255, US
Principal Officer's Name Leigh Ann Septer
Principal Officer's Address 9600 old six mile lane, louisville, KY, 40299, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-0660459
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 9600OLDSIXMILELN, LOUISVILLE, KY, 402993255, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
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 9600 OLD SIX MILE LANE, LOUISVILLE, KY, 40299, US
Principal Officer's Name JASON STEPP
Principal Officer's Address 9600 OLD SIX MILE LANE, LOUISVILLE, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
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 9600 old six mile lane, louisville, KY, 40299, US
Principal Officer's Name Debra Septer
Principal Officer's Address 9600 old six mile lane, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
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 9600 OLD SIX MILE LANE, LOUISVILLE, KY, 40299, US
Principal Officer's Name DEBRA SEPTER
Principal Officer's Address 9600 OLD SIX MILE LANE, LOUISVILLE, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
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 9600 Old Six Mile Ln, Louisville, KY, 40299, US
Principal Officer's Name Jeffersontown Elementary PTSA
Principal Officer's Address 9600 Old Six Mile Ln, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
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 9600 old six mile lane, louisville, KY, 40299, US
Principal Officer's Name Leigh Ann Murphy
Principal Officer's Address 9600 old six mile lane, louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0660459
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 9600 OLD 6 MILE LN, JEFFERSONTOWN, KY, 402993255, US
Principal Officer's Name DEBRA SEPTER
Principal Officer's Address 9600 OLD 6 MILE LANE, JEFFERSONTOWN, KY, 402993255, US
61-0905129 Corporation Unconditional Exemption 2700 BROWNS LN, LOUISVILLE, KY, 40220-1202 1988-10
In Care of Name % KELSI RAMSER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GREATHOUSE SHRYOCK TRADITIONAL ELEM

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-0905129
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2700 BROWNS LN, LOUISVILLE, KY, 402200000, US
Principal Officer's Name Amanda Williamson
Principal Officer's Address 2700 BROWNS LN, LOUISVILLE, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0905129
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 2700 BROWNS LN, LOUISVILLE, KY, 402201202, US
Principal Officer's Name Susan Davis
Principal Officer's Address 2700 Browns Lane, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0905129
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 2301 Clarendon Avenue, Louisville, KY, 40205, US
Principal Officer's Name Colleen Conley
Principal Officer's Address 1908 Sils Avenue, Louisville, KY, 40205, US
Website URL www.hawthornespanish.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0905129
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 2301 Clarendon Ave, Louisville, KY, 40205, US
Principal Officer's Name Colleen Conley
Principal Officer's Address 1908 Sils Avenue, Louisville, KY, 40205, US

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

Organization Name PTA GREATHOUSE SHRYOCK TRADITIONAL ELEMENTARY SCHOOL INC
EIN 61-0905129
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA GREATHOUSE SHRYOCK TRADITIONAL ELEMENTARY SCHOOL INC
EIN 61-0905129
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA GREATHOUSE SHRYOCK TRADITIONAL ELEMENTARY SCHOOL INC
EIN 61-0905129
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA GREATHOUSE SHRYOCK TRADITIONAL ELEMENTARY SCHOOL INC
EIN 61-0905129
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA GREATHOUSE SHRYOCK TRADITIONAL ELEMENTARY SCHOOL PTA INC
EIN 61-0905129
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA GREATHOUSE SHRYOCK TRADITIONAL ELEMENTARY SCHOOL INC
EIN 61-0905129
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA GREATHOUSE SHRYOCK TRADITIONAL ELEMENTARY SCHOOL INC
EIN 61-0905129
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA GREATHOUSE SHRYOCK TRADITIONAL ELEMENTARY SCHOOL PTA INC
EIN 61-0905129
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-0998046 Corporation Unconditional Exemption 3215 CORNWALL DR, LEXINGTON, KY, 40503-3404 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name STONEWALL ELEM PTA

Form 990-N (e-Postcard)

Organization Name STONEWALL ELEMENTARY PTA
EIN 61-0998046
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3215 CORNWALL DRIVE, LEXINGTON, KY, 40503, US
Principal Officer's Name TRACY STARNES
Principal Officer's Address 3215 CORNWALL DRIVE, LEXINGTON, KY, 40503, US
Website URL https://stonewall.fcps.net/families/pta/stone
Organization Name STONEWALL ELEMENTARY PTA
EIN 61-0998046
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3215 CORNWALL DRIVE, LEXINGTON, KY, 40503, US
Principal Officer's Name ASHLEY STALION
Principal Officer's Address 3215 CORNWALL DRIVE, LEXINGTON, KY, 40503, US
Website URL https://stonewall.fcps.net/families/pta/stone
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0998046
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3215 CORNWALL DRIVE, LEXINGTON, KY, 40503, US
Principal Officer's Name ASHLEY STALION
Principal Officer's Address 3215 CORNWALL DRIVE, LEXINGTON, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-0998046
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 3215 CORNWALL DRIVE, LEXINGTON, KY, 40503, US
Principal Officer's Name LINDSAY NUNNELLEY
Principal Officer's Address 3713 HIGBEE WOODS CT, LEXINGTON, KY, 40503, US

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

Organization Name PTA STONEWALL ELEMENTARY
EIN 61-0998046
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STONEWALL ELEMENTARY
EIN 61-0998046
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STONEWALL ELEMENTARY
EIN 61-0998046
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA STONEWALL ELEMENTARY
EIN 61-0998046
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA STONEWALL ELEMENTARY PTA
EIN 61-0998046
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1035002 Corporation Unconditional Exemption 3951 CANE RUN RD, LOUISVILLE, KY, 40211-2013 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CANE RUN ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3951 CANE RUN RD, LOUISVILLE, KY, 402112013, US
Principal Officer's Name Kayla Hall
Principal Officer's Address 3951 Cane Run Road, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3951 Cane Run Rd, Louisville, KY, 40211, US
Principal Officer's Name Jalisa Proctor
Principal Officer's Address 4318 Charlotte Ann Drive, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
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 3951 Cane Run Rd, Louisville, KY, 40211, US
Principal Officer's Name Jalisa Proctor
Principal Officer's Address 2200 Pikes Peak Blvd Apt 1, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
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 3951 CANE RUN RD, LOUISVILLE, KY, 402112013, US
Principal Officer's Name Bobbi JoKingery
Principal Officer's Address 5604 Poplarwood Cir, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3951 CANE RUN RD, LOUISVILLE, KY, 402112013, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
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 3951 CANE RUN RD, LOUISVILLE, KY, 402112013, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1035002
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 3951CANERUNRD, LOUISVILLE, KY, 402112013, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
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 3951 Cane Run Road, Louisville, KY, 40211, US
Principal Officer's Name adam Kesler
Principal Officer's Address 2123 west ln, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
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 3951 Cane Run Rd, Louisville, KY, 40211, US
Principal Officer's Address 3951 Cane Run Rd, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
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 3951 Cane Run Rd, Louisville, KY, 40211, US
Principal Officer's Name Cane Run Elementary PTA
Principal Officer's Address 3951 Cane Run Rd, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
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 3951 Cane Run Rd, Louisville, KY, 40211, US
Principal Officer's Name Cane Run Elementary PTA
Principal Officer's Address 3951 Cane Run Rd, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
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 3951 Cane Run Rd, Louisvilleq, KY, 40211, US
Principal Officer's Name Tara Hicks
Principal Officer's Address 3951 Cane Run Road, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1035002
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 3951 Cane Run Road, Louisville, KY, 40211, US
Principal Officer's Name Teresa Poggenborg
Principal Officer's Address 4625 South 6th Street, Louisville, KY, 40214, US
61-1046419 Corporation Unconditional Exemption 201 EASTIN RD, LEXINGTON, KY, 40505-2014 1988-10
In Care of Name % FREIDA TUSSEY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BRYAN STATION SENIOR HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Eastin Drive, LEXINGTON, KY, 40505, US
Principal Officer's Name Margaret Allison Moreman
Principal Officer's Address 311 Mariemont Drive, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1012 CHETFORD DR, LEXINGTON, KY, 405092066, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1012 CHETFORD DR, LEXINGTON, KY, 405092066, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
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 1012 Chetford Dr, Lexington, KY, 40509, US
Principal Officer's Name Rachel Kendall
Principal Officer's Address 1012 Chetford Dr, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
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 201 EASTIN RD, LEXINGTON, KY, 405052014, US
Principal Officer's Name Natalie Campbell
Principal Officer's Address 1906 Cherry Ct, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 EASTIN RD, LEXINGTON, KY, 405052014, US
Principal Officer's Name Natalie Campbell
Principal Officer's Address 1906 Cherry Ct, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
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 201 EASTIN RD, LEXINGTON, KY, 405052014, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESSDBABryanStationHighSchoolPTSA
EIN 61-1046419
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 201EastinRd, LEXINGTON, KY, 40505, US
Principal Officer's Name NatalieCampbell
Principal Officer's Address 1906CherryCt, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
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 201 Eastin Rd, Lexington, KY, 40505, US
Principal Officer's Name Ashley Herndon
Principal Officer's Address 201 Eastin Rd, Lexington, KY, 40505, US
Website URL Bryan Station High School PTSA
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Eastin Rd, Lexington, KY, 40505, US
Principal Officer's Name Ashley Herndon
Principal Officer's Address 201 Eastin Rd, Lexington, KY, 40505, US
Website URL bshsptsa.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Eastin Road, Lexington, KY, 40505, US
Principal Officer's Name Tanya Mooney
Principal Officer's Address 201 Eastin Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Eastin Road, Lexington, KY, 40505, US
Principal Officer's Name Tanya Mooney
Principal Officer's Address 4809 Holmhurst Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Eastin Road, Lexington, KY, 40505, US
Principal Officer's Name Kate Wood
Principal Officer's Address 201 Eastin Road, Lexington, KY, 40505, US
Website URL http://bshsptsa.com/bshsptsahome.htm
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1046419
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Eastin Rd, Lexington, KY, 40505, US
Principal Officer's Name Ashley Herndon
Principal Officer's Address 532 Dover Rd, Lexington, KY, 40505, US
61-1048291 Corporation Unconditional Exemption 1126 RUSSELL CAVE RD, LEXINGTON, KY, 40505-3412 1988-10
In Care of Name % ELIZABETH HILL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 16TH DISTRICT PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Lexington, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
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 1126 Russell Cave Road, Lexington, KY, 40505, US
Principal Officer's Name Chris Medley
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
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 1126 Russell Cave Road, Lexington, KY, 40505, US
Principal Officer's Name Elizabeth Hill
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Website URL http://www.fcps.net/partners/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
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 701 East Main Street, Lexington, KY, 40502, US
Principal Officer's Name Liza Holland
Principal Officer's Address 4605 Charwood Court, Lexington, KY, 40515, US
Website URL http://www.fcps.net/partners/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
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 701 East Main Street, Lexington, KY, 40502, US
Principal Officer's Name Liza Holland
Principal Officer's Address 4605 Charwood Court, Lexington, KY, 40515, US
Website URL www.fcps.net/partners/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1048291
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 PO Box 654, Frankfort, KY, 406020654, US
Principal Officer's Name Jessica Berry
Principal Officer's Address PO Box 654, Frankfort, KY, 406020654, US
61-1051756 Corporation Unconditional Exemption 1940 EASTLAND PKWY, LEXINGTON, KY, 40505-2521 1988-10
In Care of Name % LATONYA R HOCKER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DIXIE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1940 EASTLAND PKWY, LEXINGTON, KY, 405052521, US
Principal Officer's Name Jacqueline McCuddy
Principal Officer's Address 1940 Eastland Parkway, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1940 EASTLAND PKWY, LEXINGTON, KY, 405052521, US
Principal Officer's Name Jackie McCuddy
Principal Officer's Address 1940 Eastland Parkway, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1940 EASTLAND PKWY, LEXINGTON, KY, 405052521, US
Principal Officer's Name Melissa Pero-Gamble
Principal Officer's Address 1940 Eastland Parkway, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
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 1940 EASTLAND PKWY, LEXINGTON, KY, 405052521, US
Principal Officer's Name Melissa Pero-Gamble
Principal Officer's Address 1940 Eastland Parkway, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
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 1940 EASTLAND PKWY, LEXINGTON, KY, 405052521, US
Principal Officer's Name Melissa Pero-Gamble
Principal Officer's Address 1940 Eastland Parkway, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1940 EASTLAND PKWY, LEXINGTON, KY, 405052521, US
Principal Officer's Name AMELIA DUNN
Principal Officer's Address 1914 greenleaf drive, 1940 eastland parkway, LEXINGTON, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
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 1940 EASTLAND PKWY, LEXINGTON, KY, 405052521, US
Principal Officer's Name Melissa Hollifield
Principal Officer's Address 3092 Roundway Down Lane, Lexington, KY, 40509, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1051756
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 1940EASTLANDPKWY, LEXINGTON, KY, 405052521, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
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 1940 Eastland Parkway, Lexington, KY, 40505, US
Principal Officer's Name Melissa Hollifield
Principal Officer's Address 3092 Roundway Down Lane, Lexington, KY, 40509, US
Website URL www.dixie.fcps.net
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
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 1940 Eastland Pkwy, Lexington, KY, 40505, US
Principal Officer's Name LaTonya R Hocker
Principal Officer's Address 3028 Roundway Down Ln, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
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 1940 Eastland Parkway, Lexington, KY, 40505, US
Principal Officer's Name La'Tonya R Hocker
Principal Officer's Address 3028 Roundway Down Ln, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
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 1940 Eastland Parkway, Lexington, KY, 40505, US
Principal Officer's Name Jennifer Davis- Treasurer
Principal Officer's Address 1713 Pellinore Court, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1051756
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 1940 Eastland Parkway, Lexington, KY, 40505, US
Principal Officer's Name Kristin Sajadi
Principal Officer's Address 2133 Woodmont Drive, Lexington, KY, 40502, US
61-1074502 Corporation Unconditional Exemption 2101 SAINT MATHILDA DR, LEXINGTON, KY, 40502-1127 1988-10
In Care of Name % BRECKINRIDGE ELEMENTARY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BRECKINRIDGE ELEMENTARY PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2013-06-15

Determination Letter

Final Letter(s) FinalLetter_61-1074502_BRECKINRIDGEPTA_01312012_01.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2101 SAINT MATHILDA DR, LEXINGTON, KY, 405021127, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2101 SAINT MATHILDA DR, LEXINGTON, KY, 405021127, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
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 2101 SAINT MATHILDA DR, LEXINGTON, KY, 405021127, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
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 2101 SAINT MATHILDA DR, LEXINGTON, KY, 405021127, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2101 SAINT MATHILDA DR, LEXINGTON, KY, 405021127, US
Principal Officer's Name Tobey Adams
Principal Officer's Address 2101 SAINT MATHILDA DR, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
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 2101 SAINT MATHILDA DR, LEXINGTON, KY, 405021127, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
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 2101 Saint Mathilda Drive, Lexington, KY, 40502, US
Principal Officer's Name Traci Cooper
Principal Officer's Address 225 Mousas Way, Lexington, KY, 40509, US
Website URL https://www.facebook.com/breckinridgepta/
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1074502
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 2101SAINTMATHILDADR, LEXINGTON, KY, 405021127, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
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 2101 St Mathilda Dr, Lexington, KY, 40502, US
Principal Officer's Name Lori Sanford
Principal Officer's Address 3085 Bonanza Dr, Lexington, KY, 40509, US
Website URL http://www.breckinridge.fcps.net/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
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 2101 St Mathilda Drive, Lexington, KY, 40502, US
Principal Officer's Name Beth Jinkerson
Principal Officer's Address 2101 St Mathilda Drive, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1074502
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 2101 St Mathilda Drive, Lexington, KY, 40502, US
Principal Officer's Name Stephanie Clarke
Principal Officer's Address 2209 Sunningdale Drive, Lexington, KY, 40509, US
Organization Name BRECKINRIDGE PTA
EIN 61-1074502
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 2101 St Mathilda Drive, Lexington, KY, 40502, US
Principal Officer's Name Stephanie Clarke
Principal Officer's Address 2209 Sunningdale Drive, Lexington, KY, 40509, US
61-1089304 Corporation Unconditional Exemption 1865 WICKLAND DR, LEXINGTON, KY, 40505-2047 1988-10
In Care of Name % ANN MCKINLEY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BRYAN STATION MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1865 WICKLAND DR, LEXINGTON, KY, 405052047, US
Principal Officer's Name AKOSUA BOACHIE
Principal Officer's Address 1137 Barleys Pass, lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1865 WICKLAND DR, LEXINGTON, KY, 405052047, US
Principal Officer's Name Akosua Boachie
Principal Officer's Address 1137 Barleys Pass, lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1865 WICKLAND DR, LEXINGTON, KY, 405052047, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 WICKLAND DR, LEXINGTON, KY, 405052047, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 WICKLAND DR, LEXINGTON, KY, 405052047, US
Principal Officer's Name Carol Cooper
Principal Officer's Address 529 Glen Arvin Ave, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1865 WICKLAND DR, LEXINGTON, KY, 405052047, US
Principal Officer's Name Carol Cooper
Principal Officer's Address 1865 Wickland Drive, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 WICKLAND DR, LEXINGTON, KY, 405052047, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1089304
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 1865WICKLANDDR, LEXINGTON, KY, 405052047, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 Wickland dr, Lexington, KY, 40505, US
Principal Officer's Name Melissa Mumford
Principal Officer's Address 1865 Wickland fr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 Wickland Drive, Lexington, KY, 40505, US
Principal Officer's Name Ann McKinley
Principal Officer's Address 3616 Remora Drive, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 Wickland Drive, Lexington, KY, 40505, US
Principal Officer's Name Ann McKinley
Principal Officer's Address 3616 Remora Drive, Lexington, KY, 40517, US
Website URL http://kypta.org/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 Wickland Drive, Lexington, KY, 40505, US
Principal Officer's Name Kelly Smedley
Principal Officer's Address 1865 Wickland Drive, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 Wickland Drive, Lexington, KY, 40505, US
Principal Officer's Name Michelle Tellman
Principal Officer's Address 1865 Wickland Drive, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 Wickland Drive, Lexington, KY, 40505, US
Principal Officer's Name Kate Wood
Principal Officer's Address 1865 Wickland Drive, Lexington, KY, 40505, US
Website URL http://www.bsms.fcps.net/ptsa
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 Wickland Drive, Lexington, KY, 40505, US
Principal Officer's Name Kathy Smiley
Principal Officer's Address 2848 Majestic View Walk, Lexington, KY, 40511, US
Website URL www.bsms.fcps.net/ptsa
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1089304
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 1865 Wickland Drive, Lexington, KY, 40505, US
Principal Officer's Name Kathy Smiley
Principal Officer's Address 2848 Majestic View Walk, Lexington, KY, 40511, US
61-1117200 Corporation Unconditional Exemption 1323 SAINT JOHN RD, ELIZABETHTOWN, KY, 42701-8745 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 10274
Income Amount 53225
Form 990 Revenue Amount 53225
National Taxonomy of Exempt Entities -
Sort Name G C BURKHEAD ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1117200
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1323 Saint John Road, Elizabethtown, KY, 42701, US
Principal Officer's Address 1323 Saint John Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1117200
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1323 Saint John Road, Elizabethtown, KY, 42701, US
Principal Officer's Address 1323 Saint John Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1117200
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 1323 Saint John Road, Elizabethtown, KY, 42701, US
Principal Officer's Name GC Burkhead PTA
Principal Officer's Address 1323 Saint John Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1117200
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1323 SAINT JOHN ROAD, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name Melissa Miller
Principal Officer's Address 605 Elm Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1117200
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 1323 SAINT JOHN RD, ELIZABETHTOWN, KY, 427018745, US
Principal Officer's Name Sheila Browning
Principal Officer's Address 104 Sylvia Ct, Elizabethtown, KY, 42701, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1117200
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 1323SAINTJOHNRD, ELIZABETHTOWN, KY, 427018745, US
Principal Officer's Name SheilaBrowning
Principal Officer's Address 1323SAINTJOHNRD, ELIZABETHTOWN, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1117200
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 1323 Saint John Rd, Elizabethtown, KY, 42701, US
Principal Officer's Name Sheila Browning
Principal Officer's Address 104 Sylvia Ct, Elizabethtown, KY, 42701, US
61-1119276 Corporation Unconditional Exemption 2464 CUMBERLAND TRACE RD, BOWLING GREEN, KY, 42103-8956 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 77307
Income Amount 76046
Form 990 Revenue Amount 43086
National Taxonomy of Exempt Entities -
Sort Name CUMBERLAND TRACE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1119276
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2464 CUMBERLAND TRACE RD, BOWLING GREEN, KY, 421038956, US
Principal Officer's Name Ashley Bailey
Principal Officer's Address 2464 Cumberland Trace Rd, Bowling Green, KY, 42103, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1119276
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2464 CUMBERLAND TRACE RD, BOWLING GREEN, KY, 421039015, US
Principal Officer's Name Joshua Caine Gable
Principal Officer's Address 2076 Belle Haven Blvd, Bowling Green, KY, 42104, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1119276
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 830 CUMBERLAND TRACE RD, BOWLING GREEN, KY, 421039015, US
Principal Officer's Name Andi Troutman
Principal Officer's Address 2464 Cumberland Trace Rd, Bowling Green, KY, 42103, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1119276
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 830 CUMBERLAND TRACE RD, BOWLING GREEN, KY, 421039015, US
Principal Officer's Name Andi Troutman
Principal Officer's Address 830 Cumberland Trace Rd, Bowling Green, KY, 42103, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1119276
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 CUMBERLAND TRACE RD, BOWLING GREEN, KY, 421039015, US
Principal Officer's Name Andi Troutman
Principal Officer's Address 830 Cumberland Trace Rd, Bowling Green, KY, 42103, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1119276
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 830 CUMBERLAND TRACE RD, BOWLING GREEN, KY, 421039015, US
Principal Officer's Name Andi Troutman
Principal Officer's Address 120 Stampede Ct, Alvaton, KY, 42122, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1119276
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 830CUMBERLANDTRACERD, BOWLINGGREEN, KY, 421039015, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1119276
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA CUMBERLAND TRACE
EIN 61-1119276
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA CUMBERLAND TRACE
EIN 61-1119276
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA CUMBERLAND TRACE
EIN 61-1119276
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1125458 Association Unconditional Exemption 3277 PEPPERHILL RD, LEXINGTON, KY, 40502-3526 1988-10
In Care of Name % KATHY SCORSONE-STOVALL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JULIUS MARKS ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3277 PEPPERHILL ROAD, LEXINGTON, KY, 405020000, US
Principal Officer's Name Edward C Clark
Principal Officer's Address 1112 Taborlake Drive, Lexington, KY, 40502, US
Organization Name Julius Marks Elementary
EIN 61-1125458
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3277 Pepperhill Road, Lexington, KY, 40502, US
Principal Officer's Name Edward Clark
Principal Officer's Address 1112 Taborlake Drive, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3277 PEPPERHILL RD, LEXINGTON, KY, 405023526, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
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 3277 PEPPERHILL RD, LEXINGTON, KY, 405023526, US
Principal Officer's Name Stephanie B Monson
Principal Officer's Address 3149 Warrenwood Wynd, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
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 3277 PEPPERHILL RD, LEXINGTON, KY, 405023526, US
Principal Officer's Name Keren Salehi
Principal Officer's Address 3204 Shoal Lake Drive, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3277 PEPPERHILL RD, LEXINGTON, KY, 405023526, US
Principal Officer's Name Whitney Morgan
Principal Officer's Address 3277 PEPPERHILL RD, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
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 3277 PEPPERHILL RD, LEXINGTON, KY, 405023526, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
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 3277 Pepperhill Rd, Lexington, KY, 40502, US
Principal Officer's Name Laura Jarboe
Principal Officer's Address 1405 Lookout Circle, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
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 3277 PEPPERHILL RD, LEXINGTON, KY, 40502, US
Principal Officer's Name KATHY SCORSONE-STOVALL
Principal Officer's Address 3277 PEPPERHILL RD, LEXINGTON, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
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 3277 PEPPERHILL RD, LEXINGTON, KY, 40502, US
Principal Officer's Name KATHY SCORSONE-STOVALL
Principal Officer's Address 3277 PEPPERHILL RD, LEXINGTON, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
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 3277 PEPPERHILL ROAD, LEXINGTON, KY, 40502, US
Principal Officer's Name KATHY SCORSONE-STOVALL
Principal Officer's Address 3277 PEPPERHILL ROAD, LEXINGTON, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
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 3277 PEPPERHILL ROAD, LEXINGTON, KY, 40502, US
Principal Officer's Name DAN DEWSNAP
Principal Officer's Address 3837 EVERETTS DALE, LEXINGTON, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1125458
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 3277 Pepperhill Road, Lexington, KY, 40502, US
Principal Officer's Name Dan Dewsnap
Principal Officer's Address 3277 Pepperhill Road, Lexington, KY, 40502, US
61-1126045 Corporation Unconditional Exemption 210 BARNETT ST, SOMERSET, KY, 42501-1271 1988-10
In Care of Name % CRISTY STIGALL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MEECE MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 BARNETT ST, SOMERSET, KY, 425010000, US
Principal Officer's Name Christie Adams
Principal Officer's Address 5 Hillandale Place, SOMERSET, KY, 42501, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 BARNETT ST, SOMERSET, KY, 425011271, US
Principal Officer's Name Christine C Adams
Principal Officer's Address 5 HILLANDALE PLACE, SOMERSET, KY, 42501, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
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 210 BARNETT ST, SOMERSET, KY, 425011271, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
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 210 BARNETT ST, SOMERSET, KY, 425011271, US
Principal Officer's Name Cindy Lackey
Principal Officer's Address 2800 Oak Hill Road, Somerset, KY, 42503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 BARNETT STREET, SOMERSET, KY, 425010000, US
Principal Officer's Name Cindy Lackey
Principal Officer's Address 210 Barnett Street, Somerset, KY, 42501, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
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 305BARNETTSTREET, SOMERSET, KY, 425010000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1126045
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 305BARNETTSTREET, SOMERSET, KY, 425010000, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
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 305 BARNETT STREET, SOMERSET, KY, 42501, US
Principal Officer's Name PAM BURKETT
Principal Officer's Address 210 EVERGREEN DRIVE, SOMERSET, KY, 42501, US
Website URL cstigall@cnbsomerset.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
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 305 BARNETT ST, SOMERSET, KY, 42501, US
Principal Officer's Name JILL GRABEEL
Principal Officer's Address 305 BARNETT ST, SOMERSET, KY, 42501, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
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 210 Barnett St, Somerset, KY, 42501, US
Principal Officer's Name PTA Kentucky Congress Meece Middle School PTA
Principal Officer's Address 210 Barnett St, Somerset, KY, 42501, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
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 305 Barnett Street, Somerset, KY, 42501, US
Principal Officer's Name Melanie Lawless
Principal Officer's Address 305 Barnett Street, Somerset, KY, 42501, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
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 210 Barnett Street, Somerset, KY, 42501, US
Principal Officer's Name Robin Tarter
Principal Officer's Address 210 Barnett Street, Somerste, KY, 42501, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1126045
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 210 Barnett Street, Somerset, KY, 42501, US
Principal Officer's Name Darla Dockery
Principal Officer's Address PO Box 1271, Somerset, KY, 42502, US
61-1147676 Association Unconditional Exemption 5907 TAYLOR MILL RD, COVINGTON, KY, 41015-2362 1988-10
In Care of Name % TAYLOR MILL ELEMENTARY SCHOOL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TAYLOR MILL ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5907 TAYLOR MILL RD, COVINGTON, KY, 410150000, US
Principal Officer's Name Jessica Coll
Principal Officer's Address 5907 TAYLOR MILL RD, Covington, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5907 TAYLOR MILL RD, COVINGTON, KY, 410152362, US
Principal Officer's Name Jessica Coll
Principal Officer's Address 5907 TAYLOR MILL RD, Covington, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5907 TAYLOR MILL RD, COVINGTON, KY, 410152362, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
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 5907 TAYLOR MILL RD, COVINGTON, KY, 410152362, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
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 5907 TAYLOR MILL RD, COVINGTON, KY, 410152362, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
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 5907 TAYLOR MILL RD, COVINGTON, KY, 410152362, US
Principal Officer's Name Patricia Howell
Principal Officer's Address 3117 Bridlerun Dr, Independence, KY, 41051, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147676
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 5907TAYLORMILLRD, COVINGTON, KY, 410152362, US
Principal Officer's Name PatriciaHowell
Principal Officer's Address 5907TaylorMillRd, Covington, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
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 5907 Taylor Mill Road, Covington, KY, 41015, US
Principal Officer's Name Patricia Howell
Principal Officer's Address 3117 Bridlerun Drive, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
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 5907 Taylor Mill Road, Covington, KY, 41015, US
Principal Officer's Name Beth OKeefe
Principal Officer's Address 3737 Lipscomb Road, Covington, KY, 41015, US
Website URL taylormillpta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
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 5907 Taylor Mill Road, Covington, KY, 41015, US
Principal Officer's Name Susan Balsley
Principal Officer's Address 717 Mill Valley drive, Taylor Mill, KY, 41015, US
Website URL www.taylormillpta.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
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 5907 Taylor Mill Road, Covington, KY, 41015, US
Principal Officer's Name Meghan Glynn
Principal Officer's Address 5907 Taylor Mill Road, Covington, KY, 41015, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147676
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA TAYLOR MILL ELEMENTARY
EIN 61-1147676
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
61-1141535 Corporation Unconditional Exemption 54 BEECHWOOD RD, FORT MITCHELL, KY, 41017-2716 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BEECHWOOD HIGH SCHOOL PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141535
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 BEECHWOOD RD, FORT MITCHELL, KY, 410170000, US
Principal Officer's Name Jamie Marsh-Spalding
Principal Officer's Address 54 Beechwood Road, Fort Mitchell, KY, 41017, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141535
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 54 BEECHWOOD RD, FORT MITCHELL, KY, 410172716, US
Principal Officer's Name Lisa Bush
Principal Officer's Address 54 Beechwood Rd, Fort Mitchell, KY, 41017, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141535
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 54 BEECHWOOD RD, FORT MITCHELL, KY, 410172716, US
Principal Officer's Name Lisa Bush
Principal Officer's Address 27 Silver Ave, Ft Mitchell, KY, 41017, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141535
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 BEECHWOOD RD, FORT MITCHELL, KY, 410172716, US
Principal Officer's Name Michelle Hatfield
Principal Officer's Address 1 Georgetown Drive, Fort Mitchell, KY, 41017, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141535
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 54 BEECHWOOD RD, FORT MITCHELL, KY, 410172716, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141535
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 54 BEECHWOOD RD, FORT MITCHELL, KY, 410172716, US
Principal Officer's Name Heather Wampler
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141535
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 54 Beechwood Road, Fort Mitchell, KY, 41017, US
Principal Officer's Name Marsha
Principal Officer's Address 26 Beechwood Road, Fort Mitchell, KY, 41017, US
Website URL www.beechwoodptsa.weebly.com

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141535
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1141535
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA BEECHWOOD INDEPENDENT SCHOOL PTSA KENTUCKY CONGRESS
EIN 61-1141535
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA BEECHWOOD HIGH SCHOOL KENTUCKY CONGRESS
EIN 61-1141535
Tax Period 201606
Filing Type P
Return Type 990EO
File View File
61-1146493 Association Unconditional Exemption 2561 GRINSTEAD DR, LOUISVILLE, KY, 40206-2862 1988-10
In Care of Name % KATHY HIGGINS TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BARRET TRADITIONAL MIDDLE SCHOOL PT

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2561 grinstead dr, Louisville, KY, 40206, US
Principal Officer's Name Katie Mackenzie
Principal Officer's Address 2561 Grinstead dr, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2561 Grinstead Dr, Louisville, KY, 40206, US
Principal Officer's Name Keri Walls
Principal Officer's Address 3030 Iris Way, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2561 Grinstead Drive, Louisville, KY, 40206, US
Principal Officer's Name Erin Powers
Principal Officer's Address 2212 Highland Springs Place, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
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 2561 GRINSTEAD DR, LOUISVILLE, KY, 402062862, US
Principal Officer's Name Jessica Joslin
Principal Officer's Address 9621 Tamarisk Parkway, Louisville, KY, 40223, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
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 2561 GRINSTEAD DR, LOUISVILLE, KY, 402062862, US
Principal Officer's Name Jessica Joslin
Principal Officer's Address 9621 Tamarisk Pkwy, Louisville, KY, 40223, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2561 GRINSTEAD DR, LOUISVILLE, KY, 402062862, US
Principal Officer's Name Brittney Bolyard
Principal Officer's Address 2561 Grinstead Drive, Louisville, KY, 402062862, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
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 2561 GRINSTEAD DR, LOUISVILLE, KY, 402062862, US
Principal Officer's Name Brittney Bolyard
Principal Officer's Address 2561 Grinstead Drive, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
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 2561 Grinstead Drive, Louisville, KY, 40206, US
Principal Officer's Name Ronda Gardner
Principal Officer's Address 2561 Grinstead Drive, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
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 2561 Grinstead Drive, Louisville, KY, 40206, US
Principal Officer's Name Cindy Woodruff
Principal Officer's Address 2561 Grinstead Drive, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
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 2561 Grinstead Drive, Louisville, KY, 40206, US
Principal Officer's Name Kathy Higgins
Principal Officer's Address 5020 Oakbrook Drive, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
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 2561 Grinstead Drive, Louisville, KY, 402062891, US
Principal Officer's Name Denise Mallett - Treasurer
Principal Officer's Address 6803 Brownsboro Road, Louisville, KY, 40222, US
Website URL www.jefferson.k12.ky.us/Schools/Middle/barret.html
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1146493
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 2561 Grinstead Drive, Louisville, KY, 402062891, US
Principal Officer's Name Denise Mallett
Principal Officer's Address 6803 Brownsboro Road, Louisville, KY, 40222, US
Website URL http://www.jefferson.k12.ky.us/Schools/Middle/Barret/index.html
61-1147265 Corporation Unconditional Exemption 3300EHEBRONLN, SHEPHERDSVLLE, KY, 40165-0000 1988-10
In Care of Name % TAMMY CARTER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HEBRON MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300EHEBRONLN, SHEPHERDSVLLE, KY, 401650000, US
Principal Officer's Name Jill Proctor
Principal Officer's Address 271 Deep Creek Dr, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300EHEBRONLN, SHEPHERDSVLLE, KY, 401650000, US
Principal Officer's Name Jill Proctor
Principal Officer's Address 3300 Hebron Ln, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300EHEBRONLN, SHEPHERDSVLLE, KY, 401650000, US
Principal Officer's Name Christy Robinson
Principal Officer's Address 3300 East Hebron Ln, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3300EHEBRONLN, SHEPHERDSVLLE, KY, 401650000, US
Principal Officer's Name CHRISTY ROBINSON
Principal Officer's Address 3300 E HEBRON LN, SHEPHERDSVILLE, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3300EHEBRONLN, SHEPHERDSVLLE, KY, 401650000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300EHEBRONLN, SHEPHERDSVLLE, KY, 401650000, US
Principal Officer's Name Vera School Coomes
Principal Officer's Address 263 New Christman Lane, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3300EHEBRONLN, SHEPHERDSVLLE, KY, 401650000, US
Principal Officer's Name Sherry Shaft
Principal Officer's Address 4229 Zoneton Road, Shepherdsville, KY, 40165, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147265
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 3300EHEBRONLN, SHEPHERDSVLLE, KY, 401658960, US
Principal Officer's Name VeraCoomes
Principal Officer's Address 263NewChristmanLane, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3300 East Hebron Lane, Shepherdsville, KY, 40165, US
Principal Officer's Name Tammy Carter Unit President
Principal Officer's Address 3598 Willow Way, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3300 East Hebron Lane, Shepherdsville, KY, 40165, US
Principal Officer's Name Tammy Carter
Principal Officer's Address 3598 Willow Way, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3300 Hebron Lane, Shepherdsville, KY, 40165, US
Principal Officer's Name Hebron Middle School PTSA
Principal Officer's Address 3300 Hebron Lane, Shepherdsville, KY, 40165, US
Website URL http://ww2.bullittschools.org/hebronms/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3200 East Hebron Lane, Shepherdsville, KY, 40165, US
Principal Officer's Name Sharla Daughety
Principal Officer's Address 3200 East Hebron LN, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3300 East Hebron Ln, Shepherdsville, KY, 40165, US
Principal Officer's Name Tammy Carter
Principal Officer's Address 3598 Willow Way, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3300 East Hebron Lane, Shepherdsville, KY, 40165, US
Principal Officer's Name Tammy Carter
Principal Officer's Address 3300 East Hebron Lane, Shepherdsville, KY, 40165, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147265
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 3300 East Hebron Lane, Shepherdsville, KY, 40165, US
Principal Officer's Name Shelly Robinson
Principal Officer's Address 3300 East Hebron Lane, Shepherdsville, KY, 40165, US
61-1147455 Corporation Unconditional Exemption 1060 WINBURN DR, LEXINGTON, KY, 40511-1402 1988-10
In Care of Name % WINBURN MIDDLE SCHOOL PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WINBURN MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1060 WINBURN DR, LEXINGTON, KY, 405110000, US
Principal Officer's Name Kristen Hoffman
Principal Officer's Address 320 Ridgeway Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1060 WINBURN DR, LEXINGTON, KY, 405111402, US
Principal Officer's Name Kristen Hoffman
Principal Officer's Address 320 Ridgeway Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1060 Winburn Drive, Lexington, KY, 40511, US
Principal Officer's Name Tiffany Yahr
Principal Officer's Address 236 Pinehurst Court, Lexington, KY, 40505, US
Website URL winburnptsa.memberhub.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 Russell Cave Rd, Lexington, KY, 40505, US
Principal Officer's Name Kimberly Kenny
Principal Officer's Address 1418 Lakewood Dr, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 1060 Winburn Dr, Lexington, KY, 40511, US
Principal Officer's Name Kimberly kenny
Principal Officer's Address 1418 Lakewood Dr, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 1060 Winburn DR, Lexington, KY, 40511, US
Principal Officer's Name Nicole Jenkins
Principal Officer's Address 3061 Old Field Way, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 1060 Winburn Drive, Lexington, KY, 40511, US
Principal Officer's Name Jennifer Withers
Principal Officer's Address 1249 Colonial Dr, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 701 E Main St, Lexington, KY, 405021670, US
Principal Officer's Name Pam Johnston
Principal Officer's Address 701 E Main St, Lexington, KY, 405021670, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 1060 Winburn Dr, Lexington, KY, 405111402, US
Principal Officer's Name Jackie Wagoner
Principal Officer's Address 1060 Winburn Dr, Lexington, KY, 405111402, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 1060 Winburn Drive, Lexington, KY, 40515, US
Principal Officer's Name Melissa Lawrence
Principal Officer's Address 1012 Patricia Lane, Lexington, KY, 40511, US
Website URL http://www.winburn.fcps.net/pta-officers.htm
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 1060 Winburn Dr, Lexington, KY, 40511, US
Principal Officer's Name Winburn Middle PTSA
Principal Officer's Address 1060 Winburn Dr, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147455
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 1060 Winburn Dr, Lexington, KY, 40511, US
Principal Officer's Name Sandra Palmer
Principal Officer's Address 4316 Brookridge Dr, Lexington, KY, 40515, US
61-1147457 Corporation Unconditional Exemption 3337 SQUIRE OAK DR, LEXINGTON, KY, 40515-1401 1988-10
In Care of Name % MINDY WRIGHT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SQUIRES ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3337 SQUIRE OAK DR, LEXINGTON, KY, 405151401, US
Principal Officer's Name Amanda Habermehl
Principal Officer's Address 3337 Squire Oak Drive, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3337 SQUIRE OAK DR, LEXINGTON, KY, 405151401, US
Principal Officer's Name Shannon Settles
Principal Officer's Address 3337 Squire Oak Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3337 SQUIRE OAK DR, LEXINGTON, KY, 405151401, US
Principal Officer's Name Shannon Settles
Principal Officer's Address 3337 Squire Oak Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS Squires PTA
EIN 61-1147457
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 3337 SQUIRE OAK DR, LEXINGTON, KY, 405151401, US
Principal Officer's Name Shannon Settles
Principal Officer's Address 3337 Squire Oak Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
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 3337 SQUIRE OAK DR, LEXINGTON, KY, 405151401, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148, Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS Squires PTA
EIN 61-1147457
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3337 Squire Oak Dr, LEXINGTON, KY, 405150000, US
Principal Officer's Name Shannon Settles
Principal Officer's Address 1104 Mt Rushmore Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
Tax Year 2017
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 3337 SQUIRE OAK DR, LEXINGTON, KY, 405151401, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1126 Russell Cave Road, LEXINGTON, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
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 3337 Squire Oak Drive, Lexington, KY, 40515, US
Principal Officer's Name Shannon Settles
Principal Officer's Address 1104 Mt Rushmore Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
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 3337 Squire Oak Drive, Lexington, KY, 40515, US
Principal Officer's Name Shannon Settle
Principal Officer's Address 1104 Mt Rushmore Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
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 3337 Squire Oak Drive, Lexington, KY, 40515, US
Principal Officer's Name Shannon Settles
Principal Officer's Address 1104 Mt Rushmore Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
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 3337 Squire Oak Drive, Lexington, KY, 40515, US
Principal Officer's Name Shannon Settles
Principal Officer's Address 1104 Mt Rushmore Way, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147457
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 3337 Squire Oak Dr, Lexington, KY, 40515, US
Principal Officer's Name Michele Baysore
Principal Officer's Address 3437 Oakbrook Dr, Lexington, KY, 40515, US
61-1147460 Corporation Unconditional Exemption 1225 TATES CREEK RD, LEXINGTON, KY, 40502-2208 1988-10
In Care of Name % ELIZABETH POWELL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MORTON MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Allison Krift
Principal Officer's Address 1304 Sweetbay, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 Tates Creek Road, lexington, KY, 40502, US
Principal Officer's Name Allison Krift
Principal Officer's Address 1304 Sweetbay, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 TATES CREEK RD, LEXINGTON, KY, 405022208, US
Principal Officer's Name Chad Aull
Principal Officer's Address 2112 Paige Ct, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 TATES CREEK RD, LEXINGTON, KY, 405022208, US
Principal Officer's Name Chad Aull
Principal Officer's Address 2112 Paige Court, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 TATES CREEK RD, LEXINGTON, KY, 405022208, US
Principal Officer's Name Chad Aull
Principal Officer's Address 3453 Lansdowne Dr, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 TATES CREEK RD, LEXINGTON, KY, 405022208, US
Principal Officer's Name Kimberly Fultz
Principal Officer's Address 1225 Tates Creek Rd, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 TATES CREEK RD, LEXINGTON, KY, 405022208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Kathleen Christian
Principal Officer's Address 1225 Tates Creek Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Cristi Hundley
Principal Officer's Address 1225 Tates Creek Rd, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Cristi Hundley
Principal Officer's Address 1225 Tates Creek Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Cristi Hundley
Principal Officer's Address 1225 Tates Creek Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Elizabeth Hill
Principal Officer's Address 1225 Tates Creek Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Elizabeth Hill
Principal Officer's Address 1225 Tates Creek Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 303 Curtin Drive, Lexington, KY, 40503, US
Principal Officer's Name Elizabeth Hill
Principal Officer's Address 303 Curtin Drive, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Ame Sweetall
Principal Officer's Address 1225 Tates Creek Road, Lexington, KY, 40502, US
Website URL www.morton.fcps.net
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147460
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 1225 TATES CREEK RD, LEXINGTON, KY, 40502, US
Principal Officer's Name Morton Middle School PTSA
Principal Officer's Address 1225 Tates Creek Rd, Lexington, KY, 40502, US
Website URL www.morton.fcps.net
61-1147463 Corporation Unconditional Exemption 2010 LEESTOWN RD, LEXINGTON, KY, 40511-1048 1988-10
In Care of Name % LEESTOWN MIDDLE SCHOOL PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LEESTOWN MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA Kentucky Congress
EIN 61-1147463
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2010 LEESTOWN RD, LEXINGTON, KY, 405111048, US
Principal Officer's Name Tom Kennelly
Principal Officer's Address 2010 LEESTOWN RD, LEXINGTON, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2010 LEESTOWN RD, LEXINGTON, KY, 405111048, US
Principal Officer's Name Tery Ackerman
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2010 LEESTOWN RD, LEXINGTON, KY, 405111048, US
Principal Officer's Name Teresa B Ackerman
Principal Officer's Address 682 Hill n Dale Road, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 LEESTOWN RD, LEXINGTON, KY, 405111048, US
Principal Officer's Name Teresa B Ackerman
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 LEESTOWN RD, LEXINGTON, KY, 405111048, US
Principal Officer's Name Kristina Cornell
Principal Officer's Address 2817 Jenna Rest, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2010 LEESTOWN RD, LEXINGTON, KY, 405111048, US
Principal Officer's Name Shelley Gilkerson Ayoob
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 LEESTOWN RD, LEXINGTON, KY, 405111048, US
Principal Officer's Name Sarah Wackerbarth
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147463
Tax Year 2016
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 2010LEESTOWNRD, LEXINGTON, KY, 405111048, US
Principal Officer's Name SarahWackerbarth
Principal Officer's Address 3704LongMeadowCourt, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 Leestown Road, Lexington, KY, 40511, US
Principal Officer's Name Audrey Yates
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 Leestown Rd, LExington, KY, 40511, US
Principal Officer's Address 2010 Leestown Rd, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 Leestown Road, Lexington, KY, 40511, US
Principal Officer's Name Leestown Middle School PTSA
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 Leestown Road, Lexington, KY, 40511, US
Principal Officer's Name Leestown Middle School PTSA
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 Leestown Road, Lexington, KY, 40511, US
Principal Officer's Name Leestown Middle School PTSA
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 Leestown Road, Lexington, KY, 40511, US
Principal Officer's Name Leestown Middle School PTSA
Principal Officer's Address 2010 Leestown Rd, Lexington, KY, 40511, US
Website URL http://www.leestown.fcps.net/ptsa
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 Leestown Road, Lexington, KY, 40511, US
Principal Officer's Name Sharon Webb
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147463
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 2010 Leestown Road, Lexington, KY, 40511, US
Principal Officer's Name Sharon Webb
Principal Officer's Address 2010 Leestown Road, Lexington, KY, 40511, US
Website URL www.leestown.fcps.net
61-1147465 Corporation Unconditional Exemption 2100 FONTAINE RD, LEXINGTON, KY, 40502-2014 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HENRY CLAY HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 FONTAINE RD, LEXINGTON, KY, 405022014, US
Principal Officer's Name Iritha Hill
Principal Officer's Address 636 Hidden Point Dr, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 FONTAINE RD, LEXINGTON, KY, 405022014, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 FONTAINE RD, LEXINGTON, KY, 405022014, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 FONTAINE RD, LEXINGTON, KY, 405022014, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 FONTAINE RD, LEXINGTON, KY, 405022014, US
Principal Officer's Name Jaime Daugherty
Principal Officer's Address 509 Culpepper Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 FONTAINE RD, LEXINGTON, KY, 405022014, US
Principal Officer's Name Sandra Flynn
Principal Officer's Address 1233 embry ave, Lex, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 FONTAINE RD, LEXINGTON, KY, 405022014, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 Fontaine Road, Lexington, KY, 40502, US
Principal Officer's Name Sandra Palmer
Principal Officer's Address 2100 Fontaine Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 Fontaine Road, Lexington, KY, 40502, US
Principal Officer's Name Sandra Palmer
Principal Officer's Address 4316 Brookridge Drive, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 Fontaine Road, Lexington, KY, 40502, US
Principal Officer's Name Sandra Palmer
Principal Officer's Address 4316 Brookridge Drive, Lexington, KY, 40515, US
Website URL http://www.henryclay.fcps.net/ptsa
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 Fontaine Road, Lexington, KY, 40502, US
Principal Officer's Name Russ Owens
Principal Officer's Address 1745 Brook Park Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 Fontaine Rd, Lexington, KY, 40502, US
Principal Officer's Name Russ Owens
Principal Officer's Address 1745 Brook Park Dr, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 701 E Main St, Lexington, KY, 40502, US
Principal Officer's Name David Caldwell
Principal Officer's Address 3693 Horse Mint Trail, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 1111 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Tammy Liles
Principal Officer's Address 733 Emmett Creek Drive, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 Fontaine Road, Lexington, KY, 40502, US
Principal Officer's Name John Newton
Principal Officer's Address 909 Chinoe Road, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147465
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 2100 Fontaine Road, Lexington, KY, 40502, US
Principal Officer's Name John Newton
Principal Officer's Address 909 Chinoe Road, Lexington, KY, 40502, US
61-1147469 Corporation Unconditional Exemption 1125 TATES CREEK RD, LEXINGTON, KY, 40502-2206 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 61837
Income Amount 178628
Form 990 Revenue Amount 118247
National Taxonomy of Exempt Entities -
Sort Name CASSIDY ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS CASSIDY ELEMENTARY SCHOOL
EIN 61-1147469
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 1125 Tates Creek Road, Lexington, KY, 40502, US
Principal Officer's Name Pam Kalinski
Principal Officer's Address 472 Ashland Terrace, Lexington, KY, 40502, US
Website URL www.cassidypta.org

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

Organization Name PTA CASSIDY ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147469
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA CASSIDY ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147469
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA CASSIDY ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147469
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA CASSIDY ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147469
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA CASSIDY ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147469
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA CASSIDY ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147469
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA CASSIDY ELEMENTARY KENTUCKY CONGRESS
EIN 61-1147469
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1147470 Corporation Unconditional Exemption 218 MANDALAY RD, LEXINGTON, KY, 40504-1333 1988-10
In Care of Name % ERIN HAWLEY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CARDINAL VALLEY ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 MANDALAY RD, LEXINGTON, KY, 405041333, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 MANDALAY RD, LEXINGTON, KY, 405041333, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Ln, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 MANDALAY RD, LEXINGTON, KY, 405041333, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 MANDALAY RD, LEXINGTON, KY, 405041333, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address PO Box 654, Frankfort, KY, 40602, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 MANDALAY RD, LEXINGTON, KY, 405041333, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147470
Tax Year 2016
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 218MANDALAYRD, LEXINGTON, KY, 405041333, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147470
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 218MANDALAYRD, LEXINGTON, KY, 405041333, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 Mandalay Drive, Lexington, KY, 40504, US
Principal Officer's Name Erin Hawley
Principal Officer's Address 127 Hamilton Park, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 Mandalay Road, Lexington, KY, 40504, US
Principal Officer's Name Samantha Rodarte
Principal Officer's Address 218 mandalay, lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 Mandalay Road, Lexington, KY, 40504, US
Principal Officer's Name Samantha Rodarte
Principal Officer's Address 1190 Caywood Dr, Lexington, KY, 40504, US
Website URL http://www.cardinalvalley.fcps.net/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 Mandalay Road, Lexington, KY, 40504, US
Principal Officer's Name Judy Turner
Principal Officer's Address 218 Mandalay road, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 Mandalay Road, Lexington, KY, 40504, US
Principal Officer's Name Judy Turner
Principal Officer's Address 2912 Ark Royal Way, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 Mandalay Road, Lexington, KY, 40504, US
Principal Officer's Name Erin Hawley
Principal Officer's Address 127 Hamilton Park, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147470
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 218 Mandalay Rd, Lexington, KY, 40504, US
Principal Officer's Name Angela Sodman
Principal Officer's Address 218 Mandalay Rd, Lexington, KY, 40504, US
61-1147473 Corporation Unconditional Exemption 1115WCHESTNUTST, LOUISVILLE, KY, 40203-0000 1988-10
In Care of Name % COLERIDGE TAYLOR MONTESSORI PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SAMUEL COLERIDGE TAYLOR ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1115WCHESTNUTST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Alaina Newman
Principal Officer's Address 1115 W Chestnut St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1115WCHESTNUTST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Jamie McGloin-King
Principal Officer's Address 1115 W Chestnut St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1115WCHESTNUTST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Alaina Newman
Principal Officer's Address 1115 W Chestnut St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115WCHESTNUTST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Jamie McGloin-King
Principal Officer's Address 939 Eastern Parkway, Louisville, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115WCHESTNUTST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Jamie McGloin-King
Principal Officer's Address 1115 W Chestnut St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1115WCHESTNUTST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Jamie
Principal Officer's Address 939 Eastern Parkway, Louisville, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115WCHESTNUTST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Jody Held
Principal Officer's Address 400 Breckenridge Ln, Louisville, KY, 40207, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147473
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 1115WCHESTNUTST, LOUISVILLE, KY, 402032046, US
Principal Officer's Name JohannaHeld
Principal Officer's Address 400BreckenridgeLn, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115 W Chestnut St, Louisville, KY, 40203, US
Principal Officer's Name Kelley Harris
Principal Officer's Address 7713 Tempsclair Rd, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115 W Chestnut St, Louisville, KY, 40203, US
Principal Officer's Name Sarah Stalker
Principal Officer's Address 4316 Dannywood Rd, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115 W Chestnut S, Louisville, KY, 40203, US
Principal Officer's Name Ana Nouri
Principal Officer's Address 1115 W Chestnut S, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115 W Chestnut Street, Louisville, KY, 40203, US
Principal Officer's Name Laura Grabowski
Principal Officer's Address 2353 Dorma Ave, Louisville, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115 W ZChestnut Street, Louisville, KY, 40203, US
Principal Officer's Name S Coleridge Taylor PTA
Principal Officer's Address 1115 W Chestnut Street, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115 West Chestnut Street, Louisville, KY, 40203, US
Principal Officer's Name Dawn Cooley
Principal Officer's Address 2508 TALBOTT AVE, 2508 TALBOTT AVE, LOUISVILLE, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115 W Chestnut St, Louisville, KY, 40203, US
Principal Officer's Name PTA Treasurer
Principal Officer's Address 1115 W Chestnut St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115 W Chestnut Street, Louisville, KY, 402032046, US
Principal Officer's Name Yolanda Lawson
Principal Officer's Address 1115 W Chestnut Street, Louisville, KY, 402032046, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147473
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 1115 w chestnut st, louisville, KY, 40203, US
Principal Officer's Name julie Lee
Principal Officer's Address 1115 w chestnut st, louisville, KY, 40203, US
61-1147475 Corporation Unconditional Exemption 3212SCRUMSLN, LOUISVILLE, KY, 40216-0000 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CRUMS LANE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3212SCRUMSLN, LOUISVILLE, KY, 402160000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3212SCRUMSLN, LOUISVILLE, KY, 402160000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212SCRUMSLN, LOUISVILLE, KY, 402160000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212SCRUMSLN, LOUISVILLE, KY, 402160000, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 5604 Poplarwood Circle, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3212SCRUMSLN, LOUISVILLE, KY, 402160000, US
Principal Officer's Name Tiara Sheckles
Principal Officer's Address 2235 Osage Ave, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212SCRUMSLN, LOUISVILLE, KY, 402160000, US
Principal Officer's Name Paula Wells
Principal Officer's Address 3212 S Crums Lane, Louisville, KY, 40216, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147475
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 3212SCRUMSLN, LOUISVILLE, KY, 402163424, US
Principal Officer's Name PaulaWells
Principal Officer's Address 3212SCrumsLane, Louisville, KY, 402163424, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212 South Crums Lane, Louisville, KY, 40216, US
Principal Officer's Name Cheryl Wonder
Principal Officer's Address 3212 South Crums Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212 S Crums Lane, Louisville, KY, 40216, US
Principal Officer's Address 3212 S Crums Lane, Louiisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212 S Crums Ln, Louisville, KY, 402163424, US
Principal Officer's Name Crums Lane Elementary PTA
Principal Officer's Address 3212 S Crums Ln, Louisville, KY, 402163424, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212 S Crums Lane, Louisville, KY, 40216, US
Principal Officer's Name Cheryl Wonder
Principal Officer's Address 3212 S Crums Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212 S Crums Lane, Louisville, KY, 40216, US
Principal Officer's Name Aneeka Ferrell
Principal Officer's Address 2310 Allston Ave, Louisville, KY, 40210, US
Website URL http://www.jefferson.k12.ky.us/schools/elementary/CrumsLane/pta.html
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212 South Crums Lane, Louisville, KY, 40216, US
Principal Officer's Name PTA Of Crums Lane Elementay School
Principal Officer's Address 3212 South Crums Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147475
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 3212 S Crums Lane, Louisville, KY, 40216, US
Principal Officer's Name Crums Lane Elementary PTA
Principal Officer's Address 3212 S Crums Lane, Louisville, KY, 40216, US
61-1147477 Corporation Unconditional Exemption 1001 FAIRDALE RD, FAIRDALE, KY, 40118-9653 1988-10
In Care of Name % THELISA SPENCER- PTSA TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FAIRDALE HIGH PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1001 FAIRDALE RD, FAIRDALE, KY, 401189653, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 1001 Fairdale Rd, louisville, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1001 FAIRDALE RD, FAIRDALE, KY, 401189653, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 8310 Treasurer, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1001 FAIRDALE RD, FAIRDALE, KY, 401189653, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 8310 Twisted Pine Rd, louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
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 1001 FAIRDALE RD, FAIRDALE, KY, 401189653, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 5604 Poplarwood Circle, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1001 FAIRDALE RD, FAIRDALE, KY, 401189653, US
Principal Officer's Name Angela Puckett
Principal Officer's Address 7726 St Andrews Church Rd, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
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 1001 FAIRDALE RD, FAIRDALE, KY, 401189653, US
Principal Officer's Name Angela Puckett
Principal Officer's Address 1001 Fairdale Rd, Fairdale, KY, 40118, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147477
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 1001FAIRDALERD, FAIRDALE, KY, 401189653, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
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 1001 Fairdale Rd, Fairdale, KY, 40118, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
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 1001 Fairdale Rd, Fairdale, KY, 40118, US
Principal Officer's Name Fairdale High School PTSA
Principal Officer's Address 1001 Fairdale Rd, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
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 1001 Fairdale Road, Fairdale, KY, 40118, US
Principal Officer's Name Thelisa Spencer
Principal Officer's Address 1001 Fairdale Road, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
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 1001 Fairdale Road, Fairdale, KY, 40018, US
Principal Officer's Name Joseph Phelps
Principal Officer's Address 1001 Fairdale Road, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
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 1001 Fairdale High School, 1001 Fairdale Road, Fairdale, KY, 40118, US
Principal Officer's Name Joseph Phelps- PTSA Treasurer
Principal Officer's Address Fairdale High School, 1001 Fairdale Road, Fairdale, KY, 40118, US
Website URL http://jcps.jefferson.k12.ky.us/fhsonline/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
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 1001 Fairdale Road, Fairdale, KY, 40118, US
Principal Officer's Name Joseph Phelps
Principal Officer's Address Fairdale High School, 1001 Fairdale Road, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147477
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 Fairdale High School PTSA, 1001 Fairdale Road, Fairdale, KY, 40118, US
Principal Officer's Name Joe Phelps- Treasurer
Principal Officer's Address 1001 Fairdale Road, Fairdale, KY, 40118, US
61-1147479 Corporation Unconditional Exemption 120 SACRED HEART LN, LOUISVILLE, KY, 40206-2763 1988-10
In Care of Name % KATHLEEN BARITEAU
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name EMMET FIELD ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 SACRED HEART LN, LOUISVILLE, KY, 402060000, US
Principal Officer's Name Shahrzad Javid
Principal Officer's Address 120 Sacred Heart Lane, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 SACRED HEART LN, LOUISVILLE, KY, 402062763, US
Principal Officer's Name Abby Koenig
Principal Officer's Address 202 Pleasantview Ave, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 SACRED HEART LN, LOUISVILLE, KY, 402062763, US
Principal Officer's Name Carolyn DAvis
Principal Officer's Address 3033 Beals Branch Drive, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 SACRED HEART LN, LOUISVILLE, KY, 402062763, US
Principal Officer's Name Carolyn Davis
Principal Officer's Address 3033 Beals Branch Drive, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 SACRED HEART LN, LOUISVILLE, KY, 402062763, US
Principal Officer's Name Erin Clayton
Principal Officer's Address 3032 Lexington Road, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Sacred Heart Lane, Louisville, KY, 40206, US
Principal Officer's Name Derek Gearing Selznick
Principal Officer's Address 214 Claremont, Louisville, KY, 40206, US
Website URL Kentucky Guild of Brewers
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 SACRED HEART LN, LOUISVILLE, KY, 402062763, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147479
Tax Year 2016
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 120SACREDHEARTLN, LOUISVILLE, KY, 402062763, US
Principal Officer's Name SamanthaLucero
Principal Officer's Address 6911FranklinFarmerWay, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 Sacred Heart Lane, Louisville, KY, 40206, US
Principal Officer's Name Samantha Lucero
Principal Officer's Address 6911 Franklin Farmer Way, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 Sacred Heart Lane, Louisville, KY, 40206, US
Principal Officer's Name Jennifer Baker
Principal Officer's Address 342 Hillcrest Avenue, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 Sacred Heart Lane, Louisville, KY, 40206, US
Principal Officer's Name Jennifer Baker
Principal Officer's Address 342 Hillcrest Avenue, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 Sacred Heart Lane, Louisville, KY, 40206, US
Principal Officer's Name Suzanne Mowery
Principal Officer's Address 120 Sacred Heart Lane, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 Sacred Heart Lane, Louisville, KY, 40206, US
Principal Officer's Name Lee Sexton
Principal Officer's Address 1807 Sils Avenue, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 Sacred Heart Lane, Louisville, KY, 40206, US
Principal Officer's Name Lynelle Nordloh
Principal Officer's Address 538 Garden Drive, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 Sacred Heart Lane, Louisville, KY, 40206, US
Principal Officer's Name Lynelle Nordloh
Principal Officer's Address 120 Sacred Heart Lane, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 Sacred Heart Lane, Louisville, KY, 40206, US
Principal Officer's Name Suzanne Mowery
Principal Officer's Address 1036 Everett Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147479
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 120 Sacred Heart Lance, Louisville, KY, 40206, US
Principal Officer's Name Suzanne Mowery
Principal Officer's Address 1036 Everett Ave, Louisville, KY, 40204, US
61-1147499 Corporation Unconditional Exemption 9234 HIGHWAY 44 E, MT WASHINGTON, KY, 40047-7309 1988-10
In Care of Name % DENISE JONES - PTA PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 23051
Income Amount 63564
Form 990 Revenue Amount 63564
National Taxonomy of Exempt Entities -
Sort Name MT WASHINGTON ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
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 9234 HIGHWAY 44 E, MT WASHINGTON, KY, 400477309, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147499
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 9234HIGHWAY44E, MTWASHINGTON, KY, 400477309, US
Principal Officer's Name KristinFensterJeffries
Principal Officer's Address 549NewmanWay, MtWashington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
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 9234 Hwy 44 E, Mount Washington, KY, 40047, US
Principal Officer's Name Naloah Zeneski
Principal Officer's Address 9234 Hwy 44 E, Mount Washington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9234 Hwy 44 E, Mount Washington, KY, 40047, US
Principal Officer's Name Kimberly Zygmunt - PTA Treasurer
Principal Officer's Address 156 Cinnamon Drive, Mount Washington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9234 Hwy 44 East, Mount Washington, KY, 40047, US
Principal Officer's Name Denise Jones
Principal Officer's Address 9234 Hwy 44 East, Mount Washington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9234 Highway 44 E, Mount Washington, KY, 40047, US
Principal Officer's Name Jodi Sadolsky
Principal Officer's Address 181 Adrian Ave, Mount Washington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9234 Highway 44 E, Mount Washington, KY, 40047, US
Principal Officer's Name Jodi Sadolsky
Principal Officer's Address 181 Adrian Avenue, Mount Washington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Hwy 44 East, Mount Washington, KY, 40047, US
Principal Officer's Name Lysa Link
Principal Officer's Address Hwy 44 East, Mount Washington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9234 Highway 44 East, Mt Washington, KY, 40047, US
Principal Officer's Name Emily McIntosh
Principal Officer's Address 166 Woodpointe Ct, Mt Washington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Hwy 44 E, Mt Washington, KY, 40047, US
Principal Officer's Name Denise Carter
Principal Officer's Address Hwy 44 E, Mt Washington, KY, 40047, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9234 Hwy 44 East, Mt Washington, KY, 40047, US
Principal Officer's Name Denise Carter
Principal Officer's Address 219 Leigh Anna Ln, Mt Washington, KY, 40047, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA MT WASHINGTON ELEMENTARY SCHOOL PTA KENTUCKY CONGRESS
EIN 61-1147499
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA DBA MT WASHINGTON ELEMENTARY SCHOOL KENTUCKY CONGRESS
EIN 61-1147499
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
61-1147508 Corporation Unconditional Exemption 3970 BARDSTOWN RD, ELIZABETHTOWN, KY, 42701-9787 1988-10
In Care of Name % KRISTINA BACON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LINCOLN TRAIL ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3970 BARDSTOWN RD, ELIZABETHTOWN, KY, 427019787, US
Principal Officer's Name Liz Jones
Principal Officer's Address 3515 Middle Creek Rd, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3970 BARDSTOWN RD, ELIZABETHTOWN, KY, 427019787, US
Principal Officer's Name Shelley Brackett
Principal Officer's Address 439 Wakefield Drive, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3970 BARDSTOWN RD, ELIZABETHTOWN, KY, 427017513, US
Principal Officer's Name Shelley Brackett
Principal Officer's Address 439 Wakefield Drive, Elizabethtown, KY, 42701, US
Website URL ltesptapresident@yahoo.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
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 3154 BARDSTOWN RD, ELIZABETHTOWN, KY, 427017513, US
Principal Officer's Name Lindsey Kaster
Principal Officer's Address 681 Hillcreek Dr, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
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 3154 BARDSTOWN RD, ELIZABETHTOWN, KY, 427017513, US
Principal Officer's Name Lindsey Morgan Kaster
Principal Officer's Address 3154 BARDSTOWN RD, ELIZABETHTOWN, KY, 427017513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3154 BARDSTOWN RD, ELIZABETHTOWN, KY, 427017513, US
Principal Officer's Name Amber M Nakanelua
Principal Officer's Address 127 Canal Place, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
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 3154 BARDSTOWN RD, ELIZABETHTOWN, KY, 427017513, US
Principal Officer's Name Amber Nakanelua
Principal Officer's Address 127 Canal Place, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
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 3154 Bardstown Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Amber Nakanelua
Principal Officer's Address 127 Canal Place, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
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 3154 Bardstown Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Kristy Bacon
Principal Officer's Address 3154 Bardstown Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
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 3154 Bardstown Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Kristina Bacon
Principal Officer's Address 3154 Bardstown Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147508
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 3154 Bardstown Rd, Elizabethtown, KY, 42701, US
Principal Officer's Name Kristina Bacon
Principal Officer's Address 3154 Bardstown Road, Elizabethtown, KY, 42701, US
61-1147515 Corporation Unconditional Exemption 10 YEALEY DR, FLORENCE, KY, 41042-9733 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name A M YEALY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 YEALEY DR, FLORENCE, KY, 410429733, US
Principal Officer's Name Tiffany deBie
Principal Officer's Address 1521 Woodside Drive, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 YEALEY DR, FLORENCE, KY, 410429733, US
Principal Officer's Name Jamie Peck
Principal Officer's Address 4 Sandstone Court, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 YEALEY DR, FLORENCE, KY, 410429733, US
Principal Officer's Name Jamie Peck
Principal Officer's Address 4 Sandstone Court, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
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 10 YEALEY DR, FLORENCE, KY, 410429733, US
Principal Officer's Name Rebecca Webster
Principal Officer's Address 1364 Ashford, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
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 10 YEALEY DR, FLORENCE, KY, 410429733, US
Principal Officer's Name Becky Webster
Principal Officer's Address 10 Yealey Dr, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 YEALEY DR, FLORENCE, KY, 410429733, US
Principal Officer's Name Becky Webster
Principal Officer's Address 1364 Ashford, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
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 10 YEALEY DR, FLORENCE, KY, 410429733, US
Principal Officer's Name Amy Crow
Principal Officer's Address 10 Yealey Dr, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
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 10 Yealey Drive, Florence, KY, 41042, US
Principal Officer's Name Amy Crow
Principal Officer's Address 13 East Cobblestone Ct, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
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 10 YEALEY DR, FLORENCE, KY, 41042, US
Principal Officer's Name Brhea Schloss
Principal Officer's Address 8425 Woodcreek Dr, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
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 10 YEALEY DR, FLORENCE, KY, 41042, US
Principal Officer's Name Brhea Schloss
Principal Officer's Address 8425 Woodcreek Dr, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
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 10 Yealey Dr, Florence, KY, 41042, US
Principal Officer's Name PTA Treasurer
Principal Officer's Address 10 Yealey dr, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
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 10 Yealey Drive, Florence, KY, 41042, US
Principal Officer's Name Amy Roedersheimer
Principal Officer's Address 1387 Afton Drive, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147515
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 10 Yealey Dr, Florence, KY, 41042, US
Principal Officer's Name Debra Garey
Principal Officer's Address 1910 Morningside, Florence, KY, 41042, US
61-1147612 Association Unconditional Exemption 5749 NEW CUT RD, LOUISVILLE, KY, 40214-5605 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name AUBURNDALE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5749 NEW CUT RD, LOUISVILLE, KY, 402145605, US
Principal Officer's Name Sarah Aldridge
Principal Officer's Address 5749 New Cut Road, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5749 NEW CUT RD, LOUISVILLE, KY, 402145605, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5749 NEW CUT RD, LOUISVILLE, KY, 402145605, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
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 5749 NEW CUT RD, LOUISVILLE, KY, 402145605, US
Principal Officer's Name Autumn Neagle
Principal Officer's Address PO BOX 654, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5749 NEW CUT RD, LOUISVILLE, KY, 402145605, US
Principal Officer's Name Richard Pattengale
Principal Officer's Address 229 Mackie Ln, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
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 5749 NEW CUT RD, LOUISVILLE, KY, 402145605, US
Principal Officer's Name Patrick Mudd
Principal Officer's Address 5749 New Cut Rd, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
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 5749 New Cut Road, Louisville, KY, 40214, US
Principal Officer's Name Patrick Mudd
Principal Officer's Address 5749 NEW CUT RD, LOUISVILLE, KY, 40214, US
Website URL Patrick Mudd
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
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 5749 New Cut Rd, Louisville, KY, 40214, US
Principal Officer's Name Stacy Floyd
Principal Officer's Address 5749 New Cut Road, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
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 5749 New Cut Rd, Louisville, KY, 40214, US
Principal Officer's Name Stacy Floyd
Principal Officer's Address 5749 New Cut Rd, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
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 5749 NEW CUT RD, LOUISVILLE, KY, 402145605, US
Principal Officer's Name STACY FLOYD
Principal Officer's Address 5749 NEW CUT RD, LOUISVILLE, KY, 402145605, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
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 5749 New Cut Rd, Louisville, KY, 40214, US
Principal Officer's Name Auburndale ElementarybPTA
Principal Officer's Address 5749 New Cut Rd, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147612
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 5749 NEW CUT RD, LOUISVILLE, KY, 40214, US
Principal Officer's Name CINDY BARTSCH
Principal Officer's Address 5749 NEW CUT RD, LOUISVILLE, KY, 40214, US
61-1147617 Association Unconditional Exemption 1601 ROOSEVELT AVE, LOUISVILLE, KY, 40242-3537 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ALBERT E BOWEN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147617
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1601 ROOSEVELT AVE, LOUISVILLE, KY, 402423537, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address PO Box 35444, Louisville, KY, 40232, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147617
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1601 ROOSEVELT AVE, LOUISVILLE, KY, 402423537, US
Principal Officer's Name Aidan Brown
Principal Officer's Address 3402 Meadow Bluff Way, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147617
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1601 ROOSEVELT AVE, LOUISVILLE, KY, 402423537, US
Principal Officer's Name Aidan Brown
Principal Officer's Address 1601 Roosevelt Ave, Louisville, KY, 40242, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147617
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 1601 ROOSEVELT AVE, LOUISVILLE, KY, 402423537, US
Principal Officer's Name Aidan Brown
Principal Officer's Address 3402 Meadow Bluff Way, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147617
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 1601 ROOSEVELT AVE, LOUISVILLE, KY, 402423537, US
Principal Officer's Name STEPHANIE FRAZURE CPA
Principal Officer's Address 3405 S Winchester Acres Rd, LOUISVILLE, KY, 40223, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147617
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1601 ROOSEVELT AVE, LOUISVILLE, KY, 402423537, US
Principal Officer's Name Stephanie Frazure
Principal Officer's Address 1601 Roosevelt Ave, Louisville, KY, 40242, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147617
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 1601 ROOSEVELT AVE, LOUISVILLE, KY, 402423537, US
Principal Officer's Name Stephanie Frazure
Principal Officer's Address 1601 Roosevelt Ave, Louisville, KY, 40242, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147617
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 1601 Roosevelt Ave, Louisville, KY, 40242, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147617
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 1601 Roosevelt Ave, Louisville, KY, 40242, US
Principal Officer's Name Albert E Bowen Elementary PTA
Principal Officer's Address 1601 Roosevelt Ave, Louisville, KY, 40242, US

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

Organization Name PTA ALBERT E BOWEN ELEMENTARY
EIN 61-1147617
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ALBERT E BOWEN ELEMENTARY
EIN 61-1147617
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ALBERT E BOWEN ELEMENTARY
EIN 61-1147617
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA ALBERT E BOWEN ELEMENTARY
EIN 61-1147617
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
61-1147618 Corporation Unconditional Exemption 3266 NORTHWESTERN PARKWAY, LOUISVILLE, KY, 40212-0000 1988-10
In Care of Name % MICHAEL MORELAND PTSA TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 25803
Income Amount 97114
Form 990 Revenue Amount 60462
National Taxonomy of Exempt Entities -
Sort Name J GRAHAM BROWN PTA

Form 990-N (e-Postcard)

Organization Name PTA Kentucky Congress
EIN 61-1147618
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 546 S 1ST ST, LOUISVILLE, KY, 402021816, US
Principal Officer's Name Autumn Neagle
Principal Officer's Address 3622 Northwestern Parkwasy, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147618
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 546S1STST, LOUISVILLE, KY, 402020000, US
Principal Officer's Name John Brian Brown
Principal Officer's Address 546S1STST, Louisville, KY, 40202, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147618
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 546S1STST, LOUISVILLE, KY, 402021816, US
Principal Officer's Name TracieBrockman
Principal Officer's Address 546S1ststreet, Louisville, KY, 40202, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147618
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 546 S First Street, Louisville, KY, 40202, US
Principal Officer's Name Dana Zausch
Principal Officer's Address 546 S First Street, Louisville, KY, 40202, US
Website URL mybrownschool.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147618
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 546 S 1st St, Louisville, KY, 40202, US
Principal Officer's Name Brown School PTSA
Principal Officer's Address 546 S 1st St, Louisville, KY, 40202, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147618
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 546 S 1st St, Louisville, KY, 40202, US
Principal Officer's Name The Brown School PTSA
Principal Officer's Address 546 S 1st St, Louisville, KY, 40202, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147618
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 704 Shady Lane, Louisville, KY, 40223, US
Principal Officer's Name Brown School PTSA
Principal Officer's Address 546 S 1st Street, Louisville, KY, 40202, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147618
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 546 S 1st Street, Louisville, KY, 40202, US
Principal Officer's Name Robin Jones
Principal Officer's Address 546 S 1st Street, Louisville, KY, 40202, US
Website URL http://www.brownptsa.org/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147618
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 546 South 1st St, Louisville, KY, 40202, US
Principal Officer's Name Clare Hirn
Principal Officer's Address 1354 South 1st St, Louisville, KY, 40208, US
Website URL brownptsa.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147618
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 546 South 1st Street, Louisville, KY, 40202, US
Principal Officer's Name Clare Hirn
Principal Officer's Address 546 South 1st Street, Louisville, KY, 40202, US
Website URL www.brownptsa.org

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

Organization Name PTA J GRAHAM BROWN SCHOOL PTSA KENTUCKY CONGRESS AKA
EIN 61-1147618
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS AKA J GRAHAM BROWN SCHOOL PTSA
EIN 61-1147618
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS AKA J GRAHAM BROWN SCHOOL PTSA
EIN 61-1147618
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
61-1147624 Corporation Unconditional Exemption 1446 BELMAR DR, LOUISVILLE, KY, 40213-1775 1988-10
In Care of Name % KAREN LUCEY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CAMP TAYLOR ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1446 BELMAR DR, LOUISVILLE, KY, 402131775, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1446 BELMAR DR, LOUISVILLE, KY, 402131775, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
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 1446 BELMAR DR, LOUISVILLE, KY, 402131775, US
Principal Officer's Name Tammy Matney
Principal Officer's Address 1219 Becker Ave, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
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 1446 BELMAR DR, LOUISVILLE, KY, 402131775, US
Principal Officer's Name Debra Allen
Principal Officer's Address 1446 BELMAR DR, LOUISVILLE, KY, 402131775, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1446 BELMAR DR, LOUISVILLE, KY, 402131775, US
Principal Officer's Name Debra Allen
Principal Officer's Address 538 Wainwright Ave, Louisville, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
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 1446 BELMAR DR, LOUISVILLE, KY, 402131775, US
Principal Officer's Name Tammy Matney
Principal Officer's Address 1219 becker ave, Louisville, KY, 40213, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147624
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 1446BELMARDR, LOUISVILLE, KY, 402131775, US
Principal Officer's Name CampTaylorPTA
Principal Officer's Address 1446BELMARDR, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
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 1446 Belmar Dr, Louisville, KY, 40213, US
Principal Officer's Name Sara Mack
Principal Officer's Address 1446 Belmar Dr, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
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 1446 Belmar Ct, Louisville, KY, 40213, US
Principal Officer's Name Camp Taylor Elementary PTA
Principal Officer's Address 1446 Belmar Ct, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
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 1446 Belmar Dr, Louisville, KY, 40213, US
Principal Officer's Name Karen Lucey
Principal Officer's Address 1446 Belmar Dr, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
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 1446 Belmar Drive, Louisville, KY, 40213, US
Principal Officer's Name Emily Dickinson
Principal Officer's Address 1446 Belmar Drive, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147624
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 1446 belmar dr, louisville, KY, 40213, US
Principal Officer's Name becky volz
Principal Officer's Address 1630 nightingale rd, louisville, KY, 40213, US
Website URL camptaylorpta@aol.com
61-1147625 Corporation Unconditional Exemption 3600 BOHNE AVE, LOUISVILLE, KY, 40211-2376 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CARTER TRADITIONAL ELEM SCHOOL PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3600 Bohne Ave, Louisville, KY, 40211, US
Principal Officer's Name Samantha Lucas
Principal Officer's Address 3600 Bohne Ave, Louisville, KY, 40211, US
Website URL https://carterelem.givebacks.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3600 Bohne Ave, Louisville, KY, 40211, US
Principal Officer's Name Samantha Lucas
Principal Officer's Address 3600 Bohne Ave, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3600 BOHNE AVE, LOUISVILLE, KY, 402112376, US
Principal Officer's Name Emilie Tally
Principal Officer's Address 7802 Westbrook Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
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 3600 BOHNE AVE, LOUISVILLE, KY, 402112376, US
Principal Officer's Name Emilie Tally
Principal Officer's Address 7802 Westbrook Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
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 3600 BOHNE AVE, LOUISVILLE, KY, 402112376, US
Principal Officer's Name Ashley Burns
Principal Officer's Address 8908 Mahoney Dr, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3600 BOHNE AVE, LOUISVILLE, KY, 402112376, US
Principal Officer's Name Ashley Burns
Principal Officer's Address 8908 Mahoney Dr, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
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 3600 BOHNE AVE, LOUISVILLE, KY, 402112376, US
Principal Officer's Name Emilie Camille Tally
Principal Officer's Address 7802 Westbrook Road, Louisville, KY, 40258, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147625
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 3600BOHNEAVE, LOUISVILLE, KY, 402112376, US
Principal Officer's Name TiffanyStanley
Principal Officer's Address 7414DunkirkLn, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
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 3600 Bohne Ave, Louisville, KY, 40211, US
Principal Officer's Name Michelle Moser
Principal Officer's Address 954 Ida Way, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
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 3600 Bohne Ave, Louisville, KY, 40211, US
Principal Officer's Name Carter Traditional Elementary PTA
Principal Officer's Address 3600 Bohne Ave, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147625
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 3600 bohne ave, louisville, KY, 40211, US
Principal Officer's Name courtney blocker
Principal Officer's Address 4132 senn rd, louisville, KY, 40216, US
61-1147626 Corporation Unconditional Exemption 3622 BROWNSBORO RD, LOUISVILLE, KY, 40207-1861 1988-10
In Care of Name % MEREDITH WILLIAMS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 10388
Income Amount 68946
Form 990 Revenue Amount 44136
National Taxonomy of Exempt Entities -
Sort Name CHENOWETH ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147626
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3622 Brownsboro Rd, Louisville, KY, 40207, US
Principal Officer's Name Kenna McDonald
Principal Officer's Address 158 Arrowhead Rd, Louisville, KY, 40207, US
Website URL chenowethpta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147626
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3622 Brownsboro Rd, Louisville, KY, 40207, US
Principal Officer's Name Kenna McDonald
Principal Officer's Address 158 Arrowhead Rd, Louisville, KY, 40207, US
Website URL chenowethpta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147626
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 3622 Brownsboro Rd, Louisville, KY, 40207, US
Principal Officer's Name Laura Proctor
Principal Officer's Address 219 Ridgeway Avenue, Louisville, KY, 40207, US
Website URL chenowethpta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147626
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 3622 Brownsboro Rd, Louisville, KY, 40207, US
Principal Officer's Name Sarah Walther
Principal Officer's Address 2214 Bashford Manor Lane, Louisville, KY, 40218, US
Website URL chenowethpta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147626
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3622 Brownsboro Rd, Louisville, KY, 40207, US
Principal Officer's Name Sarah Walther
Principal Officer's Address 2214 Bashford Manor Lane, Louisville, KY, 40218, US
Website URL chenowethpta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147626
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 3622 Brownsboro Rd, Louisville, KY, 40207, US
Principal Officer's Name Sarah Walther
Principal Officer's Address 2214 Bashford Manor Lane, Louisville, KY, 40218, US
Website URL Chenoweth Elementary PTA
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147626
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 3622 Brownsboro Rd, Louisvile, KY, 40207, US
Principal Officer's Name Meredith Williams
Principal Officer's Address 3622 Brownsboro Rd, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147626
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 3622 Brownsboro Rd, Louisville, KY, 40207, US
Principal Officer's Name Meredith Williams
Principal Officer's Address 1215 Schiller Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147626
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 3622 Brownsboro Rd, Louisville, KY, 40207, US
Principal Officer's Name Meredith Williams
Principal Officer's Address 3622 Brownsboro Rd, Louisville, KY, 40207, US
61-1147663 Corporation Unconditional Exemption 1169 POTTERTOWN RD, MURRAY, KY, 42071-5217 1988-10
In Care of Name % JULIE MORGAN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name EAST ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1169 POTTERTOWN RD, MURRAY, KY, 420715217, US
Principal Officer's Name Michelle Clark
Principal Officer's Address 1169 Pottertown Road, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1169 POTTERTOWN RD, MURRAY, KY, 420715217, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1169 POTTERTOWN RD, MURRAY, KY, 420715217, US
Principal Officer's Name Nicole Burcham
Principal Officer's Address 18 Mint Dr, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 POTTERTOWN RD, MURRAY, KY, 420715217, US
Principal Officer's Name Nicole Burcham
Principal Officer's Address 18 Mint Dr, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 POTTERTOWN RD, MURRAY, KY, 420715217, US
Principal Officer's Name Nicole Burcham
Principal Officer's Address 93 Garland Ln, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1169 POTTERTOWN RD, MURRAY, KY, 420715217, US
Principal Officer's Name Nicole Burcham
Principal Officer's Address 93 Garland Ln, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 POTTERTOWN RD, MURRAY, KY, 420715217, US
Principal Officer's Name Kathleen Webster
Principal Officer's Address 1169 POTTERTOWN RD, MURRAY, KY, 420715217, US
Organization Name EastElementaryPTA
EIN 61-1147663
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 1169POTTERTOWNRD, MURRAY, KY, 420715217, US
Principal Officer's Name KathleenWebster
Principal Officer's Address 240HiddenHillsLane, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 Pottertown Road, Murray, KY, 42071, US
Principal Officer's Name Kathleen Webster
Principal Officer's Address 240 Hidden Hills Lane, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 Pottertown Road, Murray, KY, 42071, US
Principal Officer's Name Jason Akers
Principal Officer's Address 1169 Pottertown Road, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 Pottertown Rd, Murray, KY, 42071, US
Principal Officer's Name Cheryl Reider
Principal Officer's Address 211 Cook Lane, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 Pottertown Rd, Murray, KY, 42071, US
Principal Officer's Name Cheryl Reider
Principal Officer's Address 211 Cook Lane, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 Pottertown Rd, Murray, KY, 42071, US
Principal Officer's Name Cheryl Reider
Principal Officer's Address 211 Cook Lane, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 Pottertown Rd, Murray, KY, 42071, US
Principal Officer's Name Rashae Davis
Principal Officer's Address 87 McDougal Drive, Murray, KY, 42071, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147663
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 1169 Pottertown Road, Murray, KY, 42071, US
Principal Officer's Name Rebecca Geurin
Principal Officer's Address 4970 Pottertown Road, Murray, KY, 42071, US
61-1147672 Corporation Unconditional Exemption 2977 HARRIS PIKE, INDEPENDENCE, KY, 41051-9708 1988-10
In Care of Name % JENNY ZIMMERMAN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WHITES TOWER ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2977 HARRIS PIKE, INDEPENDENCE, KY, 410519708, US
Principal Officer's Name Tiffany Hoppenjans
Principal Officer's Address 2092 Hartland Blvd, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2977 HARRIS PIKE, INDEPENDENCE, KY, 410519708, US
Principal Officer's Name Amy Courtney
Principal Officer's Address 9538 Apple Valley Dr, Apt 2, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 HARRIS PIKE, INDEPENDENCE, KY, 410519708, US
Principal Officer's Name Amy Courtney
Principal Officer's Address 9538 Apple Valley Dr Apt 2, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 HARRIS PIKE, INDEPENDENCE, KY, 410519708, US
Principal Officer's Name Christopher Sawyers
Principal Officer's Address 6444 Lakearbor Drive, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2977 HARRIS PIKE, INDEPENDENCE, KY, 410519708, US
Principal Officer's Name Christopher Sawyers
Principal Officer's Address 6444 Lakearbor dr, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 HARRIS PIKE, INDEPENDENCE, KY, 410519708, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 Harris Pike, Independence, KY, 41051, US
Principal Officer's Name Julie Schreiber
Principal Officer's Address 3156 Windermere Hill, Covington, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 Harris Pike, Independence, KY, 41051, US
Principal Officer's Name Julie Schreiber
Principal Officer's Address 2977 Harris Pike, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 Harris Pk, Independence, KY, 41051, US
Principal Officer's Name Sheila Elstro
Principal Officer's Address 2977 Harris Pk, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 Harris Pike, Independence, KY, 41051, US
Principal Officer's Name Marissa Kidd
Principal Officer's Address 2977 Harris Pike, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 Harris Pike, Independence, KY, 41051, US
Principal Officer's Name Marissa Kidd - President
Principal Officer's Address 2977 Harris Pike, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 Harris Pike, Independence, KY, 41051, US
Principal Officer's Name Marissa Kidd
Principal Officer's Address 2977 Harris Pike, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147672
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 2977 Harris Pike, Independence, KY, 41051, US
Principal Officer's Name Cynthia Casson-PTA President
Principal Officer's Address 2977 Harris Pike-School Address, 3376 Rector Road-Home Address, Independence, KY, 41051, US
61-1147698 Corporation Unconditional Exemption 3610 CEDARWOOD WAY, LOUISVILLE, KY, 40299-3301 1988-10
In Care of Name % PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JEFFERSONTOWN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3610 CEDARWOOD WAY, LOUISVILLE, KY, 402993301, US
Principal Officer's Name Helen Sims
Principal Officer's Address 3610 CEDARWOOD WAY, LOUISVILLE, KY, 40299, US
Website URL Jtown.givebacks.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3610 CEDARWOOD WAY, LOUISVILLE, KY, 402993301, US
Principal Officer's Name Jason Koenig
Principal Officer's Address 10805 Brookside Dr, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3610 CEDARWOOD WAY, LOUISVILLE, KY, 402993301, US
Principal Officer's Name Mandi Decker
Principal Officer's Address 9405 Sue Helen Dr, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
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 3610 CEDARWOOD WAY, LOUISVILLE, KY, 402993301, US
Principal Officer's Name Mandi Decker
Principal Officer's Address 9405 Sue Helen Dr, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
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 3610 CEDARWOOD WAY, LOUISVILLE, KY, 402993301, US
Principal Officer's Name Gayla Sikes
Principal Officer's Address 3610 Cedarwood Way, Jeffersontown, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3610 CEDARWOOD WAY, LOUISVILLE, KY, 402993301, US
Principal Officer's Name MIchelle Hall
Principal Officer's Address 11617 Chinook Ct, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
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 3610 Cedarwood Way, Loiusville, KY, 40299, US
Principal Officer's Name Kimberly Smith
Principal Officer's Address 4926 Carriage Pass Place, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
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 3610 Cedarwood Way, Lousiville, KY, 40299, US
Principal Officer's Name Jason Hardy
Principal Officer's Address 9205 Collingwood Way, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
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 3610 Cedarwood Way, Louisville, KY, 40299, US
Principal Officer's Name Sara Hyatt
Principal Officer's Address 4801 Napa Ridge Way, Louisville, KY, 40299, US
Website URL https://www.facebook.com/jeffersontown.pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
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 3610 Cedarwood Way, Louisville, KY, 40299, US
Principal Officer's Name Michelle Hall
Principal Officer's Address 10116 Settlers Crest Ln, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147698
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 3610 Cedarwood Way, Louisville, KY, 40299, US
Principal Officer's Name Leigh Gatewood
Principal Officer's Address 8314 Millington Ct, Louisville, KY, 40228, US

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

Organization Name PTA JEFFERSONTOWN ELEMENTRAY SCHOOL
EIN 61-1147698
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA JEFFERSONTOWN ELEMENTRAY SCHOOL
EIN 61-1147698
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA JEFFERSONTOWN ELEMENTARY SCHOOL
EIN 61-1147698
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File
61-1147701 Corporation Unconditional Exemption 2509 WILSON AVE, LOUISVILLE, KY, 40210-0000 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LYMAN T JOHNSON MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147701
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2509 WILSON AVE, LOUISVILLE, KY, 402101403, US
Principal Officer's Name Christine Harris
Principal Officer's Address 2509 Wilson Ave, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147701
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2509 WILSON AVE, LOUISVILLE, KY, 402101403, US
Principal Officer's Name Christine Harris
Principal Officer's Address 2509 Wilson Ave, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147701
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 2509 WILSON AVE, LOUISVILLE, KY, 402101403, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147701
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 2509 Wilson Avenue, Louisville, KY, 40210, US
Principal Officer's Name Carmen Peyton
Principal Officer's Address 1408 Parkridge Parkway, Louisville, KY, 40214, US
Website URL @johnsontraditionalmiddleschoolptsa on facebook
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147701
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 2509 WILSON AVE, LOUISVILLE, KY, 402101403, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147701
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 2509 WILSON AVE, LOUISVILLE, KY, 402101403, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147701
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 2509 Wilson Ave, Louisville, KY, 40210, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147701
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 2509 Wilson Ave, Louisville, KY, 40210, US
Principal Officer's Name Johnson Traditional Middle PTSA
Principal Officer's Address 2509 Wilson Ave, Louisville, KY, 40210, US
61-1147703 Corporation Unconditional Exemption 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 40272-3660 1988-10
In Care of Name % PTA TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JOHNSONTOWN RD ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 402723660, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 402723660, US
Principal Officer's Name Mary Wheatley
Principal Officer's Address 9505 Stonelanding Pl, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
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 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 402723660, US
Principal Officer's Name Rebecca Raymer
Principal Officer's Address 5223 Benson Court, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
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 7201 Johnsontown Road, Louisville, KY, 40272, US
Principal Officer's Name Rebecca Raymer
Principal Officer's Address 5223 Benson Court, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 402723660, US
Principal Officer's Name Jamie Augenstein
Principal Officer's Address 7702 Terry Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
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 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 402723660, US
Principal Officer's Name PAMELA WHEATLEY
Principal Officer's Address 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 402723660, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
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 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 40272, US
Principal Officer's Name PAMELA WHEATLEY
Principal Officer's Address 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
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 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 40272, US
Principal Officer's Name PAMELA WHEATLEY
Principal Officer's Address 7201 JOHNSONTOWN RD, LOUISVILLE, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
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 8413 Manson Way, Louisville, KY, 402581562, US
Principal Officer's Name Johnsontown Road Elementary PTA
Principal Officer's Address 8413 Manson Way, Louisville, KY, 402581562, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
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 7201 Johnsontown Road, Louisville, KY, 40272, US
Principal Officer's Name Jennifer Bristow
Principal Officer's Address 6206 Maywick Rd, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147703
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 7201 Johnsontown Road, Louisville, KY, 40272, US
Principal Officer's Name Joyce Fortwengler
Principal Officer's Address 7201 Johnsontown Rd, Louisville, KY, 40272, US
61-1147710 Corporation Unconditional Exemption 9831 EAST AVE, LOUISVILLE, KY, 40272-0000 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LAYNE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9831 EAST AVE, LOUISVILLE, KY, 402723344, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9831 EAST AVE, LOUISVILLE, KY, 402723344, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 EAST AVE, LOUISVILLE, KY, 402723344, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 EAST AVE, LOUISVILLE, KY, 402723344, US
Principal Officer's Name Lorie Pace
Principal Officer's Address 4108 glen hill manor dr, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9831 EAST AVE, LOUISVILLE, KY, 402723344, US
Principal Officer's Name Lorie Pace
Principal Officer's Address 4108 Glen Hill Manor Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 East Avenue, Louisville, KY, 40272, US
Principal Officer's Name Cassandra Ryan
Principal Officer's Address 9902 Prairie Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 East Avenue, Louisville, KY, 40272, US
Principal Officer's Name Cassandra Ryan
Principal Officer's Address 9902 Prairie Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 East Avenue, Louisville, KY, 40272, US
Principal Officer's Name Amy Semones
Principal Officer's Address 9400 Hi View Lane, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 East Ave, Louisville, KY, 40272, US
Principal Officer's Address 9831 East Ave, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 East Ave, Louisville, KY, 40272, US
Principal Officer's Name Layne Elementary PTA
Principal Officer's Address 9831 East Ave, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 East Ave, Louisville, KY, 40272, US
Principal Officer's Name Layne Elementary PTA
Principal Officer's Address 9831 East Ave, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 East Avenue, Louisville, KY, 40272, US
Principal Officer's Name Layne Elementary PTA
Principal Officer's Address 9831 East Avenue, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 East Avenue, Louisville, KY, 40272, US
Principal Officer's Name Layne Elementary PTA
Principal Officer's Address 9831 East Avenue, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147710
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 9831 east avenue, louisville, KY, 40272, US
Principal Officer's Name debra spangler
Principal Officer's Address 7104 parklook court, louisville, KY, 40214, US
61-1147713 Corporation Unconditional Exemption 4409 PRESTON HWY, LOUISVILLE, KY, 40213-2033 1988-10
In Care of Name % KELLE DAVIS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LOUISVILLE MALE HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147713
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4409 PRESTON HWY, LOUISVILLE, KY, 402132033, US
Principal Officer's Name Jodi N Thompson
Principal Officer's Address 11628 Vista Club Dr, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147713
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4409 PRESTON HWY, LOUISVILLE, KY, 402132033, US
Principal Officer's Name Jodi Thompson
Principal Officer's Address 11628 Vista Club Dr, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147713
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4409 PRESTON HWY, LOUISVILLE, KY, 402132033, US
Principal Officer's Name Jodi Thompson
Principal Officer's Address 11628 Vista Club Dr, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147713
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 4409 PRESTON HWY, LOUISVILLE, KY, 402132033, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147713
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 4409 PRESTON HWY, LOUISVILLE, KY, 402132033, US
Principal Officer's Name Alena Johnson
Principal Officer's Address 4542 Cherry Forest Circle, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147713
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4409 PRESTON HWY, LOUISVILLE, KY, 402132033, US
Principal Officer's Name Alena Johnson
Principal Officer's Address 3320 Rainvew Circle, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147713
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 4409 Preston Highway, Louisville, KY, 40213, US
Principal Officer's Name Kelly Cason
Principal Officer's Address 5019 Carriage Pass Place, Louisville, KY, 40299, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147713
Tax Year 2016
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 4409PRESTONHWY, LOUISVILLE, KY, 402132033, US
Principal Officer's Name KellyCason
Principal Officer's Address 5019CarriagePassPl, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147713
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 4409 Preston Highway, Louisville, KY, 40213, US
Principal Officer's Name Kelly Cason
Principal Officer's Address 4409 Preston Highway, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147713
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 4409 Preston Highway, Louisville, KY, 40213, US
Principal Officer's Name Kelle Davis
Principal Officer's Address 7900 Deronia Ave, Louisville, KY, 40222, US
61-1147715 Corporation Unconditional Exemption 1312 CATALPA ST, LOUISVILLE, KY, 40211-1731 1988-10
In Care of Name % JAMEY HERDELIN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MAUPIN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1312 CATALPA ST, LOUISVILLE, KY, 402111731, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 CATALPA ST, LOUISVILLE, KY, 402111731, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 CATALPA ST, LOUISVILLE, KY, 402111731, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1312 CATALPA ST, LOUISVILLE, KY, 402111731, US
Principal Officer's Name Elizabeth Jones
Principal Officer's Address 1619 South 31st Street, LOUISVILLE, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 CATALPA ST, LOUISVILLE, KY, 402111731, US
Principal Officer's Name Elizabeth Jones
Principal Officer's Address 1619 South 31st Street, Louisville, KY, 40210, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147715
Tax Year 2016
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 1312CATALPAST, LOUISVILLE, KY, 402111731, US
Principal Officer's Name ElizabethSJones
Principal Officer's Address 1312CATALPAST, LOUISVILLE, KY, 402111731, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 CATALPA STREET, LOUISVILLE, KY, 40211, US
Principal Officer's Name ELIZABETHJONES
Principal Officer's Address 1312 CATALPA STREET, LOUISVILLE, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 Catalpa St, Louisville, KY, 40211, US
Principal Officer's Address 1312 Catalpa St, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 Catalpa St, Louisville, KY, 40211, US
Principal Officer's Name Maupin Elementary PTA Inc
Principal Officer's Address 1312 Catalpa St, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 Catalpa St, Louisville, KY, 40211, US
Principal Officer's Name Gina Johnson
Principal Officer's Address 1312 Catalpa St, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 Catalpa Street, Louisville, KY, 40211, US
Principal Officer's Name Terri Davenport
Principal Officer's Address 1312 Catalpa Street, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 Catalpa Street, Louisville, KY, 40211, US
Principal Officer's Name Terri Davenport
Principal Officer's Address 1312 Catalpa Street, Louisville, KY, 40211, US
Website URL http://jcps.jefferson.k12.ky.us/maupin/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 Catalpa Street, Louisville, KY, 40211, US
Principal Officer's Name Debbie Jones
Principal Officer's Address 1312 Catalpa Street, Louisville, KY, 40211, US
Website URL http://www.jefferson.k12.ky.us/Schools/Elementary/Maupin.html
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147715
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 1312 Catalpa Street, Louisville, KY, 40211, US
Principal Officer's Name Heather Dollar
Principal Officer's Address 1215 Weller Ave, Louisville, KY, 40208, US
Website URL http://www.jefferson.k12.ky.us/Schools/Elementary/Maupin/index.html
61-1147720 Corporation Unconditional Exemption 6700 PRICE LANE RD, LOUISVILLE, KY, 40229-1658 1988-10
In Care of Name % BECKY CAIN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PAXTON WILT ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6700 PRICE LANE RD, LOUISVILLE, KY, 402291658, US
Principal Officer's Name Christine Byrum
Principal Officer's Address 6700 Price Lane Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6700 PRICE LANE RD, LOUISVILLE, KY, 402291658, US
Principal Officer's Name Christy Byrum
Principal Officer's Address 6700 Price Lane Road, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6700 PRICE LANE RD, LOUISVILLE, KY, 402291658, US
Principal Officer's Name Christy Byrum
Principal Officer's Address 6700 Price Lane Road, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 PRICE LANE RD, LOUISVILLE, KY, 402291658, US
Principal Officer's Name Amanda Montgomery
Principal Officer's Address 6700 Price Lane, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 PRICE LANE RD, LOUISVILLE, KY, 402291658, US
Principal Officer's Name Brooke Montgomery
Principal Officer's Address 6700 PRICE LANE RD, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6700 PRICE LANE RD, LOUISVILLE, KY, 402291658, US
Principal Officer's Name Sno Hopper
Principal Officer's Address 5600 Pleasure Court, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 PRICE LANE RD, LOUISVILLE, KY, 402291658, US
Principal Officer's Name Trista Cabahug
Principal Officer's Address 9217 River Trail Dr, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 Price Lane Rd, Louisville, KY, 40229, US
Principal Officer's Name Trista Cabahug
Principal Officer's Address 9217 River Trail Dr, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 Price Lane, Louisville, KY, 40229, US
Principal Officer's Name Denita Spies
Principal Officer's Address 6512 Harrogate Rd, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 Price Lane, Louisville, KY, 40229, US
Principal Officer's Name Becky Cain
Principal Officer's Address 8708 Stony Falls Way, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 Price Lane, Louisville, KY, 40229, US
Principal Officer's Name Becky Cain
Principal Officer's Address 9209 Axminster Drive, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 Price Lane, Louisville, KY, 40229, US
Principal Officer's Name Becky Cain
Principal Officer's Address 9209 Axminster Drive, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 Price Lane, Louisville, KY, 40229, US
Principal Officer's Name Wilt PTA
Principal Officer's Address 6700 Price Lane, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 6700 Price Lane, Louisville, KY, 40229, US
Principal Officer's Name Kimberly Kent
Principal Officer's Address 13606 Meadow Vista Court, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147720
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 Wilt Elementary School PTA, 6700 Price Lane, Louisville, KY, 40229, US
Principal Officer's Name Kimberly Kent
Principal Officer's Address Wilt Elementary School, 6700 Price Lane, Louisville, KY, 40229, US
61-1147722 Corporation Unconditional Exemption 8408 TERRY RD, LOUISVILLE, KY, 40258-0000 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MAX SANDERS ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8408 TERRY RD, LOUISVILLE, KY, 402581750, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8408 TERRY RD, LOUISVILLE, KY, 402581750, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 TERRY RD, LOUISVILLE, KY, 402581750, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 Terry Road, Louisville, KY, 40258, US
Principal Officer's Name Elaine Dickens
Principal Officer's Address 8211 Seaforth Dr, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8408 Terry Road, Louisville, KY, 40258, US
Principal Officer's Name Elaine Dickens
Principal Officer's Address 8408 Terry Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 Terry Road, Louisville, KY, 40258, US
Principal Officer's Name Elaine Dickens
Principal Officer's Address 8408 Terry Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 Terry Road, Louisville, KY, 40258, US
Principal Officer's Name Elaine Dickens
Principal Officer's Address 8408 Terry Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 Terry Road, Louisville, KY, 40258, US
Principal Officer's Name Elaine Dickens
Principal Officer's Address 8408 Terry Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 Terry Rd, Louisville, KY, 40258, US
Principal Officer's Name Ashley Adams
Principal Officer's Address 8408 Terry Rd, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 TERRY RD, LOUISVILLE, KY, 40258, US
Principal Officer's Name ASHLEY ADAMS
Principal Officer's Address 8408 TERRY RD, LOUISVILLE, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 TERRY ROAD, LOUISVILLE, KY, 40258, US
Principal Officer's Name ANITA MONTGOMERY
Principal Officer's Address 8408 TERRY ROAD, LOUISVILLE, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 Terry Road, Louisville, KY, 40258, US
Principal Officer's Name Brian Brown
Principal Officer's Address 8408 Terry Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147722
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 8408 Terry Rd, Louisville, KY, 40258, US
Principal Officer's Name Liz Crouch
Principal Officer's Address 8408 Terry Rd, Louisville, KY, 40258, US
61-1147725 Corporation Unconditional Exemption 6401 OUTER LOOP, LOUISVILLE, KY, 40228-1817 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SMYRNA ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6401 OUTER LOOP, LOUISVILLE, KY, 402280000, US
Principal Officer's Name Lauren Price
Principal Officer's Address 6800 Beackstone court, Louisvile, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6401 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Royl Dover
Principal Officer's Address 8012 annella way, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6401 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Royl Dover
Principal Officer's Address 8012 Annella Way, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
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 6401 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
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 6401 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Ashley Vaughn
Principal Officer's Address 244 Flirtation Walk, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6401 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Amanda Hendrickson
Principal Officer's Address 6021 Princess Way, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
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 6401 OUTER LOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147725
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 6401OUTERLOOP, LOUISVILLE, KY, 402281817, US
Principal Officer's Name RoylDover
Principal Officer's Address 8012ANNELLAWAY, LOUISVILLE, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
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 6401 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Royl Dover
Principal Officer's Address 8012 annella way, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
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 6401 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Address 6401 Outer Loop, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
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 6401 Outer Loop, Louisville, KY, 402281817, US
Principal Officer's Name Smyrna Elementary PTA
Principal Officer's Address 6401 Outer Loop, Louisville, KY, 402281817, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147725
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 6401 Outer Loop, Louisville, KY, 40228, US
Principal Officer's Name Gary LaMaster
Principal Officer's Address 7906 Rochelle Road, Louisville, KY, 40228, US
61-1147726 Corporation Unconditional Exemption 8620 PRESTON HWY, LOUISVILLE, KY, 40219-5306 1988-10
In Care of Name % ROSE TERHUNE
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHERN HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8620 PRESTON HWY, LOUISVILLE, KY, 402195306, US
Principal Officer's Name Tammy Whitehouse
Principal Officer's Address 10202 Coralwood Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8620 PRESTON HWY, LOUISVILLE, KY, 402195306, US
Principal Officer's Name Amanda Thompson
Principal Officer's Address 9626 Riverwalk Avenue, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8620 PRESTON HWY, LOUISVILLE, KY, 402195306, US
Principal Officer's Name Amanda Thompson
Principal Officer's Address 9626 Riverwalk Avenue, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
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 8620 PRESTON HWY, LOUISVILLE, KY, 402195306, US
Principal Officer's Name Jennifer Stokley
Principal Officer's Address 5716 Hasbrook Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
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 8620 PRESTON HWY, LOUISVILLE, KY, 402195306, US
Principal Officer's Name Jennifer Stokley
Principal Officer's Address 5716 Hasbrook Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8620 PRESTON HWY, LOUISVILLE, KY, 402195306, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
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 8620 PRESTON HWY, LOUISVILLE, KY, 402195306, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147726
Tax Year 2016
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 8620PRESTONHWY, LOUISVILLE, KY, 402195306, US
Principal Officer's Name PriscillaFinley
Principal Officer's Address 7103BLACKWALNUTCIR, LOUISVILLE, KY, 402292477, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
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 8620 Preston Hwy, Louisville, KY, 40219, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
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 8620 Preston Hwy, Louisville, KY, 40219, US
Principal Officer's Name Rose Terhune
Principal Officer's Address 8620 Preston Hwy, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
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 8620 Preston Hwy, Louisville, KY, 40219, US
Principal Officer's Name Betsey Jarboe
Principal Officer's Address 8620 Preston Hwy, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147726
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 8620 Preston Highway, Louisville, KY, 40219, US
Principal Officer's Name Robin Klein
Principal Officer's Address 8620 Preston Highway, Louisville, KY, 40219, US
61-1147729 Corporation Unconditional Exemption 9620 WESTPORT RD, LOUISVILLE, KY, 40241-2224 1988-10
In Care of Name % JANUARI FITZPATRICK
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ZACHARY TAYLOR ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9620 WESTPORT RD, LOUISVILLE, KY, 402412224, US
Principal Officer's Name Kellie Hicks
Principal Officer's Address 9620 Westport Rd, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 WESTPORT RD, LOUISVILLE, KY, 402412224, US
Principal Officer's Name Kellie Hicks
Principal Officer's Address 9620 Westport Rd, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 WESTPORT RD, LOUISVILLE, KY, 402412224, US
Principal Officer's Name Kellie Hicks
Principal Officer's Address 9620 Westport Rd, Zachary Taylor Elementary, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9620 WESTPORT RD, LOUISVILLE, KY, 402412224, US
Principal Officer's Name Kellie Hicks
Principal Officer's Address 9620 Westport Rd, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 WESTPORT RD, LOUISVILLE, KY, 402412224, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147729
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 9620WESTPORTRD, LOUISVILLE, KY, 402412224, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 Westport Road, Louisville, KY, 40241, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 Westport Road, Louisville, KY, 40241, US
Principal Officer's Name Lisa Hall
Principal Officer's Address 11114 Vista Greens Drive, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 Westport Rd, Louisville, KY, 40241, US
Principal Officer's Name Januari Fitzpatrick
Principal Officer's Address 9620 Westport Rd, louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 Westport Road, Louisville, KY, 40241, US
Principal Officer's Name Michelle Wagoner
Principal Officer's Address 9620 Westport Road, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 Westport Road, Louisville, KY, 40241, US
Principal Officer's Name Sheri Boling
Principal Officer's Address 9620 Westport Road, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 Westport Road, Louisville, KY, 40241, US
Principal Officer's Name Sherry Moak
Principal Officer's Address 9620 Westport Road, Louisville, KY, 40241, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147729
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 9620 Westport Road, Louisville, KY, 40241, US
Principal Officer's Name Sherry Moak
Principal Officer's Address 9620 Westport Road, Louisville, KY, 40241, US
61-1147733 Corporation Unconditional Exemption 4800 KAUFMAN LN, LOUISVILLE, KY, 40216-1152 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SARA BELLE WELLINGTON ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4800 KAUFMAN LN, LOUISVILLE, KY, 402161152, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 KAUFMAN LN, LOUISVILLE, KY, 402161152, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 KAUFMAN LN, LOUISVILLE, KY, 402161152, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4800 KAUFMAN LN, LOUISVILLE, KY, 402161152, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 KAUFMAN LN, LOUISVILLE, KY, 402161152, US
Principal Officer's Name Autumn Neagle
Principal Officer's Address PO Box 35444, Louisville, KY, 40232, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1147733
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 4800KAUFMANLN, LOUISVILLE, KY, 402161152, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 Kaufman Ln, Louisville, KY, 40216, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 Kaufman Ln, Louisville, KY, 40216, US
Principal Officer's Name Wellington Elementary PTA
Principal Officer's Address 4800 Kaufman Ln, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 Kaufman Ln, Louisville, KY, 40216, US
Principal Officer's Name Wellington Elementary PTA
Principal Officer's Address 4800 Kaufman Ln, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 Kaufman Lane, Louisville, KY, 40216, US
Principal Officer's Name Kathleen Mullins
Principal Officer's Address 4800 Kaufmann Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 Kaufman Lane, Louisville, KY, 40216, US
Principal Officer's Name Kathleen Mullins
Principal Officer's Address 4800 Kaufman Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 Kaufman Lane, Louisville, KY, 40216, US
Principal Officer's Name Sherry Willis
Principal Officer's Address 4800 Kaufman Lane, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147733
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 4800 Kaufman Lane, Louisville, KY, 40216, US
Principal Officer's Name Roaslie chesser
Principal Officer's Address 4800 Kaufman Lane, Louisville, KY, 40216, US
61-1147736 Corporation Unconditional Exemption 3526 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40212-2426 1988-10
In Care of Name % MITZI WILSON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name WHITNEY YOUNG ELEMENTARY PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-07-13

Determination Letter

Final Letter(s) FinalLetter_61-1147736_WHITNEYYOUNGPTA_04152015.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147736
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 3526 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 402122426, US
Principal Officer's Name Bernadette Ward
Principal Officer's Address 1026 S 4th St 39, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147736
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 3526 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 402122426, US
Principal Officer's Name Bernadette Romaine Tabor Ward
Principal Officer's Address south 4th street, apt 39, louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147736
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3526 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 402122426, US
Principal Officer's Name Rebecca S Neill
Principal Officer's Address 17021 Piton Way, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147736
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 3526 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 402122426, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147736
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 3526 W Muhammad Ali Blvd, Louisville, KY, 40212, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147736
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 3526 West Muhammad Ali Blvd, Louisville, KY, 40211, US
Principal Officer's Name Mitzi Wilson
Principal Officer's Address 3907 Alford Avenue, Louisville, KY, 40212, US
61-1147818 Corporation Unconditional Exemption 4305 BROWN BLVD, LAGRANGE, KY, 40031-6751 1988-10
In Care of Name % OLDHAM COUNTY MIDDLE SCHOOL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name OLDHAM COUNTY MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4305 BROWN BLVD, LAGRANGE, KY, 400316751, US
Principal Officer's Name Lisa Zahradnicek
Principal Officer's Address 4903 Deer Meadow Lane, La Grange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4305 BROWN BLVD, LAGRANGE, KY, 400316751, US
Principal Officer's Name Lisa Renee Zahradnicek
Principal Officer's Address 4305 Brown Blvd, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4305 BROWN BLVD, LAGRANGE, KY, 400316751, US
Principal Officer's Name Lisa Zahradnicek
Principal Officer's Address 4305 Brown Blvd, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 BROWN BLVD, LAGRANGE, KY, 400316751, US
Principal Officer's Name Lisa Zahradnicek
Principal Officer's Address 4903 Deer Meadow Lane, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 BROWN BLVD, LAGRANGE, KY, 400316751, US
Principal Officer's Name Amanda Embry
Principal Officer's Address 4307 Brown BLVD, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4305 BROWN BLVD, LAGRANGE, KY, 400316751, US
Principal Officer's Name Lisa Zahradnicek
Principal Officer's Address 4305 Brown Blvd, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 BROWN BLVD, LAGRANGE, KY, 400316751, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 Brown Blvd, LaGrange, KY, 40031, US
Principal Officer's Name Amy Hillebrant
Principal Officer's Address 4305 Brown Blvd, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 Browns Blvd, La Grange, KY, 40031, US
Principal Officer's Name Amy Hillebrandt
Principal Officer's Address 1904 Manning Place, La Grange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 Brown Blvd, La Grange, KY, 400316729, US
Principal Officer's Name Kim Zarotny
Principal Officer's Address 2804 Heather Green Blvd, La Grange, KY, 400316729, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 Brown Blvd, LaGrange, KY, 40031, US
Principal Officer's Name Richelle C Harper
Principal Officer's Address 4912 Deer Meadow Lane, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 Kentucky 146, Buckner, KY, 40010, US
Principal Officer's Name Jade Larimore
Principal Officer's Address 4305 Kentucky 146, Buckner, KY, 40010, US
Website URL www.ocmsptsa.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 Brown Blvd, LaGrange, KY, 40031, US
Principal Officer's Name Dawn Ripley
Principal Officer's Address 2709 Spring Pond Ct, LaGrange, KY, 40031, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1147818
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 4305 Brown Blvd, Buckner, KY, 40010, US
Principal Officer's Name Tim Schaller
Principal Officer's Address 1805 Tartan Way, LaGrange, KY, 40031, US
61-1148741 Corporation Unconditional Exemption 8815 FERNDALE RD, LOUISVILLE, KY, 40291-2629 1988-10
In Care of Name % KERRY HOOD
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FERN CREEK ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148741
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8815 FERNDALE RD, LOUISVILLE, KY, 402912629, US
Principal Officer's Name Tia Alvis
Principal Officer's Address 8815 Ferndale Rd, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148741
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8815 FERNDALE RD, LOUISVILLE, KY, 402912629, US
Principal Officer's Name Kanetha Dorsey
Principal Officer's Address 8403 Glaser Lane, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148741
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 8815 FERNDALE RD, LOUISVILLE, KY, 402912629, US
Principal Officer's Name Kanetha Dorsey
Principal Officer's Address 8815 Ferndale Rd, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148741
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 8815 FERNDALE RD, LOUISVILLE, KY, 402912629, US
Principal Officer's Name Kanetha Dorsey
Principal Officer's Address 8815 Ferndale Rd, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148741
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8815 FERNDALE RD, LOUISVILLE, KY, 402912629, US
Principal Officer's Name Kanetha Dorsey
Principal Officer's Address 8815 Ferndale Rd, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148741
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 8815 FERNDALE RD, LOUISVILLE, KY, 402912629, US
Principal Officer's Name Laquisha George
Principal Officer's Address 7011 Ridgeside Court, Louisville, KY, 40291, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1148741
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 8815FERNDALERD, LOUISVILLE, KY, 402912629, US
Principal Officer's Name RachelArgabright
Principal Officer's Address 3007VeldenDr, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148741
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 8815 Ferndale Road, Louisville, KY, 40291, US
Principal Officer's Name Amy Gocke
Principal Officer's Address 8815 Ferndale Road, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148741
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 8815 Ferndale Road, Louisville, KY, 40291, US
Principal Officer's Name Kerry Hood
Principal Officer's Address 5600 Bradbe Meadows Way, Fisherville, KY, 40023, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1148741
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 8815 Ferndale Road, Louisville, KY, 40291, US
Principal Officer's Name LaKesha Washington
Principal Officer's Address 8815 Ferndale Road, Louisville, KY, 40291, US
61-1150135 Corporation Unconditional Exemption 10104 MITCHELL HILL RD, FAIRDALE, KY, 40118-9409 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FAIRDALE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10104 MITCHELL HILL RD, FAIRDALE, KY, 401180000, US
Principal Officer's Name Mary Catherine Anderson
Principal Officer's Address 7405 King William Court, Louisville, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10104 MITCHELL HILL RD, FAIRDALE, KY, 401189409, US
Principal Officer's Name Aleasha Carrier
Principal Officer's Address 405 Caple Ave, fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10104 MITCHELL HILL RD, FAIRDALE, KY, 401189409, US
Principal Officer's Name Aleasha Carrier
Principal Officer's Address 405 Caple Ave, fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
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 10104 MITCHELL HILL RD, FAIRDALE, KY, 401189409, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 5604 Poplarwood Cir, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
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 10104 MITCHELL HILL RD, FAIRDALE, KY, 401189409, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10104 MITCHELL HILL RD, FAIRDALE, KY, 401189409, US
Principal Officer's Name Joan Hess
Principal Officer's Address 203 Rosebank Ct, Fairdale, KY, 401189419, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
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 10104 MITCHELL HILL RD, FAIRDALE, KY, 401189409, US
Principal Officer's Name Mary Art
Principal Officer's Address 104 Rosebank Ct, Fairdale, KY, 40118, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1150135
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 10104MITCHELLHILLRD, FAIRDALE, KY, 401189409, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
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 10104 Mitchill Hill Rd, Fairdale, KY, 40118, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
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 10104 Mitchell Hill Rd, Fairdale, KY, 40118, US
Principal Officer's Address 10104 Mitchell Hill Rd, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
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 10104 Mitchell Hill Road, Fairdale, KY, 40118, US
Principal Officer's Name Lisa Highley
Principal Officer's Address 10717 Waycross Avenue, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
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 1001 Fairdale Rd, Fairdale, KY, 40118, US
Principal Officer's Name Fairdale High PTSA
Principal Officer's Address 1001 Fairdale Rd, Fairdale, KY, 40118, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
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 10104 Mitchel Hill Rd, Louisville, KY, 40118, US
Principal Officer's Name Diana L Bennett
Principal Officer's Address 3518 Dutchmans Ln, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150135
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 10104 Mitchell Hill Road, Fairdale, KY, 40118, US
Principal Officer's Name Diana Bennett
Principal Officer's Address 3518 Dutchmans Lane, Louisville, KY, 40205, US
61-1150708 Corporation Unconditional Exemption 3701EWHEATMOREDR, LOUISVILLE, KY, 40215-0000 1988-10
In Care of Name % CHARLES D JACOB ELEM PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name JACOB ELEMENTARY PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2015-03-15

Determination Letter

Final Letter(s) FinalLetter_61-1150708_JACOBELEMENTARYPTA_04162015.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150708
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 3701EWHEATMOREDR, LOUISVILLE, KY, 402150000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150708
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 3701EWHEATMOREDR, LOUISVILLE, KY, 402150000, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 5604 Poplarwood Cir, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150708
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3701EWHEATMOREDR, LOUISVILLE, KY, 402150000, US
Principal Officer's Name Samantha Yates
Principal Officer's Address 2200 Elmore Street, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150708
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 3701EWHEATMOREDR, LOUISVILLE, KY, 402150000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1150708
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 3701EWHEATMOREDR, LOUISVILLE, KY, 402156600, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1150708
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 3701 East Wheatmore Drive, Louisville, KY, 40215, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name JACOB ELEMENTARY PTA
EIN 61-1150708
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 3701 E Wheatmore Dr, Louisville, KY, 40215, US
Principal Officer's Name Samantha Yates
Principal Officer's Address 3701 E Wheatmore Dr, Louisville, KY, 40215, US
61-1154638 Corporation Unconditional Exemption 2501 ROCKFORD LN, LOUISVILLE, KY, 40216-0000 1988-10
In Care of Name % WESTERN EARLY COLLEGE HIGH SCHOOL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WESTERN EARLY COLLEGE HIGH SCHOOL P

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2501 ROCKFORD LN, LOUISVILLE, KY, 402162355, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2501 ROCKFORD LN, LOUISVILLE, KY, 402162355, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1048 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
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 2501 ROCKFORD LN, LOUISVILLE, KY, 402162355, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
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 2501 ROCKFORD LN, LOUISVILLE, KY, 402162355, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2501 ROCKFORD LN, LOUISVILLE, KY, 402162355, US
Principal Officer's Name Joyce Miller
Principal Officer's Address 2501 ROCKFORD LN, LOUISVILLE, KY, 402162355, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
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 2501 ROCKFORD LN, LOUISVILLE, KY, 402162355, US
Principal Officer's Name Joyce Miller
Principal Officer's Address 2501 Rockford Lane, Louisville, KY, 40216, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1154638
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 2501ROCKFORDLN, LOUISVILLE, KY, 402162355, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
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 2501 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
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 2501 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Ronel McComb
Principal Officer's Address 624 Lindell Ave, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
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 2501 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Ronel McComb
Principal Officer's Address 624 Lindell Ave, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
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 1909 Lampter Avenue, Louisville, KY, 40216, US
Principal Officer's Name Steve Sanders
Principal Officer's Address 2549 Martin ve, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
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 2501 Rockford lane, Louisville, KY, 40216, US
Principal Officer's Name Steve Sanders
Principal Officer's Address 2549 Martin ve, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1154638
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 2501 Rockford Lane, Louisville, KY, 40216, US
Principal Officer's Name Steve Sanders
Principal Officer's Address 2501 rockford ln, Louisville, KY, 40216, US
61-1156941 Corporation Unconditional Exemption 10694HWY41A, HENDERSON, KY, 42420-0000 1988-10
In Care of Name % CAIRO PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CAIRO ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10694HWY41A, HENDERSON, KY, 424200000, US
Principal Officer's Name Jennifer Calvert
Principal Officer's Address 111 Horseshoe Dr, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10694HWY41A, HENDERSON, KY, 424200000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10694HWY41A, HENDERSON, KY, 424200000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
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 10694HWY41A, HENDERSON, KY, 424200000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
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 10694HWY41A, HENDERSON, KY, 424200000, US
Principal Officer's Name Nikki Tabor
Principal Officer's Address 2226 sutton dr, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10694HWY41A, HENDERSON, KY, 424200000, US
Principal Officer's Name nikki tabor
Principal Officer's Address 2226 Sutton dr, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
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 10694HWY41A, HENDERSON, KY, 424200000, US
Principal Officer's Name Ashley Tabor
Principal Officer's Address 2226 Sutton dr, Henderson, KY, 42420, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1156941
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 10694HWY41A, HENDERSON, KY, 424200000, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
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 10694 Hwy 41A, Henderson, KY, 42420, US
Principal Officer's Name Mitzi Weber
Principal Officer's Address 11055 Hwy416 West, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
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 10694 Hwy 41 A, Henderson, KY, 42420, US
Principal Officer's Name Tonya Robinson
Principal Officer's Address 10694 Hwy 41 A, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
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 10694 Hwy 41A, Henderson, KY, 42420, US
Principal Officer's Name Tonya Robinson
Principal Officer's Address 10694 Hwy 41A, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
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 10694 Hwy 41A, Henderson, KY, 42420, US
Principal Officer's Name Tonya Robinson
Principal Officer's Address 10694 Hwy 41A, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
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 10694 US Hwy 41A, Henderson, KY, 42420, US
Principal Officer's Name Tonya M Robinson
Principal Officer's Address 1614 Short St, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156941
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 10694 Hwy 41A, Henderson, KY, 42420, US
Principal Officer's Name Cairo Elementary PTA
Principal Officer's Address 10694 Hwy 41A, Henderson, KY, 42420, US
61-1156957 Corporation Unconditional Exemption 11846 TAYLOR MILL RD, INDEPENDENCE, KY, 41051-9732 1988-10
In Care of Name % TWENHOFEL MIDDLE PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TWENHOFEL MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name Twenhofel PTSA
EIN 61-1156957
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11846 TAYLOR MILL RD, INDEPENDENCE, KY, 410519732, US
Principal Officer's Name Andrea Sebastian
Principal Officer's Address 11846 TAYLOR MILL RD, INDEPENDENCE, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11846 TAYLOR MILL RD, INDEPENDENCE, KY, 410519732, US
Principal Officer's Name Bridget McClure
Principal Officer's Address 595 Bagby Rd, Crittenden, KY, 41030, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11846 TAYLOR MILL RD, INDEPENDENCE, KY, 410519732, US
Principal Officer's Name Bridget McClure
Principal Officer's Address 11846 Taylor Mill Rd, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11846 TAYLOR MILL RD, INDEPENDENCE, KY, 410519732, US
Principal Officer's Name Bridget McClure
Principal Officer's Address 11846 Taylor Mill Rd, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11846 TAYLOR MILL RD, INDEPENDENCE, KY, 410519732, US
Principal Officer's Name Julie Schreiber
Principal Officer's Address 11846 TAYLOR MILL RD, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11846 TAYLOR MILL RD, INDEPENDENCE, KY, 410519732, US
Principal Officer's Name Julie Schreiber
Principal Officer's Address 3156 WINDERMERE HL, LATONIA, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11846 TAYLOR MILL RD, INDEPENDENCE, KY, 410519732, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11846 Taylor Mill Rd, Independence, KY, 41051, US
Principal Officer's Name Julie Schreiber
Principal Officer's Address 3156 Windermere Hill, Covington, KY, 41015, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11846 Taylor Mill Rd, Independence, KY, 41051, US
Principal Officer's Name Julie Schreiber
Principal Officer's Address 11846 Taylor Mill Rd, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11846 Taylor Mill Road, Independence, KY, 41051, US
Principal Officer's Name Tanya Drake
Principal Officer's Address 11846 Taylor Mill Road, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11846 Taylor Mill Rd, Independence, KY, 41051, US
Principal Officer's Name Twenhofel Middle School PTA
Principal Officer's Address 11846 Taylor Mill Rd, Independence, KY, 410519732, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11846 Taylor Mill Road, Independence, KY, 41051, US
Principal Officer's Name Karla Whitaker
Principal Officer's Address 915 Hogrefe Road, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11846 Taylor Mill Road, Independence, KY, 41051, US
Principal Officer's Name David Steele
Principal Officer's Address 11846 Taylor Mill Road, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156957
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 11030 MADISON PIKE, INDEPENDENCE, KY, 41051, US
Principal Officer's Name DIANA DEATON
Principal Officer's Address 11030 MADISON PIKE, INDEPENDENCE, KY, 41051, US
61-1156973 Corporation Unconditional Exemption 3407 NEWTOWN PIKE, GEORGETOWN, KY, 40324-9742 1988-10
In Care of Name % CHERYL LEWIS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 6642
Income Amount 98741
Form 990 Revenue Amount 98741
National Taxonomy of Exempt Entities -
Sort Name EASTERN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156973
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 3407 NEWTOWN PIKE, GEORGETOWN, KY, 403249742, US
Principal Officer's Name Sataysha M Riggs
Principal Officer's Address 114 Cherry Creek Lane, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156973
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 3407 NEWTOWN PIKE, GEORGETOWN, KY, 403249742, US
Principal Officer's Name Sataysha Riggs Eastern PTA
Principal Officer's Address 3407 NEWTOWN PIKE, GEORGETOWN, KY, 403249742, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156973
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3407 NEWTOWN PIKE, GEORGETOWN, KY, 403249742, US
Principal Officer's Name Michelle Marmino
Principal Officer's Address 230 Elkhorn Meadows, GEORGETOWN, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156973
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 3407 NEWTOWN PIKE, GEORGETOWN, KY, 403249742, US
Principal Officer's Name Keturah Holmes
Principal Officer's Address 1005 Broadax Path, Georgetown, KY, 40324, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1156973
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 3407NEWTOWNPIKE, GEORGETOWN, KY, 403249742, US
Principal Officer's Name KittyHolmes
Principal Officer's Address 3407NewtownPike, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156973
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 3407 NEWTOWN PIKE, GEORGETOWN, KY, 40324, US
Principal Officer's Name CHERYL LEWIS
Principal Officer's Address 3407 NEWTOWN PIKE, GEORGETOWN, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156973
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 3407 Newtown Pike, Georgetown, KY, 40324, US
Principal Officer's Name Cheryl Lewis
Principal Officer's Address 136 McIntosh Park, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156973
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 3407 Newtown Pike, Georgetown, KY, 40324, US
Principal Officer's Name Linda Courtney
Principal Officer's Address 315 Elkhorn Green Place, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156973
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 3407 Newtown Pike, Georgetown, KY, 40324, US
Principal Officer's Name Linda Courtney
Principal Officer's Address 3407 Newtown Pike, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156973
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 3407 Newtown Pike, Georgetown, KY, 40324, US
Principal Officer's Name Lisa Thacker
Principal Officer's Address 206 Rabbit Run Road, Georgetown, KY, 40324, US

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

Organization Name PTA PTAKENTUCKY CONGRESS EASTERN ELEMENTARY
EIN 61-1156973
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA EASTERN ELEMENTARY
EIN 61-1156973
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
61-1156975 Corporation Unconditional Exemption 250 SCHOOL ST, JUNCTION CITY, KY, 40440-9044 1988-10
In Care of Name % CHRISTINA R HONAKER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JUNCTION CITY ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 SCHOOL ST, JUNCTION CITY, KY, 404409044, US
Principal Officer's Name Annette Bragg
Principal Officer's Address 115 Overlook Ct, Danville, KY, 40422, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 SCHOOL ST, JUNCTION CITY, KY, 404409044, US
Principal Officer's Name Ella Clay
Principal Officer's Address 250 School St, Junction City, KY, 40440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 SCHOOL ST, JUNCTION CITY, KY, 404409044, US
Principal Officer's Name Ella Clay
Principal Officer's Address 36 Yates Road, Junction City, KY, 40440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 250 SCHOOL ST, JUNCTION CITY, KY, 404409044, US
Principal Officer's Name Ella Clay
Principal Officer's Address 250 School Street, Junction City, KY, 40440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 250 SCHOOL ST, JUNCTION CITY, KY, 404409044, US
Principal Officer's Name Ella Clay
Principal Officer's Address 250 School Street, Junction City, KY, 40440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 SCHOOL ST, JUNCTION CITY, KY, 404409044, US
Principal Officer's Name Ella Clay
Principal Officer's Address 250 School Street, Junction City, KY, 40440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 250 SCHOOL ST, JUNCTION CITY, KY, 404409044, US
Principal Officer's Name Ella Clay
Principal Officer's Address 25o School Street, Junction City, KY, 40440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 250 School Street, Junction City, KY, 40440, US
Principal Officer's Name Ella Clay
Principal Officer's Address 250 School Street, Junction City, KY, 40440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 250 School Street, Junction City, KY, 40440, US
Principal Officer's Name Melissa Miller
Principal Officer's Address 45 Crestview Dr, Danville, KY, 40422, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 205 School St, Junction City, KY, 40440, US
Principal Officer's Name Melissa Miller
Principal Officer's Address 45 Crestview Dr, Danville, KY, 40422, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 250 School Street, Junction City, KY, 40440, US
Principal Officer's Name Jeffrey C Pendleton Treasurer
Principal Officer's Address 250 School Street, Junction City, KY, 40440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 250 School Street, Junction City, KY, 40440, US
Principal Officer's Name Angela Denson
Principal Officer's Address 117 Lorah Lane, Junction City, KY, 40440, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 250 School Street, Junction City, KY, 40440, US
Principal Officer's Name Kimberly Pendleton
Principal Officer's Address 114 Chandler Drive, Danville, KY, 40422, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156975
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 250 School Street, Junction City, KY, 40440, US
Principal Officer's Name Kimberly Pendleton
Principal Officer's Address 250 School Street, Junction City, KY, 40440, US
61-1156991 Corporation Unconditional Exemption 9803 BLUE LICK RD, LOUISVILLE, KY, 40229-1841 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name T T KNIGHT MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9803 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Amanda Castle
Principal Officer's Address 10701 Waycross ave, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9803 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Tammy Whitehouse
Principal Officer's Address 10202 Coralwood Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9803 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Tammy Whitehouse
Principal Officer's Address 10202 Coralwood Drive, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9803 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Amanda Thompson
Principal Officer's Address 9626 Riverwalk Avenue, Apt suite floor etc, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9803 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Amanda Thompson
Principal Officer's Address 9626 Riverwalk Avenue, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9803 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Amanda Thompson
Principal Officer's Address 9626 Riverwalk Avenue, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9803 BLUE LICK RD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name Amanda Thompson
Principal Officer's Address 9626 Riverwalk Avenue, Louisville, KY, 40229, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1156991
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 9803BLUELICKRD, LOUISVILLE, KY, 402291841, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9803 Blue Lick Rd, Louisville, KY, 40229, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9803 Blue Lick Rd, Louisville, KY, 40229, US
Principal Officer's Name Cassandra Ryan
Principal Officer's Address 9902 Prairie Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9803 Blue Lick Road, Louisville, KY, 40229, US
Principal Officer's Name Cassandra Ryan
Principal Officer's Address 9902 Prairie Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9803 Blue Lick Rd, Louisville, KY, 40229, US
Principal Officer's Name TT Knight Middle PTSA
Principal Officer's Address 9803 Blue Lick Rd, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9803 Blue Lick Rd, Louisville, KY, 40229, US
Principal Officer's Name Stephanie Thomas
Principal Officer's Address 9803 Blue LIck Road, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9805 Blue Lick Rd, Louisville, KY, 40229, US
Principal Officer's Name Stephanie Thomas
Principal Officer's Address 9805 Blue Lick Rd, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156991
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 9803 Blue Lick Road, Louisville, KY, 40229, US
Principal Officer's Name TT Knight PTSA
Principal Officer's Address 9803 Blue Lick Road, Louisville, KY, 40219, US
61-1156995 Corporation Unconditional Exemption 1004 S 1ST ST, LOUISVILLE, KY, 40203-2802 1988-10
In Care of Name % ENGELHARD ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ENGLEHARD ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1004 S 1ST ST, LOUISVILLE, KY, 402032802, US
Principal Officer's Name Francine Byars
Principal Officer's Address 1004 S 1ST ST, LOUISVILLE, KY, 40203, US
Organization Name Engelhard Elementary PTA
EIN 61-1156995
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-27
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1004 S 1ST ST, LOUISVILLE, KY, 402032802, US
Principal Officer's Name Francine Byars
Principal Officer's Address 8833 Sanctuary Lane, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1004 S 1ST ST, LOUISVILLE, KY, 402032802, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1004 S 1ST ST, LOUISVILLE, KY, 402032802, US
Principal Officer's Name Francine Byars
Principal Officer's Address 9403 Harlow Ct, Prospect, KY, 400597604, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-07
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1004 S 1ST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Francine Byars
Principal Officer's Address 9403 HARLOW CT, PROSPECT, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1104S1STST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Heavyn
Principal Officer's Address 1245 s 4th st Apt F34, Louisville, KY, 40203, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1156995
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 1104S1STST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name AngelaElliott
Principal Officer's Address 1317S6thSt, Apt2, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1104 S 1st St, Louisville, KY, 40203, US
Principal Officer's Address 1004 S 1st St, LOUISVILLE, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1004 South First Street, Louisville, KY, 40203, US
Principal Officer's Name Angela Elliott
Principal Officer's Address 1317 South Sixth Street, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1004 South First Street, Louisville, KY, 40203, US
Principal Officer's Name Angela Duncan
Principal Officer's Address 100 South First Street, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1004 South First Street, Louisville, KY, 40203, US
Principal Officer's Name Angela Duncan
Principal Officer's Address 1004 South First Street, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1004 South 1st Street, Louisville, KY, 40203, US
Principal Officer's Name Angela Duncan
Principal Officer's Address 1004 South 1st Street, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1004 South 1st Street, Louisville, KY, 40203, US
Principal Officer's Name Angela Duncan
Principal Officer's Address 1004 South 1st Street, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1004 South 1st Street, Louisville, KY, 40203, US
Principal Officer's Name Angela Duncan
Principal Officer's Address 1004 South 1st Street, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156995
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 1004 South First Street, Louisville, KY, 40203, US
Principal Officer's Name Wendi Elkins
Principal Officer's Address 1004 South First Street, Louisville, KY, 40203, US
61-1156998 Corporation Unconditional Exemption 8510 MINOR LN, LOUISVILLE, KY, 40219-3626 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MINORS LANE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8510 MINOR LN, LOUISVILLE, KY, 402193626, US
Principal Officer's Name Erika Torres
Principal Officer's Address 8510 Minor Ln, Louisville, KY, 40219, US
Organization Name Minors Lane Elementary PTA
EIN 61-1156998
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8510 Minor Ln, Louisville, KY, 40219, US
Principal Officer's Name Yaima Rodriguez Delgado
Principal Officer's Address 8510 Minor Ln, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 MINOR LN, LOUISVILLE, KY, 402193626, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 MINOR LN, LOUISVILLE, KY, 402193626, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8510 MINOR LN, LOUISVILLE, KY, 402193626, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 MINOR LN, LOUISVILLE, KY, 402193626, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1156998
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 8510MINORLN, LOUISVILLE, KY, 402193626, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 8510MinorsLane, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 Minor Lane, Louisville, KY, 40219, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 Minors Ln, Louisville, KY, 40219, US
Principal Officer's Address 8510 Minoirs Ln, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 Minors Ln, Louisville, KY, 402193626, US
Principal Officer's Name Minors Lane Elementary PTA
Principal Officer's Address 8510 Minors Ln, Louisville, KY, 402193626, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 Minors Ln, Louisville, KY, 40219, US
Principal Officer's Name Minors Lane Elementary PTA
Principal Officer's Address 8510 Minors Ln, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 Minors Lane, Louisville, KY, 40219, US
Principal Officer's Name Alex Wood
Principal Officer's Address 8510 Minors Lane, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 Minors Lane, Louisville, KY, 40219, US
Principal Officer's Name Alex Wood
Principal Officer's Address 8510 Minors Lane, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 Minors Lane, Louisville, KY, 40219, US
Principal Officer's Name Regina Childress
Principal Officer's Address 8510 Minors Lane, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 Minors Lane, Louisville, KY, 40219, US
Principal Officer's Name Tonya Compton
Principal Officer's Address 8201 Minors Lane 5, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156998
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 8510 Minors Lane, Louisville, KY, 40219, US
Principal Officer's Name Tonya Compton
Principal Officer's Address 8201 Minors Lane Trailer 5, Louisville, KY, 40219, US
61-1156999 Corporation Unconditional Exemption 121 W LEE ST, LOUISVILLE, KY, 40208-1953 1988-10
In Care of Name % SID GAMERTSFELDER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NOE MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 W LEE ST, LOUISVILLE, KY, 402081953, US
Principal Officer's Name Kristin Gaydos
Principal Officer's Address 120 W Lee Street, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 W LEE ST, LOUISVILLE, KY, 402081953, US
Principal Officer's Name Kristin Gaydos
Principal Officer's Address 120 W Lee St, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
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 121 W LEE ST, LOUISVILLE, KY, 402081953, US
Principal Officer's Name Jessica Ivy
Principal Officer's Address 121W Lee St, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
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 121 W LEE ST, LOUISVILLE, KY, 402081953, US
Principal Officer's Name Stephanie Davis
Principal Officer's Address 121 W Lee Street, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 W LEE ST, LOUISVILLE, KY, 402081953, US
Principal Officer's Name Stephanie Davis
Principal Officer's Address 5012 Luke Lane, Sellersburg, IN, 47172, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
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 121 W LEE ST, LOUISVILLE, KY, 402081953, US
Principal Officer's Name Amy Pacyga
Principal Officer's Address 219 South Jane St, Louisville, KY, 40206, US
Website URL www.noeptsa.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
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 121 W Lee St, Louisville, KY, 40208, US
Principal Officer's Name Amy L Pacyga
Principal Officer's Address 121 W Lee St, Louisville, KY, 40208, US
Website URL www.noeptsa.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
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 121 West Lee Street, Louisville, KY, 40208, US
Principal Officer's Name Vanessa Bevel
Principal Officer's Address 121 West Lee Street, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
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 121 West Lee Street, Louisville, KY, 40208, US
Principal Officer's Name Vanessa Bevel
Principal Officer's Address 11101 Herring Court, Louisville, KY, 402913683, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
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 121 West Lee Street, Louisville, KY, 40208, US
Principal Officer's Name Caryl Conklin
Principal Officer's Address 121 West Lee Street, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
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 121 W Lee St, Louisville, KY, 40258, US
Principal Officer's Name Latisha Payne
Principal Officer's Address 9102 Terry Rd, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
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 121 W Lee Street, Louisville, KY, 40208, US
Principal Officer's Name Maria Sorolis
Principal Officer's Address 6723 Sycamore Woods Dr, Louisville, KY, 40241, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1156999
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
61-1157001 Corporation Unconditional Exemption 1130 W CHESTNUT ST, LOUISVILLE, KY, 40203-2047 1988-10
In Care of Name % CAROL SMITH
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CENTRAL H S MAGNET CAREER PTSA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-11-15
Revocation Posting Date 2012-07-09

Determination Letter

Final Letter(s) FinalLetter_61-1157001_CENTRALHIGHSCHOOLPTSA_11302012_01.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1130 W CHESTNUT ST, LOUISVILLE, KY, 402032047, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1130 W CHESTNUT ST, LOUISVILLE, KY, 402032047, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
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 1130 W CHESTNUT ST, LOUISVILLE, KY, 402032047, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1130 W CHESTNUT ST, LOUISVILLE, KY, 402032047, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
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 1130 W CHESTNUT ST, LOUISVILLE, KY, 402032047, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Lexington, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
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 1130 W CHESTNUT ST, LOUISVILLE, KY, 402032047, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
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 1130 W Chestnut Street, Louisville, KY, 40203, US
Principal Officer's Name Tamara Fields
Principal Officer's Address 5316 Valkyrie Way Unit 203, Louisville, KY, 40272, US
Website URL Www.jefferson.kyschools.us.Central
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
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 1130 West Chestnut, Louisville, KY, 40203, US
Principal Officer's Name Stephanie Pryor
Principal Officer's Address 4502 Epinay Court, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
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 1130 West Chestnut, Louisville, KY, 40203, US
Principal Officer's Name Stephanie Pryor
Principal Officer's Address 1130 West Chestnut, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157001
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 1130 West Chestnut Street, Louisville, KY, 40212, US
Principal Officer's Name Joyce Palmer
Principal Officer's Address 8302 Latania Drive, Louisville, KY, 40258, US
61-1157002 Corporation Unconditional Exemption 828 S JACKSON ST, LOUISVILLE, KY, 40203-2432 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MEYZEEK MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157002
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 828 South Jackson Street, Louisville, KY, 40203, US
Principal Officer's Name Jennifer Barbour
Principal Officer's Address 714 Braeview Road, Louisville, KY, 40206, US
Website URL http://www.meyzeekptsa.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157002
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 828 S JACKSON ST, LOUISVILLE, KY, 402032432, US
Principal Officer's Name Eric Allgeier
Principal Officer's Address 828S Jackson St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157002
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 828 South Jackson St, Louisville, KY, 40203, US
Principal Officer's Name James Kovacs
Principal Officer's Address 6507 Sedgwicke Dr, PROSPECT, KY, 40059, US
Website URL meyzeekptsa.membershiptoolkit.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157002
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 828 South Jackson Street, Louisville, KY, 40203, US
Principal Officer's Name James Kovacs
Principal Officer's Address 828 South Jackson Street, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157002
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 828 South jackson Street, Louisville, KY, 40203, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157002
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 828 S Jackson St, Louisville, KY, 40208, US
Principal Officer's Name Meyzeek Middle PTSA
Principal Officer's Address 828 S Jackson St, Louisville, KY, 40208, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157002
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 828 S Jackson St, Louisville, KY, 40203, US
Principal Officer's Name Meyzeek Middle PTSA
Principal Officer's Address 828 S Jackson St, Louisville, KY, 40203, US

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

Organization Name PTA MEYZEEK MIDDLE SCHOOL KENTUCKY CONGRESS PTSA
EIN 61-1157002
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA MEYZEEK MIDDLE SCHOOL PTSA KENTUCKY CONGRESS
EIN 61-1157002
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS MEYZEEK MIDDLE SCHOOL PTSA
EIN 61-1157002
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA MEYZEEK MIDDLE SCHOOL KENTUCKY CONGRESS PTSA
EIN 61-1157002
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA MEYZEEK MIDDLE SCHOOL PTSA KENTUCKY CONGRESS
EIN 61-1157002
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA MEYZEEK MIDDLE SCHOOL PTSA KENTUCKY CONGRESS
EIN 61-1157002
Tax Period 201606
Filing Type P
Return Type 990ER
File View File
Organization Name PTA MEYZEEK MIDDLE SCHOOL PTSA KENTUCKY CONGRESS
EIN 61-1157002
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File
61-1157003 Corporation Unconditional Exemption 601 BROWNS LN, LOUISVILLE, KY, 40207-4043 1988-10
In Care of Name % PTA TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 19423
Income Amount 57785
Form 990 Revenue Amount 47316
National Taxonomy of Exempt Entities -
Sort Name ST MATTHEWS ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157003
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 601 BROWNS LN, LOUISVILLE, KY, 402074043, US
Principal Officer's Name Anne Elliott
Principal Officer's Address 601 Browns Lane, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157003
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 601 BROWNS LN, LOUISVILLE, KY, 402074043, US
Principal Officer's Name Anne Elliott
Principal Officer's Address 601 BROWNS LN, LOUISVILLE, KY, 402074043, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157003
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 601 BROWNS LN, LOUISVILLE, KY, 402074043, US
Principal Officer's Name Anne Elliott
Principal Officer's Address 601 Browns Lane, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157003
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 601 BROWNS LN, LOUISVILLE, KY, 402074043, US
Principal Officer's Name Elizabeth Hammer
Principal Officer's Address 3216 Five Oaks Pl, Louisville, KY, 40207, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157003
Tax Year 2016
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 601BROWNSLN, LOUISVILLE, KY, 402074043, US
Principal Officer's Name ElizabethHammer
Principal Officer's Address 3216FIVEOAKSPL, LOUISVILLE, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157003
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 601 Browns Lane, Louisville, KY, 40207, US
Principal Officer's Name Sienna Newman
Principal Officer's Address 601 Browns Lane, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157003
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 601 Browns Lane, Louisville, KY, 40207, US
Principal Officer's Name Sue Pearman
Principal Officer's Address 601 Browns Lane, Louisville, KY, 40207, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157003
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157003
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
61-1157005 Corporation Unconditional Exemption 1401 S 41ST ST, LOUISVILLE, KY, 40211-2471 1988-10
In Care of Name % FOSTER ACADEMY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FOSTER ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
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 1401 S 41ST ST, LOUISVILLE, KY, 402110000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
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 1401S41STST, LOUISVILLE, KY, 40211, US
Principal Officer's Name Anelia Malone
Principal Officer's Address 1304 Cecil Ave, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1401S41STST, LOUISVILLE, KY, 402110000, US
Principal Officer's Name Anelia Malone
Principal Officer's Address 1401 S 41st St, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
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 1401S41STST, LOUISVILLE, KY, 402110000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157005
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 1401S41STST, LOUISVILLE, KY, 402112471, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
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 1401 south 41st street, louisville, KY, 40211, US
Principal Officer's Address 1401 south 41st street, louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
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 1401 S 41st St, Louisville, KY, 40211, US
Principal Officer's Address 1401 S 41st St, Louiisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
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 1401 S 41st St, Louisville, KY, 402122471, US
Principal Officer's Name Stephen Foster Academy PTA
Principal Officer's Address 1401 S 41st St, Louisville, KY, 402112471, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
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 1401 South 41st Street, Louisville, KY, 40211, US
Principal Officer's Name Foster Academy PTA
Principal Officer's Address 1401 South 41st Street, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
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 4101 South 41st Street, Louisville, KY, 40211, US
Principal Officer's Name Stephen Foster Academy PTA
Principal Officer's Address 4101 South 41st Street, Louisville, KY, 40211, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157005
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 4020 Garland Ave, Louisville, KY, 40211, US
Principal Officer's Name Mrs Morton
Principal Officer's Address Foster Elementary, 4020 Garland Ave, Louisville, KY, 40211, US
61-1157006 Corporation Unconditional Exemption 1700 NORRIS PL, LOUISVILLE, KY, 40205-1404 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HIGHLAND MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 NORRIS PL, LOUISVILLE, KY, 402051404, US
Principal Officer's Name Emma Bamba
Principal Officer's Address 3810 Hillcreek Rd, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 NORRIS PL, LOUISVILLE, KY, 402051404, US
Principal Officer's Name Emma Bamba
Principal Officer's Address 3810 Hillcreek Rd, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 NORRIS PL, LOUISVILLE, KY, 402051404, US
Principal Officer's Name Emma Bamba
Principal Officer's Address 3810 Hillcreek Rd, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 NORRIS PL, LOUISVILLE, KY, 402051404, US
Principal Officer's Name Audra Kalmbach
Principal Officer's Address 1888 PRINCETON DR, LOUISVILLE, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 NORRIS PL, LOUISVILLE, KY, 402051404, US
Principal Officer's Name Benjamin Kolb
Principal Officer's Address 2519 Tennyson Ave, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 NORRIS PL, LOUISVILLE, KY, 402051404, US
Principal Officer's Name Jonathan Patrick
Principal Officer's Address 1284 Bassett Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 NORRIS PL, LOUISVILLE, KY, 402051404, US
Principal Officer's Name Jonathan M Patrick
Principal Officer's Address 1284 Bassett Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 Norris Place, Louisville, KY, 40205, US
Principal Officer's Name Cristy Plank
Principal Officer's Address 5913 Bluestone Road, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 Norris Place, Louisville, KY, 40205, US
Principal Officer's Name Cristy Plank
Principal Officer's Address 5913 Bluestone Road, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 Norris Place, Louisville, KY, 40205, US
Principal Officer's Address 1700 Norris Place, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 Norris Pl, Louisville, KY, 402051404, US
Principal Officer's Name Highland Middle School PTSA
Principal Officer's Address 1700 Norris Pl, Louisville, KY, 402051404, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 Norris Pl, Louisville, KY, 40205, US
Principal Officer's Name Highland Middle PTSA
Principal Officer's Address 1700 Norris Pl, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 Norris Place, Louisville, KY, 40205, US
Principal Officer's Name Amasetta Kah
Principal Officer's Address 1700 Norris Place, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157006
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 1700 Norris Pl, Louisville, KY, 402051404, US
Principal Officer's Name Melanie Bunger
Principal Officer's Address 3712 Hanover Road, Louisville, KY, 40207, US
61-1157007 Corporation Unconditional Exemption 8200 CANDLEWORTH DR, LOUISVILLE, KY, 40214-5552 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name LASSITER MIDDLE SCHOOL PTSA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_61-1157007_OMLASSITERMIDDLESCHOOLPARENTTEACHERASSOCIATIONINC_12052016_01.tif
FinalLetter_61-1157007_OMLASSITERMIDDLESCHOOLPARENTTEACHERASSOCIATIONINC_12052016_02.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157007
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 8200 CANDLEWORTH DR, LOUISVILLE, KY, 402145552, US
Principal Officer's Name Autumn Neagle
Principal Officer's Address PO BOX 654, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157007
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 8200 Candleworth Dr, Louisville, KY, 40214, US
Principal Officer's Name Christy Brooks
Principal Officer's Address 3808 IRON HORSE WAY, LOUISVILLE, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157007
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8200 Candleworth Drive, Louisville, KY, 40214, US
Principal Officer's Name Poppy Davis
Principal Officer's Address 8200 Candleworth Drive, Louisville, KY, 40214, US
Website URL 8200 Candleworth Drive
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157007
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 8200 Candleworth Drive, Louisville, KY, 40214, US
Principal Officer's Name Christine Nowland
Principal Officer's Address 8200 Candleworth Drive, Louisville, KY, 40214, US
Organization Name OM LASSITER MIDDLE SCHOOL PARENT TEACHER ASSOCIATION INC
EIN 61-1157007
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 8200 Candleworth Drive, Louisville, KY, 40214, US
Principal Officer's Name Christine Nowland
Principal Officer's Address 8200 Candleworth Drive, Louisville, KY, 40214, US

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

Organization Name PTA O M LASSITER MIDDLE
EIN 61-1157007
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA O M LASSITER MIDDLE
EIN 61-1157007
Tax Period 201506
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA O M LASSITER MIDDLE
EIN 61-1157007
Tax Period 201406
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA O M LASSITER MIDDLE
EIN 61-1157007
Tax Period 201306
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA OM LASSITER MIDDLE
EIN 61-1157007
Tax Period 201206
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA O M LASSITER MIDDLE
EIN 61-1157007
Tax Period 201106
Filing Type P
Return Type 990EZ
File View File
61-1157009 Corporation Unconditional Exemption 11801 DEERING RD, LOUISVILLE, KY, 40272-4820 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MEDORA ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11801 DEERING RD, LOUISVILLE, KY, 402724820, US
Principal Officer's Name Fallon Embrey
Principal Officer's Address 5302 lansford court, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11801 DEERING RD, LOUISVILLE, KY, 402724820, US
Principal Officer's Name Fallon Embrey
Principal Officer's Address 5302 lansford court, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11801 DEERING RD, LOUISVILLE, KY, 402724820, US
Principal Officer's Name Fallon Embrey
Principal Officer's Address 5302 Lansford court, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
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 11801 DEERING RD, LOUISVILLE, KY, 402724820, US
Principal Officer's Name Fallon Embrey
Principal Officer's Address 5302 Lansford court, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
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 11801 DEERING RD, LOUISVILLE, KY, 402724820, US
Principal Officer's Name Fallon Embrey
Principal Officer's Address 5302 Lansford court, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11801 DEERING RD, LOUISVILLE, KY, 402724820, US
Principal Officer's Name Christy Durham
Principal Officer's Address 11801 Deering Rd, Louisville, KY, 40272, US
Organization Name Medora PTA
EIN 61-1157009
Tax Year 2017
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 11801 DEERING RD, LOUISVILLE, KY, 402724820, US
Principal Officer's Name Amanda Marks
Principal Officer's Address 11801 Deering RD, Louisville, KY, 402724820, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157009
Tax Year 2016
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 11801DEERINGRD, LOUISVILLE, KY, 402724820, US
Principal Officer's Name Amanda
Principal Officer's Address 11602DeeringRd, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
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 11801 Deering Rd, Louisville, KY, 40272, US
Principal Officer's Address 11801 Deering Rd, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
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 11801 Deering Road, Louisville, KY, 40272, US
Principal Officer's Name Rhonda Alexander
Principal Officer's Address Whispering Oak Drive, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
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 11801 deering road, louisville, KY, 40272, US
Principal Officer's Name rhonda alexander
Principal Officer's Address wispering oak drive, loisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157009
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 11801 Deering Road, louisville, KY, 40272, US
Principal Officer's Name Rhonda Alexander
Principal Officer's Address 6308 Winding Stream Drive, louisville, KY, 40278, US
61-1157010 Corporation Unconditional Exemption 735 ZIEGLER ST, LOUISVILLE, KY, 40217-1152 1988-10
In Care of Name % PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SHELBY ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 735 ZIEGLER ST, LOUISVILLE, KY, 402171152, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
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 735 ZIEGLER ST, LOUISVILLE, KY, 402171152, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
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 735 ZIEGLER ST, LOUISVILLE, KY, 402171152, US
Principal Officer's Name Erin Zimmerman
Principal Officer's Address 1309 pigeon pass rd, Louisville, KY, 40212, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 735 Ziegler Street, Louisville, KY, 40207, US
Principal Officer's Name Erin Zimmerman
Principal Officer's Address 1309 Pigeon Pass Rd, Louisville, KY, 40213, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
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 735ZIEGLERST, LOUISVILLE, KY, 402170000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157010
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 735ZIEGLERST, LOUISVILLE, KY, 402171152, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
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 735 Ziegler Street, Louisville, KY, 40217, US
Principal Officer's Name Cristal Tobbe
Principal Officer's Address 735 Ziegler Street, Louisville, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
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 735 Ziegler St, Louisville, KY, 40217, US
Principal Officer's Name Shelby Traditional Elementary PTA
Principal Officer's Address 735 Ziegler St, Louisville, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
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 735 Ziegler St, Louisville, KY, 40217, US
Principal Officer's Name Christal Tobbe
Principal Officer's Address 735 Ziegler St, Louisville, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
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 735 Ziegler St, Louisville, KY, 40217, US
Principal Officer's Name Cheryl Phillips
Principal Officer's Address 735 Ziegler St, Louisville, KY, 40217, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157010
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 735 Ziegler St, Louisville, KY, 40217, US
Principal Officer's Name Cheryl Phillips
Principal Officer's Address 735 Ziegler St, Louisville, KY, 40217, US
61-1157033 Corporation Unconditional Exemption 303 GATEHOUSE LN, LOUISVILLE, KY, 40243-1605 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CROSBY MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157033
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 GATEHOUSE LN, LOUISVILLE, KY, 402431605, US
Principal Officer's Name Melissa Tucker
Principal Officer's Address 303 Gatehouse Lane, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157033
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 GATEHOUSE LN, LOUISVILLE, KY, 402431605, US
Principal Officer's Name YARALIN KILLIAN
Principal Officer's Address 303 GATEHOUSE LN, LOUISVILLE, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157033
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 GATEHOUSE LN, LOUISVILLE, KY, 402431605, US
Principal Officer's Name Yaralin Killian
Principal Officer's Address 303 GATEHOUSE LN, LOUISVILLE, KY, 402431605, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157033
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 303 GATEHOUSE LN, LOUISVILLE, KY, 402431605, US
Principal Officer's Name Sarah Barrett
Principal Officer's Address 303 Gatehouse Ln, Louisville, KY, 40243, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157033
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 303 GATEHOUSE LN, LOUISVILLE, KY, 402431605, US
Principal Officer's Name Sarah Barrett
Principal Officer's Address 15000 Copperhill Way, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157033
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 303 Gatehouse Lane, Louisville, KY, 40243, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157033
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157033
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KY CONGRESS CROSBY MIDDLE SCHOOL PTSA
EIN 61-1157033
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA CROSBY MIDDLE SCHOOL KENTUCKY CONGRESS PTSA
EIN 61-1157033
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1157035 Corporation Unconditional Exemption 2210 UPPER HUNTERS TRCE, LOUISVILLE, KY, 40216-1746 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name KERRICK ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157035
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 2210 UPPER HUNTERS TRCE, LOUISVILLE, KY, 402161746, US
Principal Officer's Name April Burkhardt
Principal Officer's Address 6302 Hunters Grove rd, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157035
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 2210 UPPER HUNTERS TRCE, LOUISVILLE, KY, 402161746, US
Principal Officer's Name April Burkhardt
Principal Officer's Address 6302 Hunters Grove Rd, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157035
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2210 UPPER HUNTERS TRCE, LOUISVILLE, KY, 402161746, US
Principal Officer's Name Jenni Ridge
Principal Officer's Address 3516 Hardwood Forest Dr, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157035
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 2210 UPPER HUNTERS TRCE, LOUISVILLE, KY, 402161746, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157035
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 2210UPPERHUNTERSTRCE, LOUISVILLE, KY, 402161746, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157035
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 2210 Upper Hunters Trace, Louisville, KY, 40216, US
Principal Officer's Name Brittney Langlois
Principal Officer's Address 2210 Upper Hunters Trace, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157035
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 2210 UPPER HUNTERS TRACE, LOUISVILLE, KY, 40216, US
Principal Officer's Name DORIS VINCENT
Principal Officer's Address 2210 UPPER HUNTERS TRACE, LOUISVILLE, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157035
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 2210 Upper Hunters Trace, Louisville, KY, 40216, US
Principal Officer's Name Heather Hill
Principal Officer's Address 2210 Upper Hunters Trace, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157035
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 2210 Upper Hunters Trace, Louisville, KY, 40216, US
Principal Officer's Name Harry Bryant
Principal Officer's Address 2210 Upper Hunters Trace, Louisville, KY, 40216, US
61-1157037 Corporation Unconditional Exemption 5700 CYNTHIA DR, LOUISVILLE, KY, 40291-1187 1988-10
In Care of Name % WHEELER ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name VIRGINIA WHEELER SCHOOL

Form 990-N (e-Postcard)

Organization Name Virginia Wheeler PTA
EIN 61-1157037
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5700 CYNTHIA DR, LOUISVILLE, KY, 402911187, US
Principal Officer's Name Karen Bell
Principal Officer's Address 4104 Stony Ridge Rd, Apt 21, Louisville, KY, 40299, US
Organization Name Virginia Wheeler PTA
EIN 61-1157037
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5700 CYNTHIA DR, LOUISVILLE, KY, 402911187, US
Principal Officer's Name Karen Bell
Principal Officer's Address 4104 Stony Ridge Rd, Apt 21, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5700 CYNTHIA DR, LOUISVILLE, KY, 402911187, US
Principal Officer's Name Miranda Edmister
Principal Officer's Address 9314 Talitha Drive, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
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 5700 CYNTHIA DR, LOUISVILLE, KY, 402911187, US
Principal Officer's Name Miranda Edmister
Principal Officer's Address 9314 Talitha Drive, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
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 5700 CYNTHIA DR, LOUISVILLE, KY, 402911187, US
Principal Officer's Name Laura Jones
Principal Officer's Address 3917 Fieldside Circle, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5700 CYNTHIA DR, LOUISVILLE, KY, 402911187, US
Principal Officer's Name Laura Jones
Principal Officer's Address 3917 Fieldside Circle, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
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 5700 CYNTHIA DR, LOUISVILLE, KY, 402911187, US
Principal Officer's Name Laura Jones
Principal Officer's Address 3917 Fieldside Circle, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
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 5700 Cynthia Drive, Louisville, KY, 40291, US
Principal Officer's Name Melissa Routt
Principal Officer's Address 5700 Cynthia Drive, Louisville, KY, 40291, US
Website URL www.wheelerelementarypta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
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 5700 CYNTHIA DR, LOUISVILLE, KY, 40291, US
Principal Officer's Name SHAWNA WICKENHEISER
Principal Officer's Address 5700 CYNTHIA DR, LOUISVILLE, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
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 5700 Cynthia Drive, Louisville, KY, 40291, US
Principal Officer's Name Vanessa Bevel
Principal Officer's Address 5700 Cynthia Drive, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
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 5700 CYNTHIA DRIVE, LOUISVILLE, KY, 40291, US
Principal Officer's Name SHAWNA WICKENHEISER
Principal Officer's Address 5700 CYNTHIA DRIVE, LOUISVILLE, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
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 5700 CYNTHIA DRIVE, LOUISVILLE, KY, 40291, US
Principal Officer's Name SHAWNA WICKENHEISER
Principal Officer's Address 5700 CYNTHIA DRIVE, LOUISVILLE, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157037
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 5700 CYNTHIA DRIVE, LOUISVILLE, KY, 40291, US
Principal Officer's Name Angela Coleman
Principal Officer's Address 5700 CYNTHIA DRIVE, LOUISVILLE, KY, 40291, US
61-1157038 Corporation Unconditional Exemption 930 E MAIN ST, LOUISVILLE, KY, 40206-1626 1988-10
In Care of Name % LINCOLN ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LINCOLN ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 930 E MAIN ST, LOUISVILLE, KY, 402061626, US
Principal Officer's Name ARTHUR D KAUFMAN JR
Principal Officer's Address 5503 Killinur Drive, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 930 E MAIN ST, LOUISVILLE, KY, 402061626, US
Principal Officer's Name ARTHUR D KAUFMAN JR
Principal Officer's Address 5503 Killinur Drive, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
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 930 E MAIN ST, LOUISVILLE, KY, 402061626, US
Principal Officer's Name Rachel Martin
Principal Officer's Address 10219 Hornbeam Blvd, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 930 E MAIN ST, LOUISVILLE, KY, 402061626, US
Principal Officer's Name Robin Lynch
Principal Officer's Address 8906 PINE LAKE DRIVE, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
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 930 E Main St, Louisville, KY, 40206, US
Principal Officer's Name Lara Grote
Principal Officer's Address 930 E Main st, Louisville, KY, 40206, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
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 930 E Main St, Louisville, KY, 40206, US
Principal Officer's Name Benjamin Kolb
Principal Officer's Address 2519 Tennyson Ave, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
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 930 E Main St, Louisville, KY, 40206, US
Principal Officer's Name Cynthia Channell
Principal Officer's Address 1210 Falcon Dr, Louisville, KY, 40213, US
Website URL http://lincoln.jefferson.kyschools.us/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
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 930 E Main St, Louisville, KY, 40206, US
Principal Officer's Name Benjamin Kolb
Principal Officer's Address 2519 Tennyson Ave, Louisville, KY, 40205, US
Website URL http://lincoln.jefferson.kyschools.us/group_profile_view.aspx?id=64a92299-8269-455c-8dbb-5109a29bf76
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
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 930 E Main St, Louisville, KY, 40206, US
Principal Officer's Name Benjamin Kolb
Principal Officer's Address 3027 Nadina Dr, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
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 930 East Main Street, Louisville, KY, 40206, US
Principal Officer's Name Kitty McCarty Treasurer
Principal Officer's Address 3705 Susan Lane, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
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 930 East Main Street, Louisville, KY, 40206, US
Principal Officer's Name Maranda Miller Treasurer
Principal Officer's Address 4203 Berkshire Ave, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
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 930 E Main Street, Louisville, KY, 40206, US
Principal Officer's Name Kendria Rice-Locket
Principal Officer's Address 407 Clare Lane, Louisville, KY, 40206, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESSPTA
EIN 61-1157038
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157038
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
61-1157040 Corporation Unconditional Exemption 2301 CLARENDON AVE, LOUISVILLE, KY, 40205-3029 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name HAWTHORNE ELEMENTARY PTA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-11-15
Revocation Posting Date 2012-07-09
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1157040_HAWTHORNEELEMENTARYPTA_05152015.tif

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2301 CLARENDON AVE, LOUISVILLE, KY, 402053029, US
Principal Officer's Name Robert Thompson
Principal Officer's Address 2111 Edgeland Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2301 CLARENDON AVE, LOUISVILLE, KY, 402053029, US
Principal Officer's Name Robert Thompson
Principal Officer's Address 2111 Edgeland Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2301 CLARENDON AVE, LOUISVILLE, KY, 402053029, US
Principal Officer's Name Robert Thompson
Principal Officer's Address 2111 Edgeland Ave, Louisville, KY, 40204, US
Website URL https://sites.google.com/view/hawthorne-elementary-pta/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
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 2301 CLARENDON AVE, LOUISVILLE, KY, 402053029, US
Principal Officer's Name Robert Thompson
Principal Officer's Address 2111 Edgeland Ave, Louisville, KY, 40204, US
Website URL https://sites.google.com/view/hawthorne-elementary-pta/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
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 2301 CLARENDON AVE, LOUISVILLE, KY, 402053029, US
Principal Officer's Name A Cary Peter Jr
Principal Officer's Address 713 E Market St Ste 100, Louisville, KY, 40202, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2301 CLARENDON AVE, LOUISVILLE, KY, 402053029, US
Principal Officer's Name JaKim Keene
Principal Officer's Address 4826 Brenda Dr, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
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 2301 CLARENDON AVE, LOUISVILLE, KY, 402053029, US
Principal Officer's Name Adema Perez
Principal Officer's Address 2301 CLARENDON AVE, LOUISVILLE, KY, 40214, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157040
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 2301CLARENDONAVE, LOUISVILLE, KY, 402053029, US
Principal Officer's Name ADEMAPEREZ
Principal Officer's Address 2301CLARENDONAVE, LOUISVILLE, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
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 2301 Clarendon Ave, Louisville, KY, 40205, US
Principal Officer's Name Heather Caudill
Principal Officer's Address 2301 Clarendon Ave, Louisville, KY, 40205, US
Organization Name HAWTHORNE ELEMENTARY PTA
EIN 61-1157040
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 2301 Clarendon Ave, Louisville, KY, 40205, US
Principal Officer's Address 2301 Clarendon Ave, Louisville, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
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 2301 Clarendon Avenue, Louisville, KY, 40205, US
Principal Officer's Name Colleen Conley
Principal Officer's Address 1908 Sils Ave, Louisville, KY, 40205, US
Website URL www.hawthornespanish.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157040
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 Hawthorne Elementary School, 2301 Clarendon Ave, Louisville, KY, 40205, US
Principal Officer's Name Rebecca Hellemans
Principal Officer's Address Hawthorne Elementary School, 2301 Clarendon Ave, Louisville, KY, 40205, US
61-1157051 Corporation Unconditional Exemption 1901 HWY 136 E, CALHOUN, KY, 42327-9728 1988-10
In Care of Name % MISTY BAIRD
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CALHOUN ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 HWY 136 E, CALHOUN, KY, 423279728, US
Principal Officer's Name Nicole Ayer
Principal Officer's Address 337 Twin Bridges Rd, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 Hwy 136 E, Calhoun, KY, 42327, US
Principal Officer's Name Kristine Albin
Principal Officer's Address 135 Schneider Tanner Ln, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 MAIN ST, CALHOUN, KY, 423272130, US
Principal Officer's Name Mika Dant
Principal Officer's Address 755 Main St, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
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 755 MAIN ST, CALHOUN, KY, 423272130, US
Principal Officer's Name MIka Dant
Principal Officer's Address 755 Main St, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
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 755 Main St, Calhoun, KY, 42327, US
Principal Officer's Name Mika Dant
Principal Officer's Address 755 Main St, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 MAIN ST, CALHOUN, KY, 423272130, US
Principal Officer's Name Yvonne Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
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 755 Main Street, Calhoun, KY, 42327, US
Principal Officer's Address 755 Main Street, Calhoun, KY, 42327, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157051
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 755MAINST, CALHOUN, KY, 423272130, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40602, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
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 755 Main Street, Calhoun, KY, 42327, US
Principal Officer's Name Misty Baird
Principal Officer's Address 755 Main Street, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
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 755 Main St, Calhoun, KY, 42327, US
Principal Officer's Name Misty Baird
Principal Officer's Address 7300 Hwy 256, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
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 755 Main St, Calhoun, KY, 42327, US
Principal Officer's Name Misty Baird
Principal Officer's Address 7300 Hwy 256, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
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 755 Main Street, Calhoun, KY, 42327, US
Principal Officer's Name Kristy Baldwin
Principal Officer's Address 755 Main Street, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
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 755 Main Street, Calhoun, KY, 42327, US
Principal Officer's Name Katina Brawner
Principal Officer's Address 755 Main Street, Calhoun, KY, 42327, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157051
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 755 Main Street, Calhoun, KY, 42327, US
Principal Officer's Name Kristy A Baldwin
Principal Officer's Address 506 Porter School House Road, Calhoun, KY, 42327, US
61-1157062 Corporation Unconditional Exemption 9190 US HIGHWAY 60 E9190 US 60 EAST, SPOTTSVILLE, KY, 42458-0000 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SPOTTSVILLE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157062
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9190 US HIGHWAY 60 E9190 US 60 EAST, SPOTTSVILLE, KY, 424580000, US
Principal Officer's Name Brea Cullen
Principal Officer's Address 7337 Peters Rd, Reed, KY, 42451, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157062
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9190 US HIGHWAY 60 E9190 US 60 EAST, SPOTTSVILLE, KY, 424580000, US
Principal Officer's Name Jessica Renee Campbell
Principal Officer's Address 7630 W WH NEGLEY RD, HENDERSON, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157062
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9190 US HIGHWAY 60 E9190 US 60 EAST, SPOTTSVILLE, KY, 424580000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157062
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 9190 US HIGHWAY 60 E9190 US 60 EAST, SPOTTSVILLE, KY, 424580000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157062
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 9190 US HIGHWAY 60 E9190 US 60 EAST, SPOTTSVILLE, KY, 424580000, US
Principal Officer's Name Rhonda Cravens Richard
Principal Officer's Address 2373 Bannockburn Drive, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157062
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9190 US HIGHWAY 60 E9190 US 60 East, SPOTTSVILLE, KY, 424589700, US
Principal Officer's Name Rhonda Richard
Principal Officer's Address 2373 Bannockburn Drive, Henderson, KY, 42420, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157062
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 9190 US HIGHWAY 60 E, SPOTTSVILLE, KY, 424589700, US
Principal Officer's Name Toni Whitfield
Principal Officer's Address 3146 Sand Castle Dr, Henderson, KY, 42420, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157062
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 9190USHIGHWAY60E, SPOTTSVILLE, KY, 424589700, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157062
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 9190 US Hwy 60 east, Spottsville, KY, 42458, US
Principal Officer's Name Brea Rich
Principal Officer's Address 5474 Hwy 60 East, Henderson, KY, 42420, US

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

Organization Name PTA SPOTTSVILLE ELEMENTARY
EIN 61-1157062
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA SPOTTSVILLE ELEMENTARY
EIN 61-1157062
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1157125 Corporation Unconditional Exemption 1230 LARCHMONT AVE, LOUISVILLE, KY, 40215-2232 1988-10
In Care of Name % SUZANNE SMITH
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FRAYSER ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1230 LARCHMONT AVE, LOUISVILLE, KY, 402152232, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 LARCHMONT AVE, LOUISVILLE, KY, 402152232, US
Principal Officer's Name Autumn Neagle
Principal Officer's Address PO BOc 654, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 LARCHMONT AVE, LOUISVILLE, KY, 402152232, US
Principal Officer's Name Bobbi Jo Kingery
Principal Officer's Address 5604 Poplarwood Cir, Louisville, KY, 40272, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1230 LARCHMONT AVE, LOUISVILLE, KY, 402152232, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 LARCHMONT AVE, LOUISVILLE, KY, 402152232, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157125
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 1230LARCHMONTAVE, LOUISVILLE, KY, 402152232, US
Principal Officer's Name AutumnNeagle
Principal Officer's Address POBox35444, Louisville, KY, 40232, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 Larchmont Ave, Louisville, KY, 40215, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157125
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 1230LARCHMONTAVE, LOUISVILLE, KY, 402152232, US
Principal Officer's Name AutumnNeagle
Principal Officer's Address POBox35444, Louisville, KY, 40232, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 Larchmont Avenue, Louisville, KY, 40215, US
Principal Officer's Name Frayser Elementary PTA
Principal Officer's Address 1230 Larchmont Avenue, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 LARCHMONT AVENUE, LOUISVILLE, KY, 40215, US
Principal Officer's Name FRAYSER ELEMENTARY PTA
Principal Officer's Address 1230 LARCHMONT AVENUE, LOUISVILLE, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 LARCHMONT AVENUE, LOUISVILLE, KY, 40215, US
Principal Officer's Name FRAYSER ELEMENTARY PTA
Principal Officer's Address 1230 LARCHMONT AVENUE, LOUISVILLE, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 Larchmont Avenue, Louisville, KY, 40215, US
Principal Officer's Name Frayser Elementary PTA
Principal Officer's Address 1230 Larchmont Avenue, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 LARCHMONT AVENUE, LOUISVILLE, KY, 40215, US
Principal Officer's Name TERRI DANIEL
Principal Officer's Address 1230 LARCHMONT AVENUE, LOUISVILLE, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157125
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 1230 Larchmont Avenue, Louisville, KY, 40215, US
Principal Officer's Name PTA Kentucky Congress Frayser Elementary PTA
Principal Officer's Address 1230 Larchmont Avenue, Louisville, KY, 40215, US
61-1157132 Corporation Unconditional Exemption 7420 JUSTAN AVE, LOUISVILLE, KY, 40214-4129 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name KENWOOD ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7420 JUSTAN AVE, LOUISVILLE, KY, 402144129, US
Principal Officer's Name Cheyenne Chappell
Principal Officer's Address 1100 Lavista Way, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7420 JUSTAN AVE, LOUISVILLE, KY, 402144129, US
Principal Officer's Name Cheyenne Chappell
Principal Officer's Address 1100 Lavista Way, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7420 JUSTAN AVE, LOUISVILLE, KY, 402144129, US
Principal Officer's Name Cheyenne Lobb
Principal Officer's Address 1100 Lavista Way, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
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 7420 JUSTAN AVE, LOUISVILLE, KY, 402144129, US
Principal Officer's Name Cheyenne Lobb
Principal Officer's Address 7420 Justan Ave, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
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 7420 JUSTAN AVE, LOUISVILLE, KY, 402144129, US
Principal Officer's Name Cheyenne Lobb
Principal Officer's Address 7420 Justan Ave, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7420 JUSTAN AVE, LOUISVILLE, KY, 402144129, US
Principal Officer's Name Cheyenne Lobb
Principal Officer's Address 7420 JUSTAN AVE, LOUISVILLE, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
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 7420 JUSTAN AVE, LOUISVILLE, KY, 402144129, US
Principal Officer's Name Belinda Lobb
Principal Officer's Address 7420 Justan Ave, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
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 7420 JUSTAN AVE, LOUISVILLE, KY, 402144129, US
Principal Officer's Name Belinda Lobb
Principal Officer's Address 7420 Justan Ave, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
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 7420 justan road, Louisville, KY, 40214, US
Principal Officer's Name Rena Holmes
Principal Officer's Address 7420 Justin road, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
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 7420 Justan Ave, Louisville, KY, 40214, US
Principal Officer's Address 7420 Justan Ave, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
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 7420 JUSTAN AVE, LOUISVILLE, KY, 40214, US
Principal Officer's Name DANIELLE HALL
Principal Officer's Address 7420 JUSTAN AVE, LOUISVILLE, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
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 7420 Justan Avenue, Louisville, KY, 40214, US
Principal Officer's Name Renee Combs
Principal Officer's Address 7420 Justan Avenue, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157132
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 7420 JUSTAN AVENUE, LOUISVILLE, KY, 402144199, US
Principal Officer's Name RENEE COMBS
Principal Officer's Address 7420 JUSTAN AVENUE, LOUISVILLE, KY, 402144199, US
61-1157134 Corporation Unconditional Exemption 1627 LUCIA AVE, LOUISVILLE, KY, 40204-1325 1988-10
In Care of Name % GREGG ROCHMAN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 57978
Income Amount 67646
Form 990 Revenue Amount 64695
National Taxonomy of Exempt Entities -
Sort Name BLOOM ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
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 1627 LUCIA AVE, LOUISVILLE, KY, 402041325, US
Principal Officer's Name Kelley R Nash Schlotterbeck
Principal Officer's Address 2633 WHITTIER AVE, LOUISVILLE, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1627 Lucia Ave, Louisville, KY, 40204, US
Principal Officer's Name Mollie Noe
Principal Officer's Address 2306 Ingleside Dr, Louisvill, KY, 40205, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
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 1627 Lucia Ave, Louisville, KY, 40204, US
Principal Officer's Name Mollie Noe
Principal Officer's Address 1627 Lucia Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
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 1627 Lucia Avenue, Louisville, KY, 40204, US
Principal Officer's Name Mollie Noe
Principal Officer's Address 1627 Lucia Avenue, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
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 3801 Bonaventure Blvd, Louisville, KY, 40219, US
Principal Officer's Name Susan Glenn
Principal Officer's Address 3801 Bonaventure Blvd, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
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 1627 Lucia Ave, Louisville, KY, 40204, US
Principal Officer's Name Bloom Elementary PTA
Principal Officer's Address 1627 Lucia Ave, Louisville, KY, 40204, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
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 1627 Lucia Avenue, Louisville, KY, 40204, US
Principal Officer's Name Gregg Rochman
Principal Officer's Address 1627 Lucia Avenue, Louisville, KY, 40204, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157134
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
61-1157137 Corporation Unconditional Exemption 7609 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 40214-4017 1988-10
In Care of Name % BERTHA TRUNNELL ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BERTHA TRUNNELL ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7609 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402144017, US
Principal Officer's Name Jessie Finley
Principal Officer's Address 7507 St Andrews Church, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7609 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402144017, US
Principal Officer's Name Jessie Finley
Principal Officer's Address 7507 Saint Andrews Church Rd, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7609 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402144017, US
Principal Officer's Name Jessie Finley
Principal Officer's Address 7507 St Andrews Church Rd, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
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 7609 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402144017, US
Principal Officer's Name Jessie Finley
Principal Officer's Address 7507 ST ANDREWS CHURCH RD, LOUISVILLE, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
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 7609 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402144017, US
Principal Officer's Name Jessie Finley
Principal Officer's Address 7507 ST ANDREWS CHURCH RD, LOUISVILLE, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7609 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402144017, US
Principal Officer's Name Brandi Anderson
Principal Officer's Address 7609 St Andrews church road, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
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 7609 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402144017, US
Principal Officer's Name Brandi Anderson
Principal Officer's Address 7609 St Andrews church road, Louisville, KY, 40214, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157137
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 7609SAINTANDREWSCHURCHRD, LOUISVILLE, KY, 402144017, US
Principal Officer's Name BrandiAnderson
Principal Officer's Address 7609StAndrewschurchrd, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
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 7609 St Andrews Church Road, Louisville, KY, 40214, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
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 7609 St Andrews Church Road, Louisville, KY, 40214, US
Principal Officer's Name Patty Wilson
Principal Officer's Address 7609 St Andres Church Road, Louisville, KY, 40214, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157137
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 7609 St Andrews Church Rd, Louisville, KY, 40214, US
Principal Officer's Name Trunnell Elementary PTA
Principal Officer's Address 7609 St Andrews Church Rd, Louisville, KY, 40214, US
61-1157139 Corporation Unconditional Exemption 319 S 15TH ST, LOUISVILLE, KY, 40203-1770 1988-10
In Care of Name % MYRDIN THOMPSON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 15TH DISTRICT PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157139
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 319 S 15TH ST, LOUISVILLE, KY, 402030000, US
Principal Officer's Name Vinay Kumar Chandrasekaran
Principal Officer's Address 1083 Autumn Crest Lane, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157139
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 319 S 15TH ST, LOUISVILLE, KY, 402031770, US
Principal Officer's Name Vinay Kumar Chandrasekaran
Principal Officer's Address 1083 Autumn Crest Lane, Louisville, KY, 40245, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157139
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 319 S 15TH ST, LOUISVILLE, KY, 402031770, US
Principal Officer's Name Elizabeth Hammer
Principal Officer's Address 3216 Five Oaks Pl, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157139
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 319 S 15TH ST, LOUISVILLE, KY, 402031770, US
Principal Officer's Name Elizabeth Hammer
Principal Officer's Address 3216 Five Oaks Pl, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157139
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 319 S 15TH ST, LOUISVILLE, KY, 402031770, US
Principal Officer's Name Elizabeth Hammer
Principal Officer's Address 3216 Five Oaks Pl, Louisville, KY, 40207, US
Organization Name PTA KENTUCKY CONGRESS 15TH DISTRICT PTA
EIN 61-1157139
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 319 SOUTH 15TH STREET, LOUISVILLE, KY, 40203, US
Principal Officer's Name EDDIE SQUIRES
Principal Officer's Address 319 SOUTH 15TH STREET, LOUISVILLE, KY, 40203, US
Website URL WWW.15THDISTRICTPTA.ORG
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157139
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 PO Box 654, Frankfort, KY, 406020654, US
Principal Officer's Name Myrdin Thompson
Principal Officer's Address PO Box 654, Frankfort, KY, 406020654, US

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

Organization Name PTA 15TH DISTRICT KENTUCKY CONGRESS
EIN 61-1157139
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA 15 DISTRICT KENTUCKY CONGRESS
EIN 61-1157139
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS 15TH DISTRICT PTA
EIN 61-1157139
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1157142 Corporation Unconditional Exemption 4320 BILLTOWN RD, LOUISVILLE, KY, 40299-3940 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name VIRGINIA P CARRITHERS MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4320 BILLTOWN RD, LOUISVILLE, KY, 402993940, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4320 BILLTOWN RD, LOUISVILLE, KY, 402993940, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4320 BILLTOWN RD, LOUISVILLE, KY, 402993940, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 BILLTOWN RD, LOUISVILLE, KY, 402993940, US
Principal Officer's Name Karen Pridemore
Principal Officer's Address 4807 Stony Brook Dr, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 BILLTOWN RD, LOUISVILLE, KY, 402993940, US
Principal Officer's Name Amy Geary
Principal Officer's Address 3614 WILLOW CT, LOUISVILLE, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4320 BILLTOWN RD, LOUISVILLE, KY, 402993940, US
Principal Officer's Name Amy Geary
Principal Officer's Address 3614 WILLOW CT, LOUISVILLE, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 BILLTOWN RD, LOUISVILLE, KY, 402993940, US
Principal Officer's Name Amy Geary
Principal Officer's Address 3614 Willow Ct, Louisville, KY, 40299, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157142
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 4320BILLTOWNRD, LOUISVILLE, KY, 402993940, US
Principal Officer's Name MaryLane
Principal Officer's Address 3114Annandalect, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 Billtown Rd, Louisville, KY, 40299, US
Principal Officer's Name Theresa Mayfield-District Treasurer
Principal Officer's Address 319 S 15th St, Louisville, KY, 40203, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 Billtown Road, Louisville, KY, 40299, US
Principal Officer's Name Melissa Perry
Principal Officer's Address 3209 Glenstone Ct, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 Billtown Rd, Louisville, KY, 40299, US
Principal Officer's Name Carrithers Middle PTSA
Principal Officer's Address 4320 Billtown Rd, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 Billtown Rd, Louisville, KY, 40299, US
Principal Officer's Name Carrithers Middle PTSA
Principal Officer's Address 4320 Billtown Rd, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 Billtown Road, Louisville, KY, 40299, US
Principal Officer's Name Chelsea Cederdahl
Principal Officer's Address 7104 McKenna Court, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 billtown, louisville, KY, 40299, US
Principal Officer's Name Cheryl Gilbert
Principal Officer's Address 4320 billtown, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 BILLTOWN ROAD, LOUISVILLE, KY, 40299, US
Principal Officer's Name DEBBIE SWARTZ
Principal Officer's Address 4320 BILLTOWN ROAD, LOUISVILLE, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157142
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 4320 Billtown Road, Louisville, KY, 40299, US
Principal Officer's Name Debbie Swartz
Principal Officer's Address 3701 Longview Road, Louisville, KY, 40299, US
61-1157155 Corporation Unconditional Exemption PO BOX 8, HILLSBORO, KY, 41049-0008 1988-10
In Care of Name % PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HILLSBORO ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 8, Hillsboro, KY, 41049, US
Principal Officer's Name Erica Robinson
Principal Officer's Address 383 Robinson Ln, Hillsboro, KY, 41049, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 PO Box 8, Hillsboro, KY, 41049, US
Principal Officer's Name Erica Robinson
Principal Officer's Address 383 Robinson Ln, Hillsboro, KY, 41049, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 PO Box 8, Hillsboro, KY, 41049, US
Principal Officer's Name Erica Robinson
Principal Officer's Address 383 Robinson Ln, Hillsboro, KY, 41049, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 8, Hillsboro, KY, 41049, US
Principal Officer's Name Erica Robinson
Principal Officer's Address 383 Robinson Lane, Hillsboro, KY, 41049, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 PO Box 8, Hillsboro, KY, 41049, US
Principal Officer's Name Cyle Swartz
Principal Officer's Address PO Box 8, Hillsboro, KY, 41049, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 7348 Hillsboro Rd, Hillsboro, KY, 41049, US
Principal Officer's Name Cyle Swartz
Principal Officer's Address 1443 Moores Ferry Rd, Salt Lick, KY, 40371, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 7348 Hillsboro Rd, Hillsboro, KY, 41049, US
Principal Officer's Name Cyle Swartz
Principal Officer's Address 1443 Moores Ferry Rd, Salt Lick, KY, 40371, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 7348 Hillsboro RD, Hillsboro, KY, 41049, US
Principal Officer's Name Tim Smith
Principal Officer's Address 1251 Hope Hill Rd, Flemingsburg, KY, 41041, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 PO Box 6, Hillsboro, KY, 41049, US
Principal Officer's Name Tim Smith
Principal Officer's Address 1251 Hope Hill Rd, Flemingsburg, KY, 41041, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 PO Box 8, Hillsboro, KY, 41049, US
Principal Officer's Name Regina Hardymon
Principal Officer's Address 217 Farris Rd, Flemingsburg, KY, 41041, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 P O Box 8, Hillsboro, KY, 41049, US
Principal Officer's Name Janie Pease
Principal Officer's Address 228 Markwell Road, Hillsboro, KY, 41049, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157155
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 7348 Hillsboro Road, Hillsboro, KY, 41049, US
Principal Officer's Name Janie Pease
Principal Officer's Address Rt 2, Hillsboro, KY, 41049, US
Website URL www.fleming.k12.ky.us/hillsboro
61-1157180 Corporation Unconditional Exemption 3341 CLAYS MILL RD, LEXINGTON, KY, 40503-3414 1988-10
In Care of Name % SUSAN KETTENRING-TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JESSIE M CLARK MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 CLAYS MILL RD, LEXINGTON, KY, 405033414, US
Principal Officer's Name LIndsay Nunnelley
Principal Officer's Address 3341 Clays Mill Road, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 CLAYS MILL RD, LEXINGTON, KY, 405033414, US
Principal Officer's Name Danita Dobbins
Principal Officer's Address 854 Wyndham Hills Drive, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 CLAYS MILL RD, LEXINGTON, KY, 405033414, US
Principal Officer's Name Danita Dobbins
Principal Officer's Address 854 Wyndham Hills Drive, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 CLAYS MILL RD, LEXINGTON, KY, 405033414, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Lexington, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 CLAYS MILL RD, LEXINGTON, KY, 405033414, US
Principal Officer's Name Susan M Hester
Principal Officer's Address 717 Cromwell Ct, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 CLAYS MILL RD, LEXINGTON, KY, 405033414, US
Principal Officer's Name Susan M Hester
Principal Officer's Address 717 Cromwell Court, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 CLAYS MILL RD, LEXINGTON, KY, 405033414, US
Principal Officer's Name Leann Vandemark
Principal Officer's Address 3311 roxburg dr, lexington, KY, 40503, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157180
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 3341CLAYSMILLRD, LEXINGTON, KY, 405033414, US
Principal Officer's Name LeannVandemark
Principal Officer's Address 3311RoxburgDr, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 Clays Mill Rd, Lexington, KY, 40503, US
Principal Officer's Name Stacy Heilig
Principal Officer's Address 3341 Clays Mill Rd, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 Clays Mill, Lexington, KY, 40503, US
Principal Officer's Name Susan Kettenring-treasurer
Principal Officer's Address 3341 Clays Mill Road, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 Clays Mill, Lexington, KY, 40503, US
Principal Officer's Name Susan Kettenring
Principal Officer's Address 3341 Jessie Clark, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 Clays Mill Road, Lexington, KY, 40503, US
Principal Officer's Name Jennifer Matocha
Principal Officer's Address 3009 Neal Drive, Lexington, KY, 40503, US
Website URL www.jessieclarkptsa.webs.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 Clays Mill Road, Lexington, KY, 40503, US
Principal Officer's Name Christy Coffey
Principal Officer's Address 3528 Cornwall Drive, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 Clays Mill Rd, Lexington, KY, 40503, US
Principal Officer's Name Shelia Carmack
Principal Officer's Address 3341 Clays Mill Rd, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157180
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 3341 Clays Mill Road, Lexington, KY, 40503, US
Principal Officer's Name Brenda Jenkins
Principal Officer's Address 3232 Blenheim Way, Lexington, KY, 40503, US
Website URL http://www.Jessieclark.fcps.net/
61-1157182 Corporation Unconditional Exemption 1813 CHARLESTON DR, LEXINGTON, KY, 40505-2516 1988-10
In Care of Name % MARIAN MURRAY
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CRAWFORD MIDDLE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1813 CHARLESTON DR, LEXINGTON, KY, 405052516, US
Principal Officer's Name Elizabeth Link
Principal Officer's Address 1813 Charleston Drive, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1813 CHARLESTON DR, LEXINGTON, KY, 405052516, US
Principal Officer's Name Elizabeth Link
Principal Officer's Address 1823 Timber Creek Drive, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1813 CHARLESTON DR, LEXINGTON, KY, 405052516, US
Principal Officer's Name Melissa Karrer
Principal Officer's Address 2512 Ridgefield Lane, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 CHARLESTON DR, LEXINGTON, KY, 405052516, US
Principal Officer's Name Melissa Karrer
Principal Officer's Address 2512 Ridgefield Lane, Lexington, KY, 40509, US
Organization Name Crawford Middle PTSA
EIN 61-1157182
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 1813 CHARLESTON DR, LEXINGTON, KY, 405052516, US
Principal Officer's Name Melissa Karrer
Principal Officer's Address 2512 Ridgefield Lane, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1813 CHARLESTON DR, LEXINGTON, KY, 405052516, US
Principal Officer's Name Melissa Karrer
Principal Officer's Address 2512 Ridgefield Lane, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 CHARLESTON DR, LEXINGTON, KY, 405052516, US
Principal Officer's Name Alana Morton
Principal Officer's Address 1813 Charleston Dr, Lexington, KY, 40505, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157182
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 1813CHARLESTONDR, LEXINGTON, KY, 405052516, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 Charleston Drive, Lexington, KY, 40505, US
Principal Officer's Name Alana Morton
Principal Officer's Address 1813 Charleston Dr, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 Charleston Drive, Lexington, KY, 40505, US
Principal Officer's Name Marian Murray
Principal Officer's Address 2160 Wilkes Way, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 Charleston Drive, Lexington, KY, 40505, US
Principal Officer's Name Bambi Cliffe
Principal Officer's Address 700 Graftons Mill Lane, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 Charleston Drive, Lexington, KY, 40505, US
Principal Officer's Name Jennifer Davis
Principal Officer's Address 1813 Charleston Drive, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 Charleston Drive, Lexington, KY, 40505, US
Principal Officer's Name Jennifer Davis- Treasurer 2012-2013
Principal Officer's Address 1813 Charleston Drive, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 Charleston, Lexington, KY, 40505, US
Principal Officer's Name Barb Langenek
Principal Officer's Address 1813 Charleston, Lexington, KY, 40505, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 Charleston Drive, Lexington, KY, 405052516, US
Principal Officer's Name Barb Langenek
Principal Officer's Address 1813 Charleston Drive, Lexington, KY, 405052516, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157182
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 1813 Charleston Dr, Lexington, KY, 40505, US
Principal Officer's Name Joyce Florence
Principal Officer's Address 1813 Charleston dr, lexington, KY, 40505, US
Website URL http://www.crawford.fcps.net/
61-1157185 Corporation Unconditional Exemption 3375 RUSSELL CAVE RD, LEXINGTON, KY, 40511-0000 1988-10
In Care of Name % JENNA JENNINGS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name RUSSELL CAVE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 RUSSELL CAVE RD, LEXINGTON, KY, 405119506, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 RUSSELL CAVE RD, LEXINGTON, KY, 405119506, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
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 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Sheena Hodgen
Principal Officer's Address 3583 Huffman Mill Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
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 3375 Russell Cave Rd, Lexington, KY, 40511, US
Principal Officer's Name Fabiola Estrada
Principal Officer's Address Ward Drive, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 RUSSELL CAVE RD, LEXINGTON, KY, 405119506, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
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 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Anna Ramirez
Principal Officer's Address 930 Ward Street, Lexington, KY, 40511, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157185
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 3375RUSSELLCAVERD, LEXINGTON, KY, 405119506, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
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 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Nancy Hiner
Principal Officer's Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Nancy Hiner
Principal Officer's Address 3217 Foxchase Ct, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Janice Schrack
Principal Officer's Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 977 Harp Innis Rd, Lexington, KY, 40511, US
Principal Officer's Name Russell Cave Elementary School PTA
Principal Officer's Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Dulce Cortez
Principal Officer's Address 1218 Winburn Drive, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Tabitha Pizzino-Jones
Principal Officer's Address 4625 Huffman Mill Pike, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Stephanie Lambert
Principal Officer's Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Stephanie Lambert
Principal Officer's Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157185
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3375 Russell Cave Road, Lexington, KY, 40511, US
Principal Officer's Name Jennifer Tijou
Principal Officer's Address 3375 Russell Cave Road, Lexington, KY, 40511, US
61-1157188 Corporation Unconditional Exemption 1113 CENTRE PKWY, LEXINGTON, KY, 40517-3208 1988-10
In Care of Name % RACHEL ILAGAN
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TATES CREEK ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1113 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name TinaMarie Donovan
Principal Officer's Address 3520 WILLOWOOD RD, LEXINGTON, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1113 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Tina Donovan
Principal Officer's Address 3520 WILLOWOOD RD, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1113 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name TeAnne Jones
Principal Officer's Address 1113Centre Pkwy, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
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 1113 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Dana Thomas
Principal Officer's Address 1113 Centre Parkway, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
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 1113 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Dana Thomas
Principal Officer's Address 1113 Centre Parkway, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1113 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Dana Thomas
Principal Officer's Address 1113 Centre Parkway, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
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 1113 CENTRE PKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 1126 Russell Cave Road, Lexington, KY, 40505, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157188
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 1113CENTREPKWY, LEXINGTON, KY, 405173208, US
Principal Officer's Name AllisonHehemann
Principal Officer's Address 3920SundartDrive, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
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 1113 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Ruth Allison Hehemann
Principal Officer's Address 3920 Sundart Drive, Lexington, KY, 40517, US
Website URL tcespta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
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 1126 Russell Cave Road, Lexington, KY, 40505, US
Principal Officer's Name Barney Denny
Principal Officer's Address 1113 Centre Pkwy, Lexington, KY, 40517, US
Website URL http://www.tces.fcps.net/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
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 1113 Centre Parkway, Lexington, KY, 40511, US
Principal Officer's Name Ruth Allison Hehemann
Principal Officer's Address 1113 Centre Parkway, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
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 1113 Centre Parkway, Lexington, KY, 40511, US
Principal Officer's Name Rachel Ilagan
Principal Officer's Address 1113 Centre Parkway, Lexington, KY, 40511, US
Website URL tcepta@hotmail.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
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 1113 Centre Parkway, Lexington, KY, 40517, US
Principal Officer's Name Deena Fowler
Principal Officer's Address 3776 Kittiwake Drive, Lexington, KY, 40517, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157188
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 1115 centre parkway, lexington, KY, 40517, US
Principal Officer's Name deena Fowler
Principal Officer's Address 1115 centre parkway, lexington, KY, 40517, US
61-1157190 Corporation Unconditional Exemption 2080 GEORGIAN WAY, LEXINGTON, KY, 40504-3000 1988-10
In Care of Name % MICHAEL WALSH TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BEAUMONT MIDDLE SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2080 GEORGIAN WAY, LEXINGTON, KY, 405043000, US
Principal Officer's Name Terri Powell
Principal Officer's Address 3805 PLANTATION DRIVE, LEXINGTON, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2080 GEORGIAN WAY, LEXINGTON, KY, 405043000, US
Principal Officer's Name Sarah Barrett
Principal Officer's Address 2404 Doubletree Ct, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2080 GEORGIAN WAY, LEXINGTON, KY, 405043000, US
Principal Officer's Name Sarah Barrett
Principal Officer's Address 2404 Doubletree Ct, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 GEORGIAN WAY, LEXINGTON, KY, 405043000, US
Principal Officer's Name Carrie Trapp
Principal Officer's Address 2080 Georgian Way, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 GEORGIAN WAY, LEXINGTON, KY, 405043000, US
Principal Officer's Name Michael Walsh
Principal Officer's Address 2080 Georgian Way, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2080 GEORGIAN WAY, LEXINGTON, KY, 405043000, US
Principal Officer's Name Michael Walsh
Principal Officer's Address 2080 Georgian Way, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 GEORGIAN WAY, LEXINGTON, KY, 405043000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157190
Tax Year 2016
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 2080GEORGIANWAY, LEXINGTON, KY, 405043000, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080Georgian Way, Lexington, KY, 40504, US
Principal Officer's Name Marla Fields President
Principal Officer's Address 2080 Georgian Way, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 Georgian Way, Lexington, KY, 40504, US
Principal Officer's Name Marla Fields
Principal Officer's Address 2416 Creekview Ct, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 Georgian Way, Lexington, KY, 40504, US
Principal Officer's Name Mike Balog-Treasurer
Principal Officer's Address 2080 Georgian Way, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 Georgian Way, Lexington, KY, 40504, US
Principal Officer's Name Leah Hart
Principal Officer's Address 2080 Georgian Way, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 Georgian Way, Lexington, KY, 40504, US
Principal Officer's Name Donna Griggs
Principal Officer's Address 2080 Georgian Way, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 Georgian Way, Lexington, KY, 40504, US
Principal Officer's Name Donna Griggs
Principal Officer's Address 1004 Chasewood Way, Lexington, KY, 40513, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 Georgian Way, Lexington, KY, 40504, US
Principal Officer's Name Donna Griggs
Principal Officer's Address 2080 Georgian Way, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157190
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 2080 Georgian Way, Lexington, KY, 40504, US
Principal Officer's Name Dana Koerner
Principal Officer's Address 4093 Palomar Blvd, Lexington, KY, 40513, US
61-1157196 Corporation Unconditional Exemption 15066 PORTER RD, VERONA, KY, 41092-9242 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 34388
Income Amount 67385
Form 990 Revenue Amount 26144
National Taxonomy of Exempt Entities -
Sort Name WALTON-VERONA ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157196
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15066 PORTER RD, VERONA, KY, 410929242, US
Principal Officer's Name Jaclyn Witt
Principal Officer's Address 12463 Sheppard Way, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157196
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 15066 PORTER RD, VERONA, KY, 410929242, US
Principal Officer's Name Kate Whaley
Principal Officer's Address 947 Katie Dr, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157196
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 15066 PORTER RD, VERONA, KY, 410929242, US
Principal Officer's Name Amy Vassale
Principal Officer's Address 15006 Porter Road, Verona, KY, 41092, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157196
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 PO BOX 238, VERONA, KY, 410920238, US
Principal Officer's Name Tonya Freeman
Principal Officer's Address 4235 Briarwood Dr 3, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157196
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15066 Porter Road, Verona, KY, 41092, US
Principal Officer's Name Andrea Baker
Principal Officer's Address 37 Alta Vista Drive, Walton, KY, 41094, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157196
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA WALTON VERONA ELEMENTARY SCHOOL
EIN 61-1157196
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA WALTON-VERONA ELEMENTARY SCHOOL
EIN 61-1157196
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA WALTON VERONA ELEMENTARY SCHOOL
EIN 61-1157196
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
61-1157199 Corporation Unconditional Exemption 440 DUDLEY RD, EDGEWOOD, KY, 41017-3305 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 42526
Income Amount 90464
Form 990 Revenue Amount 90260
National Taxonomy of Exempt Entities -
Sort Name R C HINSDALE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157199
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 440 DUDLEY PIKE, EDGEWOOD, KY, 410173305, US
Principal Officer's Name Monique
Principal Officer's Address 440 Dudley Road, Edgewood, KY, 41017, US

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

Organization Name PTA RC HINSDALE ELEMENTARY
EIN 61-1157199
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA RC HINSDALE ELEMENTARY
EIN 61-1157199
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA RC HINSDALE ELEMENTARY
EIN 61-1157199
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA RC HINSDALE ELEMENTARY
EIN 61-1157199
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name PTA RC HINSDALE ELEMENTARY
EIN 61-1157199
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA RC HINSDALE ELEMENTARY
EIN 61-1157199
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
61-1157201 Corporation Unconditional Exemption 5946 N ORIENT ST, BURLINGTON, KY, 41005-9739 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BURLINGTON ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5946 N ORIENT ST, BURLINGTON, KY, 410050000, US
Principal Officer's Name DeAndra Taylor
Principal Officer's Address 3091 Millakin Place Burlington KY, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5946NORIENTST, BURLINGTON, KY, 410050000, US
Principal Officer's Name Joanna Click
Principal Officer's Address 3465 Mary Teal Ln, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5946NORIENTST, BURLINGTON, KY, 410050000, US
Principal Officer's Name Joanna Click
Principal Officer's Address 3465 Mary Teal Ln, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
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 5946NORIENTST, BURLINGTON, KY, 410050000, US
Principal Officer's Name Joanna Click
Principal Officer's Address 3465 Mary Teal Ln, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
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 5946NORIENTST, BURLINGTON, KY, 410050000, US
Principal Officer's Name Joanna Click
Principal Officer's Address 3465 Mary Teal Lane, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5946NORIENTST, BURLINGTON, KY, 410050000, US
Principal Officer's Name Kelly McCoy
Principal Officer's Address 3026 Canyon Overlook, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
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 5946NORIENTST, BURLINGTON, KY, 410050000, US
Principal Officer's Name Kelly McCoy
Principal Officer's Address 3026 Canyon overlook, Burlington, KY, 41005, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1157201
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 5946NORIENTST, BURLINGTON, KY, 410059739, US
Principal Officer's Name KellyMcCoy
Principal Officer's Address 3026CanyonOverlook, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
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 5946 N Orient Street, Burlington, KY, 41005, US
Principal Officer's Name Tiffany Burns
Principal Officer's Address 2563 Samantha Drive, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
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 5946 North Orient Street, Burlington, KY, 41005, US
Principal Officer's Name Kristine Konsulis
Principal Officer's Address 5946 North Orient Street, Burlington, KY, 41005, US
Website URL www.burlington.my-pta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
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 5946 N Orient Street, Burlington, KY, 41005, US
Principal Officer's Name Valerie Bailey
Principal Officer's Address 3036 Collier Lane, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
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 5946 N Orient Street, Burlington, KY, 41005, US
Principal Officer's Name Valerie Bailey
Principal Officer's Address 3036 Collier Lane, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1157201
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 5946 North Orient Street, Burlington, KY, 41005, US
Principal Officer's Name Valerie Bailey
Principal Officer's Address 5946 North Orient Street, Burlington, KY, 41005, US
61-1162238 Corporation Unconditional Exemption 1107S17THST, LOUISVILLE, KY, 40210-0000 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PHILLIS WHEATLEY ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107S17THST, LOUISVILLE, KY, 402100000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107S17THST, LOUISVILLE, KY, 402100000, US
Principal Officer's Name Carnette Blakey
Principal Officer's Address 1621 West Oak Street, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1107S17THST, LOUISVILLE, KY, 402100000, US
Principal Officer's Name Carnette Blakey
Principal Officer's Address 1621 West Oak street, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107S17THST, LOUISVILLE, KY, 402100000, US
Principal Officer's Name Carnette Blakey
Principal Officer's Address 1107 S 17th Street, Louisville, KY, 40210, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1162238
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 1107S17THST, LOUISVILLE, KY, 402102432, US
Principal Officer's Name CarnetteBlakey
Principal Officer's Address 1621WestOak, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107 South 17th Street, Louisville, KY, 40210, US
Principal Officer's Name Annie M Haigler
Principal Officer's Address 1107 South 17th Street, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107 S 17th St, Louisville, KY, 40210, US
Principal Officer's Name Wheatlley Elementary PTA
Principal Officer's Address 1107 S 17th St, Louiaville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107 South 17th Street, Louisville, KY, 40210, US
Principal Officer's Name Brenda M Tucker
Principal Officer's Address 1107 South 17th Street, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107 South 17th Street, Louisville, KY, 40210, US
Principal Officer's Name Brenda M Tucker
Principal Officer's Address 1107 South 17th Street, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107 South 17th Street, Louisville, KY, 40210, US
Principal Officer's Name Brenda M Tucker
Principal Officer's Address 1107 South 17th Street, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107 South 17th Street, Louisville, KY, 40210, US
Principal Officer's Name Rebecca Scroggins-Craig
Principal Officer's Address 1107 S 17th Street, Louisville, KY, 40210, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162238
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 1107 S 17th Street, Louisville, KY, 40210, US
Principal Officer's Name Jerrita Lewis
Principal Officer's Address 1107 S 17th Street, Louisville, KY, 40210, US
61-1162245 Corporation Unconditional Exemption 3510 GOLDSMITH LN, LOUISVILLE, KY, 40220-2314 1988-10
In Care of Name % LORNA CORDER TREASURER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SENECA HIGH PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3510 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Alma Razic
Principal Officer's Address 1938 Meadowecreek Dr, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3510 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Alama Razic
Principal Officer's Address 3510 Goldsmith Ln, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Alan Lewis
Principal Officer's Address 3902 Orchard Lake Drive, Louisville, KY, 40218, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Carolyn R Belmar
Principal Officer's Address 4410 RAVEN RIDGE DRIVE, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3510 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Brenda Combs
Principal Officer's Address 2204 Elmhurst Avenue, Louisville, KY, 40216, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 GOLDSMITH LN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name Tessa Cunningham
Principal Officer's Address 3510 Goldsmith Lane, Louisville, KY, 40220, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1162245
Tax Year 2016
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 3510GOLDSMITHLN, LOUISVILLE, KY, 402202314, US
Principal Officer's Name KimberlyCarman
Principal Officer's Address 8517JanWay, Louisville, KY, 40219, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Ln, Louisville, KY, 40220, US
Principal Officer's Name Shawn Summerville
Principal Officer's Address 3510 Goldsmith Ln, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Anissa Chapelle
Principal Officer's Address 6406 Watch Hill Road, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Lorna Corder
Principal Officer's Address 7402 Apple Mill Drive, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Lorna Corder
Principal Officer's Address 7402 Apple Mill Drive, Louisville, KY, 40228, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Sandy Kennedy
Principal Officer's Address 9615 Farmstead Lane, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Sandy Kennedy
Principal Officer's Address 9615 Farmstead Lane, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Sandy Kennedy
Principal Officer's Address 9615 Farmstead Lane, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Sandra E Kennedy
Principal Officer's Address 9615 Farmstead Lane, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1162245
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 3510 Goldsmith Lane, Louisville, KY, 40220, US
Principal Officer's Name Sara Cox
Principal Officer's Address 4100 Wimpole Road, Louisville, KY, 40218, US
61-1164271 Corporation Unconditional Exemption 301 WOODLAND AVE, LEXINGTON, KY, 40508-3023 1988-10
In Care of Name % MAXWELL ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MAXWELL ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name Maxwell Elementary PTA
EIN 61-1164271
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 301 WOODLAND AVE, LEXINGTON, KY, 405080000, US
Principal Officer's Name Elizabeth Carlisle
Principal Officer's Address 126 Old Park Ave, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164271
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 301 WOODLAND AVE, LEXINGTON, KY, 405083023, US
Principal Officer's Name Elizabeth Carlisle
Principal Officer's Address 126 Old Park Ave, Lexington, KY, 40502, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164271
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 301 WOODLAND AVE, LEXINGTON, KY, 405083023, US
Principal Officer's Name DeShaw Henderson Brown
Principal Officer's Address 301 E Maxwell, Lexington, KY, 40505, US
Organization Name Maxwell Elementary PTA
EIN 61-1164271
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 301 WOODLAND AVE, LEXINGTON, KY, 405083023, US
Principal Officer's Name Maria A Distler
Principal Officer's Address 356 Madison Place, Lexington, KY, 40508, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1164271
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 301WOODLANDAVE, LEXINGTON, KY, 405083023, US
Principal Officer's Name JaimeWainscott
Principal Officer's Address 1720TarletonCourt, Lexington, KY, 40504, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164271
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 301 Woodland Avenue, Lexington, KY, 40508, US
Principal Officer's Name Kathryn Wallingford
Principal Officer's Address 328 Queensway Drive, Lexington, KY, 40502, US
Website URL www.maxwell.fcps.net/pta
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164271
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 301 Woodland Ave, Lexington, KY, 40508, US
Principal Officer's Name Jessica Rose
Principal Officer's Address 301 Woodland Ave, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164271
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 301 Woodland Ave, Lexington, KY, 40508, US
Principal Officer's Name Rhonda Fykes
Principal Officer's Address 301 Woodland Ave, Lexington, KY, 40508, US
Website URL maxwellpta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164271
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 301 Woodland Ave, Lexington, KY, 40508, US
Principal Officer's Name Rhonda Fykes
Principal Officer's Address 301 Woodland Ave, Lexington, KY, 40508, US
Website URL maxwellpta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164271
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 301 Woodland Avenue, Lexington, KY, 405083023, US
Principal Officer's Name Rhonda Fykes
Principal Officer's Address 301 Woodland Avenue, Lexington, KY, 405083023, US
Website URL www.maxwellpta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164271
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 301 Woodland Avenue, Lexington, KY, 40508, US
Principal Officer's Name Joseph Allen Eskridge III
Principal Officer's Address 753 Rose Hurst Way, Lexington, KY, 40515, US

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

Organization Name PTA MAXWELL ELEMENTARYN
EIN 61-1164271
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164271
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
61-1164299 Corporation Unconditional Exemption 300 COPPERLEAF BLVD, FRANKFORT, KY, 40601-0000 1988-10
In Care of Name % MARIA D LINEBERGER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HEARN ELEMENTARY SCHOOL PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Copperleaf Blvd, Frankfort, KY, 40601, US
Principal Officer's Name Riley DiNapoli
Principal Officer's Address 112 Castile Ct, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 COPPERLEAF BLVD, FRANKFORT, KY, 406017535, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 300 COPPERLEAF BLVD, FRANKFORT, KY, 406017535, US
Principal Officer's Name Kelly Hatton
Principal Officer's Address 414 Village Dr, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 300 COPPERLEAF BLVD, FRANKFORT, KY, 406017535, US
Principal Officer's Name Jennifer Hellard
Principal Officer's Address 300 Copperleaf Blvd, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Copperleaf Blvd, Frankfot, KY, 40601, US
Principal Officer's Name Jennifer Hellard
Principal Officer's Address 209 HOLLY ST, FRANKFORT, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 300 COPPERLEAF BLVD, FRANKFORT, KY, 406017535, US
Principal Officer's Name Jennifer Hellard
Principal Officer's Address 209 Holly St, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 300 Copperleaf Blvd, Frankfort, KY, 40601, US
Principal Officer's Name Ashley King
Principal Officer's Address 300 Copperleaf Blvd, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 300 Copperleaf Blvd, Frankfort, KY, 40601, US
Principal Officer's Name Ashley King
Principal Officer's Address 228 Lyons Dr, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 300 Copperleaf BLVD, Frankfort, KY, 40601, US
Principal Officer's Name Hearn Elementary School PTA
Principal Officer's Address 300 Copperleaf BLVD, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 300 Copperleaf BLVD, Frankfort, KY, 40601, US
Principal Officer's Name Tracie Mauer
Principal Officer's Address 300 Copperleaf BLVD, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 300 Copperleaf Boulevard, Frankfort, KY, 40601, US
Principal Officer's Name Genine Jordan
Principal Officer's Address 730 Woodlake Road, Frankfort, KY, 40601, US
Website URL jordanukfans@cs.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 300 Copperleaf Blvd, Frankfort, KY, 40601, US
Principal Officer's Name Genine Jordan
Principal Officer's Address 730 Woodlake Road, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164299
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 200 Laralan Ave, Frankfort, KY, 40601, US
Principal Officer's Name Jennifer Chagolla
Principal Officer's Address 200 Laralan Ave, Frankfort, KY, 40601, US
61-1164301 Corporation Unconditional Exemption 5901 HIGHWAY329, CRESTWOOD, KY, 40014-0000 1988-10
In Care of Name % STACEY KING
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTH OLDHAM HIGH PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5901 HIGHWAY329, CRESTWOOD, KY, 400140000, US
Principal Officer's Name Tracy Richardson
Principal Officer's Address 7406 Sunset Ln, Crewtwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5901 HIGHWAY329, CRESTWOOD, KY, 400140000, US
Principal Officer's Name Tracy Richardson
Principal Officer's Address 7406 Sunset Ln, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5901 HIGHWAY329, CRESTWOOD, KY, 400140000, US
Principal Officer's Name Tracy Richardson
Principal Officer's Address 7406 Sunset Ln, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5901 HIGHWAY329, CRESTWOOD, KY, 400140000, US
Principal Officer's Name Tracy Richardson
Principal Officer's Address 5901 Veterans Memorial Pkwy, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5901 HIGHWAY329, CRESTWOOD, KY, 400140000, US
Principal Officer's Name Tracy Richardson
Principal Officer's Address 7406 Sunset Ln, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5901 HIGHWAY329, CRESTWOOD, KY, 400140000, US
Principal Officer's Name Tracy Richardson
Principal Officer's Address 5901 HIGHWAY329, South Oldham HS PTSA, CRESTWOOD, KY, 400140000, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5900HIGHWAY329, CRESTWOOD, KY, 400140000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1164301
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 5900HIGHWAY329, CRESTWOOD, KY, 400140000, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5900 Highway 329, Crestwood, KY, 40014, US
Principal Officer's Name Lori Moss
Principal Officer's Address 5900 Highway 329, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5900 Highway 329, Crestwood, KY, 40014, US
Principal Officer's Name Stacey King
Principal Officer's Address 5900 Highway 329, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 6231 Breeze Hill Rd, Crestwood, KY, 40014, US
Principal Officer's Name Stacey King
Principal Officer's Address 6231 Breeze Hill Rd, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5900 Highway 329, Crestwood, KY, 40014, US
Principal Officer's Name Rachael Roy
Principal Officer's Address 6904 Chimney Hill Road, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5900 Highway 329, Crestwood, KY, 40014, US
Principal Officer's Name Rachael Roy
Principal Officer's Address 6904 Chimney Hill RD, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5900 Highway 329, Crestwood, KY, 40014, US
Principal Officer's Name Donna Heatherly
Principal Officer's Address 5702 Blue Holly Place, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5901 Veterans Memorial Parkway, Crestwood, KY, 40014, US
Principal Officer's Name Donna Heatherly
Principal Officer's Address 5702 Blue Holly Place, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5901 Veterans Memorial Parkway, Crestwood, KY, 40014, US
Principal Officer's Name Kris Faller
Principal Officer's Address 5913 Centerwood Drive, Crestwood, KY, 40014, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1164301
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 5901 Veterans Memorial Parkway, Crestwood, KY, 40014, US
Principal Officer's Name Kris Faller
Principal Officer's Address 5913 Centerwood Drive, Crestwood, KY, 40014, US
Website URL http://www.sohs.net/phs-ptsa.html
61-1178191 Corporation Unconditional Exemption 1126 RUSSELL CAVE RD, LEXINGTON, KY, 40505-3412 1988-10
In Care of Name % LEXINGTON TRADITIONAL MAGNET PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LEXINGTON TRADITIONAL MAGNET PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405050000, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148C onsumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name LaTonya Hocker
Principal Officer's Address 3028 Roundway Down Ln, LEXINGTON, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 1126 RUSSELL CAVE RD, LEXINGTON, KY, 405053412, US
Principal Officer's Name LaTonya Hocker
Principal Officer's Address 3028 Roundway Down Ln, Lexington, KY, 40509, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1178191
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 1126RUSSELLCAVERD, LEXINGTON, KY, 405053412, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 1126 Russell Cave Road, Lexington, KY, 40505, US
Principal Officer's Name LaTonya Hocker
Principal Officer's Address 3028 Roundway Down Ln, Lexington, KY, 40509, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 1126 Russell Cave Road, Lexington, KY, 40505, US
Principal Officer's Name Amy Martin
Principal Officer's Address 350 North Limestone, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 1126 Russell Cave Road, Lexington, KY, 40505, US
Principal Officer's Name Beth O'Neil
Principal Officer's Address 985 Princess Doreen Drive, Lexington, KY, 40509, US
Website URL www.ltms.fcps.net/PTSA
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 350 North Limestone, Lexington, KY, 40508, US
Principal Officer's Name Lucy Blankenship Treasurer
Principal Officer's Address 350 North Limestone, Lexington, KY, 40508, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 350 North Limestone, Lexington, KY, 40508, US
Principal Officer's Name Karen Irving
Principal Officer's Address 1300 Corona Drive, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 350 North Limestone, Lexington, KY, 40508, US
Principal Officer's Name Karen Irving
Principal Officer's Address 1300 Corona Drive, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 350 NORTH LIMESTONE, LEXINGTON, KY, 40508, US
Principal Officer's Name KELLY VAUGHN
Principal Officer's Address 4666 LAURELWOOD DRIVE, LEXINGTON, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 350 North Limestone, Lexington, KY, 40508, US
Principal Officer's Name Pam Crouch
Principal Officer's Address 4577 Longbridge Lane, Lexington, KY, 40515, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1178191
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 350 North Limestone, Lexington, KY, 40508, US
Principal Officer's Name Pam Crouch
Principal Officer's Address 4577 Longbridge Lane, Lexington, KY, 40515, US
61-1189246 Corporation Unconditional Exemption 275 RINEYVILLE SCHOOL RD, RINEYVILLE, KY, 40162-9763 1988-10
In Care of Name % RINEYVILLE PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name RINEYVILLE ELM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189246
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 275 Rineyville School Road, Rineyville, KY, 40162, US
Principal Officer's Name Lori French
Principal Officer's Address 5404 Saint John Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189246
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 275 Rineyville School Road, Rineyville, KY, 40162, US
Principal Officer's Name Lori Ann French
Principal Officer's Address 5404 Saint John Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189246
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 275 Rineyville School Road, Rineyville, KY, 40162, US
Principal Officer's Name Lori Ann French
Principal Officer's Address 5404 Saint John Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189246
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 275 Rineyville School Road, Rineyville, KY, 40162, US
Principal Officer's Name Lori Ann French
Principal Officer's Address 5404 Saint John Road, Elizabethtown, KY, 42701, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189246
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 275 RINEYVILLE SCHOOL RD, RINEYVILLE, KY, 40162, US
Principal Officer's Name Amanda Moore
Principal Officer's Address 205 Saddlebag Court, Rineyville, KY, 40162, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189246
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 275 Rineyville School Rd, Rineyville, KY, 40162, US
Principal Officer's Name Mary K Manson
Principal Officer's Address 547 Flushing MDW, Rineyville, KY, 40162, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189246
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 275 Rineyville School Rd, Rineyville, KY, 40162, US
Principal Officer's Name Tina Patterson
Principal Officer's Address 64 Saddlebag Ct, Rineyville, KY, 40162, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189246
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 275 Rineyville School Road, Rineyville, KY, 40162, US
Principal Officer's Name Stephanie Meredith
Principal Officer's Address 275 Rineyville School Road, Rineyville, KY, 40162, US

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

Organization Name PTA RINEYVILLE ELEMENTARY SCHOOL
EIN 61-1189246
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA RINEYVILLE ELEMENTARY SCHOOL
EIN 61-1189246
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA RINEYVILLE ELEMENTARY SCHOOL
EIN 61-1189246
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA RINEYVILLE ELEMENTARY SCHOOL
EIN 61-1189246
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name PTA RINEYVILLE ELEMENTARY SCHOOL
EIN 61-1189246
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File
61-1189253 Corporation Unconditional Exemption 2319 CLAYS MILL RD, LEXINGTON, KY, 40503-1735 1988-10
In Care of Name % STEPHANIE RUTH
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 15003
Income Amount 66027
Form 990 Revenue Amount 41504
National Taxonomy of Exempt Entities -
Sort Name CLAYS MILL ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189253
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2319 CLAYS MILL RD, LEXINGTON, KY, 405031735, US
Principal Officer's Name Melissa Meredith
Principal Officer's Address 1385 Corona Drive, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189253
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 2319 CLAYS MILL RD, LEXINGTON, KY, 405031735, US
Principal Officer's Name Melissa Meredith
Principal Officer's Address 1385 Corona Drive, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189253
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 2319 CLAYS MILL RD, LEXINGTON, KY, 405031735, US
Principal Officer's Name Melissa Meredith
Principal Officer's Address 1385 Corona Drive, Lexington, KY, 40514, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189253
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2319 CLAYS MILL RD, LEXINGTON, KY, 405031735, US
Principal Officer's Name Melissa Meredith
Principal Officer's Address 1385 Corona Drive, Lexington, KY, 40514, US
Organization Name Clays Mill Elementary PTA
EIN 61-1189253
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 2319 Clays Mill Road, Lexington, KY, 40503, US
Principal Officer's Name Kendra Rumford
Principal Officer's Address 2869 Middlesex Way, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189253
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 2319 Clays Mill Road, Lexington, KY, 40503, US
Principal Officer's Name Cheryl Thompson
Principal Officer's Address 2557 Southview Drive, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189253
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 2319 Clays Mill Rd, Lexington, KY, 40503, US
Principal Officer's Name Cheryl Thompson
Principal Officer's Address 2557 Southview Dr, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189253
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 2319 Clays Mill Rd, Lexington, KY, 40503, US
Principal Officer's Name Beth Sturgill
Principal Officer's Address 2319 Clays Mill Rd, Lexington, KY, 40503, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189253
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 2319 Clays Mill Rd, Lexington, KY, 40503, US
Principal Officer's Name Beth Sturgill
Principal Officer's Address 1345 Glenview Drive, Lexington, KY, 40514, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189253
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
61-1189255 Corporation Unconditional Exemption 830 TYRONE PIKE, VERSAILLES, KY, 40383-1323 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SIMMONS ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 TYRONE PIKE, VERSAILLES, KY, 403831323, US
Principal Officer's Name Kerry Hannabach
Principal Officer's Address 830 Tyrone Pike, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 TYRONE PIKE, VERSAILLES, KY, 403831323, US
Principal Officer's Name Christina Morgan
Principal Officer's Address 830 Tyrone Pike, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 TYRONE PIKE, VERSAILLES, KY, 403831323, US
Principal Officer's Name Christina Morgan
Principal Officer's Address 830 Tyrone Pike, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
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 830 Tyrone Pike, Versailles, KY, 40383, US
Principal Officer's Name Audrea Marcum
Principal Officer's Address 830 Tyrone Pike, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
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 830 Tyrone Pike, Versailles, KY, 40383, US
Principal Officer's Name Audrea Marcum
Principal Officer's Address 830 Tyrone Pike, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 830 Tyrone Pike, Versailles, KY, 40383, US
Principal Officer's Name Audrea Marcum
Principal Officer's Address 830 Tyrone Pike, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
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 830 Tyrone Pike, Versailles, KY, 40383, US
Principal Officer's Name Lori Gray
Principal Officer's Address 6030 Hiddenaway Lane, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
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 830 Tyrone Pike, Versailles, KY, 40383, US
Principal Officer's Name Lori Gray
Principal Officer's Address 6030 Hiddenaway Lane, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
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 830 TYRONE PIKE, VERSAILLES, KY, 40383, US
Principal Officer's Address 830 TYRONE PIKE, VERSAILLES, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
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 830 Tyrone Pike, Versailles, KY, 40383, US
Principal Officer's Name Toni Donoho
Principal Officer's Address 830 Tyrone Pike, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
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 830 Tyrone Pike, Versailles, KY, 40383, US
Principal Officer's Name Jennifer King
Principal Officer's Address 830 Tyrone Pike, Versailles, KY, 40383, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1189255
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 830 Tyrone Pike, Versailles, KY, 40383, US
Principal Officer's Name Kathryn Gosnell
Principal Officer's Address 320 Carli Court, Versailles, KY, 40383, US
61-1200051 Corporation Unconditional Exemption 5687 N BEND RD, BURLINGTON, KY, 41005-9122 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name STEPHENS ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1200051
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5687 N BEND RD, BURLINGTON, KY, 410059122, US
Principal Officer's Name LeeAnn Schrack
Principal Officer's Address 6363 Briargate Dr, Burlington, KY, 41005, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1200051
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5687 N BEND RD, BURLINGTON, KY, 410059122, US
Principal Officer's Name Samantha Sizemore
Principal Officer's Address 1813 Chesney Drive, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1200051
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5687 N BEND RD, BURLINGTON, KY, 410059122, US
Principal Officer's Name Monica Barry
Principal Officer's Address 6197 Fox Run LN, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1200051
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 5687 N BEND RD, BURLINGTON, KY, 410059122, US
Principal Officer's Name Monica Barry
Principal Officer's Address 6197 Fox Run LN, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1200051
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 5687 N BEND RD, BURLINGTON, KY, 410059122, US
Principal Officer's Name Monica Barry
Principal Officer's Address 6197 Fox run LN, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1200051
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5687 N BEND RD, BURLINGTON, KY, 410059122, US
Principal Officer's Name Yvonne Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1200051
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 5687NBENDRD, BURLINGTON, KY, 410059122, US
Principal Officer's Name StevenWoods
Principal Officer's Address 7160HighpointDrive, Florence, KY, 41042, US

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

Organization Name PTA STEPHENS ELEMENTARY PTA KENTUCKY CONGRESS
EIN 61-1200051
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
61-1216965 Corporation Unconditional Exemption 1325 BLUEGRASS AVE, LOUISVILLE, KY, 40215-1201 1988-10
In Care of Name % PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HAZELWOOD ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216965
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-23
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1325 BLUEGRASS AVE, LOUISVILLE, KY, 402151201, US
Principal Officer's Name Shelan Alkafaji
Principal Officer's Address 1325 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216965
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 1325 BLUEGRASS AVE, LOUISVILLE, KY, 402151201, US
Principal Officer's Name Ann Marie Kenney
Principal Officer's Address 1325 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1216965
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 1325BLUEGRASSAVE, LOUISVILLE, KY, 402151201, US
Principal Officer's Name HeatherWampler
Principal Officer's Address 148ConsumerLane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216965
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 1325 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Adam Kesler
Principal Officer's Address 2123 West Lane, Louisville, KY, 40216, US
Website URL n/a
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216965
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 1325 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Hazelwood Elementary PTA
Principal Officer's Address 1325 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216965
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 1325 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Hazelwood Elementary PTA
Principal Officer's Address 1325 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216965
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 1325 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Tom Peterson
Principal Officer's Address 1325 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216965
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 1325 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Coutrney Smith
Principal Officer's Address 1325 Bluesgrass Ave, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216965
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 1325 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Hazelwood Elementary School
Principal Officer's Address 1325 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1216965
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 1325 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Amanda Gordon
Principal Officer's Address 1325 Bluegrass Ave, Louisville, KY, 40215, US
61-1221295 Corporation Unconditional Exemption 10379 U S 42, UNION, KY, 41091-0000 1988-10
In Care of Name % PTSA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name RYLE HIGH SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10379 U S 42, UNION, KY, 410910000, US
Principal Officer's Name Hannah Hannon
Principal Officer's Address 180 Overland Rdg Apt 191, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10379 U S 42, UNION, KY, 410910000, US
Principal Officer's Name Katie Smith
Principal Officer's Address 10005 Irish Way, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10379 U S 42, UNION, KY, 410910000, US
Principal Officer's Name Katie Smith
Principal Officer's Address 10005 Irish Way, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
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 10379 U S 42, UNION, KY, 410910000, US
Principal Officer's Name Kara Kirby
Principal Officer's Address 2132 Wyndham Way, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10379 U S 42, UNION, KY, 410910000, US
Principal Officer's Name Kara Kirby
Principal Officer's Address 2132 Wyndham Way, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
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 10379 U S 42, UNION, KY, 410910000, US
Principal Officer's Name Annette Dougherty
Principal Officer's Address 10882 Arcaro Ln, Union, KY, 41091, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1221295
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 POBOX299, UNION, KY, 410910299, US
Principal Officer's Name KaraCurry
Principal Officer's Address 9729ManassasDrive, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
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 PO Box 299, Union, KY, 41091, US
Principal Officer's Name Annette Dougherty
Principal Officer's Address 10882 Arcaro Ln, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
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 PO Box 299, Union, KY, 41091, US
Principal Officer's Name Annette Dougherty
Principal Officer's Address 10882 Arcaro Ln, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
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 PO Box 299, Union, KY, 41091, US
Principal Officer's Name Annette Dougherty
Principal Officer's Address 10882 Arcaro Ln, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
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 PO Box 299, Union, KY, 41091, US
Principal Officer's Name Katie Smith
Principal Officer's Address 10379 US 42, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
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 10379 Hwy 42, Union, KY, 41091, US
Principal Officer's Name Judy Bailey
Principal Officer's Address 10379 Hwy 42, Union, KY, 41091, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1221295
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 10379 Hwy 42, Union, KY, 41091, US
Principal Officer's Name Julie Bombik
Principal Officer's Address 1533 Vinings Court, Union, KY, 41091, US
61-1244963 - Unconditional Exemption 9220 HOPKINSVILLE RD, NORTONVILLE, KY, 42442-9496 1988-10
In Care of Name % AMY STEPHENS
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHSIDE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9220 HOPKINSVILLE RD, NORTONVILLE, KY, 424429496, US
Principal Officer's Name Shadowe Jackson
Principal Officer's Address 425 OAK HILL CIR, NORTONVILLE, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9220 HOPKINSVILLE RD, NORTONVILLE, KY, 424429496, US
Principal Officer's Name Amy S Blades
Principal Officer's Address 398 Pendley Road, Nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
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 9220 HOPKINSVILLE RD, NORTONVILLE, KY, 424429496, US
Principal Officer's Name Amy Blades
Principal Officer's Address 398 Pendley Road, Nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
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 9220 HOPKINSVILLE RD, NORTONVILLE, KY, 424429496, US
Principal Officer's Name Alisha Menser
Principal Officer's Address 14900 Hopkinsville Rd, Nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9220 HOPKINSVILLE RD, NORTONVILLE, KY, 424429496, US
Principal Officer's Name Alisha Menser
Principal Officer's Address P O Box 426, 14900 hopkinsville rd, nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
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 9220 HOPKINSVILLE RD, NORTONVILLE, KY, 424429496, US
Principal Officer's Name Kaitlin Beeny
Principal Officer's Address 9220 HOPKINSVILLE RD, NORTONVILLE, KY, 424429496, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1244963
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 9220HOPKINSVILLERD, NORTONVILLE, KY, 424429496, US
Principal Officer's Name AmyStephens
Principal Officer's Address 30HermitageDr, Nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
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 9220 Hopkinsville Road, Nortonville, KY, 42442, US
Principal Officer's Name Kathleen Williams
Principal Officer's Address Red Hill Road, Nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
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 9220 South Hopkinsville Rd, Nortonville, KY, 42442, US
Principal Officer's Name Amy Stephens
Principal Officer's Address 30 Hermitage Dr, Nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
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 9220 Hopkinsville Rd, Nortonville, KY, 42442, US
Principal Officer's Name Amy Stephens
Principal Officer's Address 9220 Hopkinsville Rdl, Nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
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 9220 Hopkinsville Rd, Nortonville, KY, 42442, US
Principal Officer's Name Angela Littlepage
Principal Officer's Address 2820 Daniel Boone Rd, Nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
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 9220 Hopkinsville Road, Nortonville, KY, 42442, US
Principal Officer's Name Angie Littlepage
Principal Officer's Address 9220 Hopkinsville Road, Nortonville, KY, 42442, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1244963
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 9220 Hopkinsville Road, Nortonville, KY, 42442, US
Principal Officer's Name Cindy Clark
Principal Officer's Address 75 Copper Creek Road, Dawson Springs, KY, 42408, US
61-1290642 Corporation Unconditional Exemption 1801 S HIGHWAY 1793, GOSHEN, KY, 40026-9419 1988-10
In Care of Name % ALLYSON PARKER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-06
Asset 10,000 to 24,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 15803
Income Amount 104056
Form 990 Revenue Amount 18490
National Taxonomy of Exempt Entities -
Sort Name NORTH OLDHAM MID PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1801 S HIGHWAY 1793, GOSHEN, KY, 400269419, US
Principal Officer's Name Julie Carpenter
Principal Officer's Address 11913 Springmeadow Lane, Goshen, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1801 S HIGHWAY 1793, GOSHEN, KY, 400269419, US
Principal Officer's Name Juile Carpenter
Principal Officer's Address 11913 Springmeadow Lane, Goshen, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
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 1801 S HIGHWAY 1793, GOSHEN, KY, 400269419, US
Principal Officer's Name Delaine Scandlyn
Principal Officer's Address 13404 Creekview Rd, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
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 1801 S Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Lori Brock
Principal Officer's Address 11009 Bradford Way, Goshen, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1801 S Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Lori Brock
Principal Officer's Address 11009 Bradford Way, Goshen, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
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 1801SHIGHWAY1793, GOSHEN, KY, 400260000, US
Principal Officer's Name Loren Krutsinger
Principal Officer's Address 6204 John Moser Way, Prospect, KY, 40059, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1290642
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 1801SHIGHWAY1793, GOSHEN, KY, 400269419, US
Principal Officer's Name LorenKrutsinger
Principal Officer's Address 6204JohnMoserWay, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
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 1801 S Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Cynthia Roberts
Principal Officer's Address 1222 Cedarbrook Rd, Goshen, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
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 1801 S Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Jill Turner
Principal Officer's Address 4805 Sycamore Run Circle, LaGrange, KY, 40031, US
Website URL http://nomsptsa.weebly.com/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
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 1801 S HWY 1793, GOSHEN, KY, 40026, US
Principal Officer's Name ALLYSON PARKER
Principal Officer's Address 1801 S HWY 1793, GOSHEN, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
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 1801 S Hwy 1793, Goshen, KY, 40026, US
Principal Officer's Name Nicole Wilson
Principal Officer's Address 6007 John Moser Way, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1290642
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 1801 S Hwy 1793, Goshen, KY, 40026, US
Principal Officer's Name Betsy Lowe
Principal Officer's Address 6104 Laurel Lane, Prospect, KY, 40059, US
61-1350648 Corporation Unconditional Exemption PO BOX 786, UNION, KY, 41091-0786 1988-10
In Care of Name % TRACY CODELL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 14TH DISTRICT PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 786, UNION, KY, 410910786, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 786, UNION, KY, 410910786, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 786, UNION, KY, 410910786, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 PO BOX 786, UNION, KY, 410910786, US
Principal Officer's Name Jennifer Bauer
Principal Officer's Address 10768 Anna Ln, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 PO BOX 786, Union, KY, 41091, US
Principal Officer's Name Jennifer Bauer
Principal Officer's Address 10768 Anna Lane, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7556 HARVESTDALE LN, FLORENCE, KY, 410427782, US
Principal Officer's Name Annette Ley
Principal Officer's Address 7556 Harvestdale Ln, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 7556 HARVESTDALE LN, FLORENCE, KY, 410427782, US
Principal Officer's Name Annette Ley
Principal Officer's Address 7556 Harvestdale Ln, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 7556 Harvestdale Ln, Florence, KY, 41042, US
Principal Officer's Name Meg Crail
Principal Officer's Address 14193 Morning View Rd, Alexandria, KY, 41001, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 7556 Harvestdale Ln, Florence, KY, 41042, US
Principal Officer's Name Annette Ley
Principal Officer's Address 7556 Harvestdale Ln, Florence, KY, 41042, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 1801 Farmhouse, Florence, KY, 41042, US
Principal Officer's Name Tracy Codell
Principal Officer's Address 1801 Farmhouse Way, Florence, KY, 41042, US
Website URL 14pta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 1801 Farmhouse Way, Florence, KY, 41042, US
Principal Officer's Name Tracy Codell
Principal Officer's Address 1801 Farmhouse Way, Florence, KY, 41042, US
Website URL www.14pta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 1801 Farmhouse Way, Florence, KY, 41042, US
Principal Officer's Name Tracy Codell
Principal Officer's Address 1801 Farmhouse Way, Florence, KY, 41042, US
Website URL www.14pta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 1801 Farmhouse Way, Florence, KY, 41042, US
Principal Officer's Name Tracy Codell
Principal Officer's Address 1801 Farmhouse Way, Florence, KY, 41042, US
Website URL www.14pta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1350648
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 1801 FARMHOUSE WAY, Florence, KY, 41042, US
Principal Officer's Name Tracy Codell
Principal Officer's Address 1801 FARMHOUSE WAY, FLORENCE, KY, 41042, US
Website URL 14pta.org
Organization Name KENTUCKY CONGRESS OF PARENTS AND TEACHERS 14TH DISTRICT PTA
EIN 61-1350648
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 PO Box 654, Frankfort, KY, 40602, US
Principal Officer's Name Debbie Roe
Principal Officer's Address 15289 Parkers Grove Road, Morning View, KY, 41063, US
Organization Name KENTUCKY CONGRESS OF PARENTS AND TEACHERS 14TH DISTRICT PTA
EIN 61-1350648
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 15289 Parkers Grove Road, Morning View, KY, 41063, US
Principal Officer's Name Denise Varney
Principal Officer's Address 2031 Greenup Street, Covington, KY, 41014, US
Website URL www.14pta.org
61-1363313 Corporation Unconditional Exemption 875 N BEND RD, HEBRON, KY, 41048-7576 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NORTH POINTE ELEM

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1363313
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 875 N BEND RD, HEBRON, KY, 410487576, US
Principal Officer's Name Allison Summerford
Principal Officer's Address 875 N Bend Rd, Hebron, KY, 41048, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1363313
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 875 N BEND RD, HEBRON, KY, 410487576, US
Principal Officer's Name Angel Martin
Principal Officer's Address 875 N Bend Rd, Hebron, KY, 41048, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1363313
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 875 N BEND RD, HEBRON, KY, 410487576, US
Principal Officer's Name Rachel Cuddihee
Principal Officer's Address 2000 Westborough Dr, Hebron, KY, 41048, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1363313
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 875 N BEND RD, HEBRON, KY, 410487576, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1363313
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 875 N BEND RD, HEBRON, KY, 410487576, US
Principal Officer's Name Kristine Konsulis
Principal Officer's Address 1196 Monroe Dr, Hebron, KY, 41048, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1363313
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 875 N BEND RD, HEBRON, KY, 410489737, US
Principal Officer's Name Courtney Nilson
Principal Officer's Address 1992 Greyfield Trail, Hebron, KY, 41048, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1363313
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 875 N BEND RD, HEBRON, KY, 410489737, US
Principal Officer's Name Deanne G Corbin
Principal Officer's Address 1783 Marshview Court, Hebron, KY, 41048, US
Organization Name PTAKENTUCKYCONGRESS
EIN 61-1363313
Tax Year 2016
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 875NBENDRD, HEBRON, KY, 410489737, US
Principal Officer's Name NInaBailey
Principal Officer's Address 875NorthBendRd, Hebron, KY, 41048, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1363313
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 875 North Bend Road, Hebron, KY, 41048, US
Principal Officer's Name Melissa Offill
Principal Officer's Address 2018 Westborough, Hebron, KY, 41048, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1363313
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 875 NORTH BEND ROAD, HEBRON, KY, 41048, US
Principal Officer's Name BARBARA ELLEMAN
Principal Officer's Address 875 NORTH BEND ROAD, HEBRON, KY, 41048, US
61-1432623 Corporation Unconditional Exemption 1815 S HIGHWAY 1793, GOSHEN, KY, 40026-9419 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NORTH OLDHAM HIGH PTAS

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1815 S HIGHWAY 1793, GOSHEN, KY, 400269419, US
Principal Officer's Name Danielle Jones
Principal Officer's Address 3012 Hilltop Court, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1815 S HIGHWAY 1793, GOSHEN, KY, 400269419, US
Principal Officer's Name Danielle Jones
Principal Officer's Address 3012 Hilltop Court, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1815 S HIGHWAY 1793, GOSHEN, KY, 400269419, US
Principal Officer's Name Danielle Jones
Principal Officer's Address 3012 Hilltop Court, Prospect, KY, 40059, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 South Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Sally Locraft
Principal Officer's Address 1815 South Highway 1793, Goshen, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 S HIGHWAY 1793, GOSHEN, KY, 400269419, US
Principal Officer's Name Sally Locraft
Principal Officer's Address 1815 South Highway 1793, Goshen, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1815 S Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Sally Locraft
Principal Officer's Address 3209 Overlook Ridge Road, Prospect, KY, 40059, US
Website URL nohsptsa.org
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 S HIGHWAY 1793, GOSHEN, KY, 400269419, US
Principal Officer's Name Cindy Thompson
Principal Officer's Address 12201 Ridgeview Drive, Goshen, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 South Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Allyson Parker
Principal Officer's Address 3210 Crosshill Ct, Prospect, KY, 40059, US
Website URL nohsptsa.weebly.com
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 South Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Cindy Thompson
Principal Officer's Address 12201 Ridgeview Drive, Goshen, KY, 40026, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 South Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Jenny Stegeman
Principal Officer's Address 13329 Ridgemoor Dr, Prospect, KY, 40059, US
Website URL http://www.teacherweb.com/KY/NOHS/PTSA/apt6.aspx
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 South Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Cheryl Cooper
Principal Officer's Address 13901 Fairway Lane, Goshen, KY, 40026, US
Website URL www.oldham.kyschools.us/nohs/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 South Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Cheryl Cooper
Principal Officer's Address 1703 Longwood Circle, Goshen, KY, 40026, US
Website URL www.oldham.kyschools.us/nohs/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 South Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Margaret Demuth
Principal Officer's Address 1501 Colonial Court, Goshen, KY, 40026, US
Website URL http://www.teacherweb.com/KY/NOHS/PTSA/apt6.aspx
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 South Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Margaret Demuth
Principal Officer's Address 1501 Colonial Court, Goshen, KY, 40026, US
Website URL www.oldham.kyschools.us/nohs/
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 S Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Margaret Demuth
Principal Officer's Address 1501 Colonial Court, Goshen, KY, 40026, US
Website URL www.oldham.kyschools.us/nohs
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 S Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Karen Coffey
Principal Officer's Address 3208 English Way, Prospect, KY, 40059, US
Website URL www.oldham.kyschools.us/nohs
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1432623
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 1815 S Highway 1793, Goshen, KY, 40026, US
Principal Officer's Name Barbara Gargala
Principal Officer's Address 10800 Little Pond Rd, Goshen, KY, 40026, US
Website URL www.oldham.kyschools.us/nohs
61-1772653 Corporation Unconditional Exemption 4515 TAYLORSVILLE RD, LOUISVILLE, KY, 40220-3527 1988-10
In Care of Name % HEATHER WAMPLER
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ALEX R KENNEDY ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 61-1772653
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4515 TAYLORSVILLE RD, LOUISVILLE, KY, 402203527, US
Principal Officer's Name Maggie Goff
Principal Officer's Address 4002 Windbrook Ct, LOUISVILLE, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1772653
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4515 TAYLORSVILLE RD, LOUISVILLE, KY, 402203527, US
Principal Officer's Name Maggie Goff
Principal Officer's Address 4515 TAYLORSVILLE RD, LOUISVILLE, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1772653
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4515 TAYLORSVILLE RD, LOUISVILLE, KY, 402203527, US
Principal Officer's Name Claire Leonards
Principal Officer's Address 4515 Taylorsville Rd, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1772653
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 4515 TAYLORSVILLE RD, LOUISVILLE, KY, 402203527, US
Principal Officer's Name Amy Karp
Principal Officer's Address 6622 Bluffview Circle, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1772653
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 4515 TAYLORSVILLE RD, LOUISVILLE, KY, 402203527, US
Principal Officer's Name Justin Wagner
Principal Officer's Address 9801 Big Boulder Place, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1772653
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4515 TAYLORSVILLE RD, LOUISVILLE, KY, 402203527, US
Principal Officer's Name Samantha Wagner
Principal Officer's Address 4515 Taylorsville Road, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1772653
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 4515 TAYLORSVILLE RD, LOUISVILLE, KY, 402203527, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40602, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1772653
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 4515 Taylorsville rd, Louisville, KY, 40220, US
Principal Officer's Name Heather Mattingly
Principal Officer's Address 4515 Taylorsville Rd, Louisville, KY, 40220, US
Organization Name PTA KENTUCKY CONGRESS
EIN 61-1772653
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 4515 Taylorsville rd, Louisville, KY, 40220, US
Principal Officer's Name Heather Mattingly
Principal Officer's Address 4515 Talyorsville Rd, Louisville, KY, 40220, US
62-1362645 Corporation Unconditional Exemption 2845 PINER RIDGE RD, MORNING VIEW, KY, 41063-9716 1988-10
In Care of Name % PINER ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 11405
Income Amount 95887
Form 990 Revenue Amount 78399
National Taxonomy of Exempt Entities -
Sort Name PINER ELEMENTARY SCHOOL

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2845 PINER RIDGE RD, MORNING VIEW, KY, 410639716, US
Principal Officer's Name Nicole Ford
Principal Officer's Address 3484 Moffett Road, Morning View, KY, 41063, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2845 PINER RIDGE RD, MORNING VIEW, KY, 410639716, US
Principal Officer's Name Amy Nitschke
Principal Officer's Address 1631 Stephenson Rd, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 2845 PINER RIDGE RD, MORNING VIEW, KY, 410639716, US
Principal Officer's Name Amy Nitschke
Principal Officer's Address 1631 Stephenson Rd, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2845 PINER RIDGE RD, MORNING VIEW, KY, 410639716, US
Principal Officer's Name Amy E Nitschke
Principal Officer's Address 1631 Stephenson Rd, Walton, KY, 41094, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 2845 PINER RIDGE RD, MORNING VIEW, KY, 410639716, US
Principal Officer's Name Melissa Willen
Principal Officer's Address 2845 PINER RIDGE RD, MORNING VIEW, KY, 410639716, US
Organization Name PTAKENTUCKYCONGRESS
EIN 62-1362645
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 2845PINERRIDGERD, MORNINGVIEW, KY, 410639716, US
Principal Officer's Name ShelleyMcCarty
Principal Officer's Address 2377MoffettRoad, Independence, KY, 41051, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 148 Consumer Lane, Frankfort, KY, 40601, US
Principal Officer's Name Shelley McCarty
Principal Officer's Address 2845 Rich Road, Morning View, KY, 41063, US
Website URL Kypta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 148 Consumer Lane, Frankfort, KY, 40601, US
Principal Officer's Name Heidi Sharp
Principal Officer's Address 2845 Rich Road, Morning View, KY, 41063, US
Website URL Kypta.org
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 2845 Piner Ridge rd, Morning view ky, KY, 41063, US
Principal Officer's Name Roxann Schmiade
Principal Officer's Address 2845Piner Ridge rd, Morning view, KY, 41063, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 2845 Piner Ridge Rd, Morning View, KY, 41063, US
Principal Officer's Name Brandy Kiser
Principal Officer's Address 2845 Piner Ridge Rd, Morning View, KY, 41063, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 2845 Piner Ridge Rd, Morning View, KY, 41063, US
Principal Officer's Name Donna Hance
Principal Officer's Address 690 Bracht Piner Rd, Crittenden, KY, 41030, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 2845 Rich Rd, Morning View, KY, 41063, US
Principal Officer's Name Donna Hance PTA President
Principal Officer's Address 2845 Rich Rd, Morning View, KY, 41063, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 2845 Rich Rd, Morning View, KY, 41063, US
Principal Officer's Name Donna Hance
Principal Officer's Address 690 Bracht Piner Rd, Crittenden, KY, 41030, US
Organization Name PTA KENTUCKY CONGRESS
EIN 62-1362645
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 2845 Rich Rd, Morning View, KY, 41063, US
Principal Officer's Name Trina Mardis
Principal Officer's Address 2989 Hempfling Rd, Morning View, KY, 41063, US
80-0254700 Association Unconditional Exemption 6409 GELLHAUS LN, LOUISVILLE, KY, 40299-4235 2024-03
In Care of Name % JOHN L RAMSEY MIDDLE SCHOOL PTSA
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2021-11-15
Revocation Posting Date 2022-03-14

Determination Letter

Final Letter(s) FinalLetter_80-0254700_PTAKENTUCKYCONGRESS_10092023_00.pdf

Form 990-N (e-Postcard)

Organization Name PTA Kentucky Congress
EIN 80-0254700
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Amanda Jewell
Principal Officer's Address 10903 Kaufman Farm Dr, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0254700
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 6409 GELLHAUS LN, LOUISVILLE, KY, 402994235, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0254700
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 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Suzanne Vogt
Principal Officer's Address 9105 Brandywyne Drive, Louisville, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0254700
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 6409 GELLHAUS LANE, LOUISVILLE, KY, 40299, US
Principal Officer's Name SHANNON WHITLOCK
Principal Officer's Address 7313 RIDGE CREEK ROAD, LOUISVILLE, KY, 40291, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0254700
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 6409 Gellhaus Ln, Louisville, KY, 40299, US
Principal Officer's Name Anne Marie Brown
Principal Officer's Address 6409 Gellhaus Ln, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0254700
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 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Cherron Cheeks - Treasurer
Principal Officer's Address 6409 Gellhaus Lane, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0254700
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 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Shari Morelli
Principal Officer's Address 6719 Bluffview Circle, Louisville, KY, 40299, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0254700
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 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Shari Morelli
Principal Officer's Address 6719 Bluffview Circle, Louisville, KY, 40299, US
Website URL ramseyptsa.com
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0254700
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 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Shari Morelli
Principal Officer's Address 6719 Bluffview Circle, Louisville, KY, 40299, US
Website URL ramseyptsa.com
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0254700
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 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Shari Morelli
Principal Officer's Address 6719 Bluffview Circle, Louisville, KY, 40299, US
Website URL ramseyptsa.com
80-0939953 Corporation Unconditional Exemption 70 LEGRANDE HWY, HORSE CAVE, KY, 42749-0000 1988-10
In Care of Name % ANGELA ATWELL
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LEGRANDE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 LEGRANDE HWY, HORSE CAVE, KY, 427490000, US
Principal Officer's Name Rachael Hensley
Principal Officer's Address 70 Legrande School Rd, Horse Cave, KY, 42722, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 LEGRANDE HWY, HORSE CAVE, KY, 427490000, US
Principal Officer's Name Rachael Hensley
Principal Officer's Address 70 Legrande School Rd, Horse Cave, KY, 42749, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 LEGRANDE HWY, HORSE CAVE, KY, 427490000, US
Principal Officer's Name Rachael Hensley
Principal Officer's Address 70 Legrande School Rd, Horse Cave, KY, 42749, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
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 70 LEGRANDE HWY, HORSE CAVE, KY, 427490000, US
Principal Officer's Name Rachael Hensley
Principal Officer's Address 70 Legrande School Rd, Horse Cave, KY, 42749, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
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 70 LEGRANDE HWY, HORSE CAVE, KY, 427490000, US
Principal Officer's Name Rachael Hensley
Principal Officer's Address 6953 Defries Rd, Canmer, KY, 42722, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 LEGRANDE HWY, HORSE CAVE, KY, 427490000, US
Principal Officer's Name Rachael Hensley
Principal Officer's Address 70 LeGrande School Rd, Horse Cave, KY, 42749, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
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 70 LEGRANDE HWY, HORSE CAVE, KY, 427490000, US
Principal Officer's Name Rachael Hensley
Principal Officer's Address 6953 Defries Rd, Canmer, KY, 42722, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
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 70 Legrande Hwy, Horse Cave, KY, 42749, US
Principal Officer's Name Rachael Hensley
Principal Officer's Address 6953 Defries Rd, Canmer, KY, 42722, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
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 70 LeGrande School Rd, Horse Cave, KY, 42746, US
Principal Officer's Name Angela Atwell
Principal Officer's Address 70 LeGrande School Rd, Hardyville, KY, 42746, US
Organization Name PTA KENTUCKY CONGRESS
EIN 80-0939953
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 70 LeGrande School RD, Horse Cave, KY, 42749, US
Principal Officer's Name Angela E Atwell
Principal Officer's Address 70 LeGrande School RD, Horse Cave, KY, 42749, US
81-3733859 Corporation Unconditional Exemption 2441 HUNTLY PL, LEXINGTON, KY, 40511-9123 1988-10
In Care of Name % COVENTRY OAK ELEMENTARY PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name COVENTRY OAK PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 81-3733859
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 HUNTLY PL, LEXINGTON, KY, 405119123, US
Principal Officer's Name Tiffany Roland
Principal Officer's Address 3108 Movado Court, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 81-3733859
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 HUNTLY PL, LEXINGTON, KY, 405119123, US
Principal Officer's Name Tiffany Roland
Principal Officer's Address 3108 Movado Court, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 81-3733859
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 HUNTLY PL, LEXINGTON, KY, 405119123, US
Principal Officer's Name Tiffany Roland
Principal Officer's Address 3108 Movado Court, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 81-3733859
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 2441 HUNTLY PL, LEXINGTON, KY, 405119123, US
Principal Officer's Name Tiffany Roland
Principal Officer's Address 3108 Movado Court, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 81-3733859
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 2441 HUNTLY PL, LEXINGTON, KY, 405119123, US
Principal Officer's Name Cara M Gallagher
Principal Officer's Address 3101 Movado Ct, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 81-3733859
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 HUNTLY PL, LEXINGTON, KY, 405119123, US
Principal Officer's Name Cara Gallagher
Principal Officer's Address 3101 Movado Court, Lexington, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 81-3733859
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 2441 HUNTLY PL, LEXINGTON, KY, 405119123, US
Principal Officer's Name Roanette Wilder
Principal Officer's Address 2009 DRUMMOND DR, LEXINGTON, KY, 40511, US
Organization Name PTA KENTUCKY CONGRESS
EIN 81-3733859
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 2441 Huntly Place, Lexington, KY, 40511, US
Principal Officer's Name Roanette Wilder
Principal Officer's Address 2441 Huntly Place, Lexington, KY, 40511, US
81-3771406 Corporation Unconditional Exemption 4901 EXETER AVE, LOUISVILLE, KY, 40218-3811 1988-10
In Care of Name % ATT PTA
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NEWBURG MIDDLE PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 81-3771406
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 4901 EXETER AVE, LOUISVILLE, KY, 402183811, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 81-3771406
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 4901 EXETER AVE, LOUISVILLE, KY, 402183811, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
82-1940287 Corporation Unconditional Exemption 106 INGRAM AVE, CAMPBELLSVLLE, KY, 42718-1621 1988-10
In Care of Name % ANDREA SMITH
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TAYLOR COUNTY PRIMARY CENTER PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 82-1940287
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 Ingram Ave, Campbellsville, KY, 42718, US
Principal Officer's Name Jamie Judd
Principal Officer's Address 106 Ingram AVe, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-1940287
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 INGRAM AVE, CAMPBELLSVLLE, KY, 427181621, US
Principal Officer's Name Kellen forsyth
Principal Officer's Address 1099 roachville rd, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-1940287
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 106 INGRAM AVE, CAMPBELLSVLLE, KY, 427181621, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-1940287
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 106 INGRAM AVE, CAMPBELLSVLLE, KY, 427181621, US
Principal Officer's Name Kellen Forsyth
Principal Officer's Address 1099 roachville rd, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-1940287
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 INGRAM AVE, CAMPBELLSVLLE, KY, 427181621, US
Principal Officer's Name Kellen Forsyth
Principal Officer's Address 1163 roachville road, Campbellsville, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-1940287
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 106 INGRAM AVE, CAMPBELLSVLLE, KY, 427181621, US
Principal Officer's Name Megan Watkins
Principal Officer's Address 99 Bennett Lane, CAMPBELLSVILLE, KY, 42718, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-1940287
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 106 INGRAM AVE, CAMPBELLSVLLE, KY, 427181621, US
Principal Officer's Name Megan Watkins
Principal Officer's Address 99 Bennett Lane, CAMPBELLSVILLE, KY, 42718, US
82-2387549 Corporation Unconditional Exemption 5901 GREENWOOD RD, LOUISVILLE, KY, 40258-2409 1988-10
In Care of Name % PARENT AND TEACHER ASSOCIATION
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PRP PANTHERS PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 82-2387549
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5901 GREENWOOD RD, LOUISVILLE, KY, 402582409, US
Principal Officer's Name Eddie Squires
Principal Officer's Address 5901 Greenwood Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-2387549
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5901 GREENWOOD RD, LOUISVILLE, KY, 402582409, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-2387549
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 5901 GREENWOOD RD, LOUISVILLE, KY, 402582409, US
Principal Officer's Name Eddie Squires
Principal Officer's Address 5901 Greenwood Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-2387549
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 5901 GREENWOOD RD, LOUISVILLE, KY, 402582409, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-2387549
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5901 GREENWOOD RD, LOUISVILLE, KY, 402582409, US
Principal Officer's Name Eddie Squires
Principal Officer's Address 5901 Greenwood Road, Louisville, KY, 40258, US
Organization Name PTA KENTUCKY CONGRESS
EIN 82-2387549
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 5901 GREENWOOD RD, LOUISVILLE, KY, 402582409, US
Principal Officer's Name Eddie Squires
Principal Officer's Address 5901 Greenwood Road, Louisville, KY, 40258, US
83-2054162 Corporation Unconditional Exemption 1080 CARDINAL DR, GEORGETOWN, KY, 40324-9627 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SCOTT COUNTY MIDDLE SCHOOL PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 83-2054162
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 CARDINAL DR, GEORGETOWN, KY, 403249627, US
Principal Officer's Name Crystal Wilhoite
Principal Officer's Address 143 Drake Lane, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 83-2054162
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1036 Cardinal Drive, Georgetown, KY, 40324, US
Principal Officer's Name Crystal Wilhoite
Principal Officer's Address 143 Drake Lane, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 83-2054162
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1036 Cardinal Drive, Georgetown, KY, 40324, US
Principal Officer's Name Megan Honeycutt
Principal Officer's Address 318 Lakeshore Circle, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 83-2054162
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 1036 CARDINAL DR, GEORGETOWN, KY, 403249627, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 83-2054162
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 1036 CARDINAL DR, GEORGETOWN, KY, 403249627, US
Principal Officer's Name Linda Courtney
Principal Officer's Address 315 Elkhorn Green Place, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 83-2054162
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1036 CARDINAL DR, GEORGETOWN, KY, 403249627, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
84-1884231 Corporation Unconditional Exemption 1100 EAST MAIN EXTENDED, GEORGETOWN, KY, 40324-0000 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CREEKSIDE ELEM PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 84-1884231
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 EAST MAIN EXTENDED, Georgetown, KY, 40324, US
Principal Officer's Name Jennifer Bathon
Principal Officer's Address 120 Glen Creek Rd, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-1884231
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 EAST MAIN EXTENDED, GEORGETOWN, KY, 40324, US
Principal Officer's Name JENNIFER BATHON
Principal Officer's Address 120 Glen Creek Rd, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-1884231
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 East Main Extended, Georgetown, KY, 40324, US
Principal Officer's Name Jennifer Bathon
Principal Officer's Address 120 Glen Creek Rd, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-1884231
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 1100 EAST MAIN EXTENDED, Georgetown, KY, 40324, US
Principal Officer's Name Jennifer Bathon
Principal Officer's Address 120 Glen Creek Rd, Georgetown, KY, 40324, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-1884231
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 1100 EAST MAIN EXTENDED, GEORGETOWN, KY, 403240000, US
Principal Officer's Name Jennifer Bathon
Principal Officer's Address 120 Glen Creek Rd, Georgetown, KY, 40324, US
84-1883762 Corporation Unconditional Exemption 4801 ATHENS BOONESBORO RD, LEXINGTON, KY, 40509-8657 1988-10
In Care of Name % PTA PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 21082
Income Amount 54249
Form 990 Revenue Amount 31723
National Taxonomy of Exempt Entities -
Sort Name BCE PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 84-1883762
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4801 ATHENS BOONESBORO RD, LEXINGTON, KY, 405098657, US
Principal Officer's Name Stephanie Taylor
Principal Officer's Address 208 Hannah Todd Place, Lexington, KY, 40509, US
Organization Name BCE PTA
EIN 84-1883762
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 4801 ATHENS BOONESBORO RD, LEXINGTON, KY, 405098657, US
Principal Officer's Name Sara Stafford
Principal Officer's Address 470 Weston Park, Lexington, KY, 40515, US
Organization Name BCE PTA
EIN 84-1883762
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 4801 ATHENS BOONESBORO RD, LEXINGTON, KY, 405098657, US
Principal Officer's Name Sara Stafford
Principal Officer's Address 470 Weston Park, Lexington, KY, 40515, US

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

Organization Name PTA KENTUCKY CONGRESS
EIN 84-1883762
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
84-2582286 Corporation Unconditional Exemption 4504 SUMMERS DR, LOUISVILLE, KY, 40229-3538 1988-10
In Care of Name % PTA PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MARYVILLE ELEMENTARY PTA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 84-2582286
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4504 SUMMERS DR, LOUISVILLE, KY, 40229, US
Principal Officer's Name Pam Holcomb
Principal Officer's Address 222 Wise Ct, Louisville, KY, 40229, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-2582286
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4504 SUMMERS DR, LOUISVILLE, KY, 402293538, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-2582286
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4504 SUMMERS DR, LOUISVILLE, KY, 402293538, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-2582286
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 4504 SUMMERS DR, LOUISVILLE, KY, 402293538, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-2582286
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 4504 Summers Dr, Louisville, KY, 40229, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
84-3102494 Corporation Unconditional Exemption 206 LAFAYETTE ST, CADIZ, KY, 42211-6117 1988-10
In Care of Name -
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TCMS PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 84-3102494
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 206 LAFAYETTE ST, CADIZ, KY, 422116117, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
Organization Name PTA KENTUCKY CONGRESS
EIN 84-3102494
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 206 LAFAYETTE ST, CADIZ, KY, 422116117, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
84-4224889 Corporation Unconditional Exemption 10200 DIXIE HWY, LOUISVILLE, KY, 40272-3950 1988-10
In Care of Name % PTSA PRESIDENT
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name VALLEY VICKING PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 84-4224889
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 10200 Dixie Hwy, Louisville, KY, 40272, US
Principal Officer's Name Jenna Jennings
Principal Officer's Address 148 Consumer Lane, Frankfort, KY, 40601, US
90-1015459 Corporation Unconditional Exemption 1400 N JACKSON HWY, HARDYVILLE, KY, 42746-8733 1988-10
In Care of Name % ANTHONY WILSON
Group Exemption Number 5110
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MEMORIAL ELEMENTARY PTSA

Form 990-N (e-Postcard)

Organization Name PTA KENTUCKY CONGRESS
EIN 90-1015459
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1400 N JACKSON HWY, HARDYVILLE, KY, 427468733, US
Principal Officer's Name Morgan Sexton
Principal Officer's Address 435 North Jackson Highway, Hardyville, KY, 42746, US
Organization Name PTA KENTUCKY CONGRESS
EIN 90-1015459
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1400 N JACKSON HWY, HARDYVILLE, KY, 427468733, US
Principal Officer's Name Jennifer Brown
Principal Officer's Address 658 Hammonsville Jonesville Rd, Magnolia, KY, 42757, US
Organization Name PTA KENTUCKY CONGRESS
EIN 90-1015459
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1400 N JACKSON HWY, HARDYVILLE, KY, 427468733, US
Principal Officer's Name Sara Hay
Principal Officer's Address 1745 Eve Hwy, Magnolia, KY, 42757, US
Organization Name PTA KENTUCKY CONGRESS
EIN 90-1015459
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 1400 N JACKSON HWY, HARDYVILLE, KY, 427460000, US
Principal Officer's Name Sara Hay
Principal Officer's Address 1745 eve hwy, Magnolia KY 42757, Magnolia, KY, 42757, US
Organization Name PTA KENTUCKY CONGRESS
EIN 90-1015459
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 1400NJACKSONHWY, HARDYVILLE, KY, 427460000, US
Principal Officer's Name Sara Hay
Principal Officer's Address 1745 Eve Hwy, Magnolia, KY, 42757, US
Organization Name PTA KENTUCKY CONGRESS
EIN 90-1015459
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1400NJACKSONHWY, HARDYVILLE, KY, 427460000, US
Principal Officer's Name Sara Hay
Principal Officer's Address 1745 Eve Hwy, Magnolia, KY, 42757, US
Organization Name PTA KENTUCKY CONGRESS
EIN 90-1015459
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 1400NJACKSONHWY, HARDYVILLE, KY, 427460000, US
Principal Officer's Name Sara Hay
Principal Officer's Address 1745 Eve Hwy, Magnolia, KY, 42757, US
Organization Name PTAKENTUCKYCONGRESS
EIN 90-1015459
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 1400NJACKSONHWY, HARDYVILLE, KY, 427468733, US
Principal Officer's Name SaraHay
Principal Officer's Address 1745EveHwy, Magnolia, KY, 42757, US
Organization Name PTA KENTUCKY CONGRESS
EIN 90-1015459
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 10772 North Jackson Hwy, Magnolia, KY, 42757, US
Principal Officer's Name Anthony Wilson
Principal Officer's Address 10772 North Jackson Hwy, Magnolia, KY, 42757, US

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

Organization Name PTA KENTUCKY CONGRESS DBA MEMORIAL ELEMENTARY PTSA
EIN 90-1015459
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State