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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
|
|
|