Search icon

THE KENTUCKY CIVIL WAR ROUND TABLE, INC.

Company Details

Name: THE KENTUCKY CIVIL WAR ROUND TABLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Apr 2010 (15 years ago)
Organization Date: 08 Apr 2010 (15 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0760625
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O.BOX 1862, LEXINGTON, KY 40588-1862
Place of Formation: KENTUCKY

President

Name Role
KENT MASTERSON BROWN President

Secretary

Name Role
C WILLIAM SWINFORD Secretary

Director

Name Role
A J SINGLETON Director
CHRISTOPHER E. ANDERSON Director
GARY DETRAZ Director
CHARLES BOGART Director
LARRY DEENER Director
TOM SABETTA Director
CHRISTOPHER ANDERSON Director
BILLY FORBESS Director
TOM HEATHMAN Director
AMY DOUGHERTY Director

Incorporator

Name Role
JACK R. CUNNINGHAM Incorporator

Registered Agent

Name Role
CHRISTOPHER E. ANDERSON Registered Agent

Vice President

Name Role
BILL FARMER Vice President

Treasurer

Name Role
DARRYL TERRY Treasurer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-18
Annual Report 2022-06-06
Annual Report 2021-02-26
Annual Report 2020-08-26

Tax Exempt

Employer Identification Number (EIN) :
62-1329319
In Care Of Name:
% CHRISTOPHER E ANDERSON
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.
Ruling Date:
1993-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State