Search icon

Surety Association of Kentucky Inc.

Company Details

Name: Surety Association of Kentucky Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 2010 (15 years ago)
Organization Date: 02 Jul 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0766327
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2650 EASTPOINT PARKWAY, SUITE 300, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACK WESSEL Registered Agent

Director

Name Role
David Hancock Director
Chris Parrish Director
Lance Mann Director
Wyndee Leigh Gray Director
John Wessel Director
Cheryl Isbill Director

Incorporator

Name Role
Lance Mann Incorporator

President

Name Role
Wyndee Leigh Gray President

Secretary

Name Role
Noah Murr Secretary

Treasurer

Name Role
John Wessel Treasurer

Vice President

Name Role
Cheryl Isbill Vice President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-03
Annual Report 2023-05-23
Registered Agent name/address change 2023-02-08
Annual Report 2022-03-25
Annual Report 2021-05-24
Principal Office Address Change 2021-05-24
Annual Report 2020-02-13
Annual Report 2019-05-01
Annual Report 2018-05-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1790184 Corporation Unconditional Exemption 101 BULLITT LN STE 105, LOUISVILLE, KY, 40222-5444 2010-09
In Care of Name % DEAN DORTON FORD PSC LANCE MANN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Animal-Related: Animal Protection and Welfare
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_27-1790184_SURETYASSOCIATIONOFKENTUCKY_08022010_01.tif

Form 990-N (e-Postcard)

Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 BULLITT LANE 105, LOUISVILLE, KY, 40222, US
Principal Officer's Name WYNDEE LEIGH GRAY
Principal Officer's Address 101 BULLITT LANE 105, LOUISVILLE, KY, 40222, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 BULLITT LANE 105, LOUISVILLE, KY, 40222, US
Principal Officer's Name WYNDEE LEIGH GRAY
Principal Officer's Address 101 BULLITT LANE 105, LOUISVILLE, KY, 40222, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 BULLITT LANE 105, LOUISVILLE, KY, 40222, US
Principal Officer's Name JAKE MATTINGLY
Principal Officer's Address 101 BULLITT LANE STE 105, LOUISVILLLE, KY, 40222, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 BULLITT LANE 105, LOUISVILLE, KY, 40222, US
Principal Officer's Name JAKE MATTINGLY
Principal Officer's Address 101 BULLITT LANE STE 105, LOUISVILLLE, KY, 40222, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 W VINE STREET NO 600, LEXINGTON, KY, 40507, US
Principal Officer's Name PHILLIP S LAIRD
Principal Officer's Address 4540 COOPER ROAD STE 101, CINCINNATI, OH, 45242, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 W VINE STREET NO 600, LEXINGTON, KY, 40507, US
Principal Officer's Name PHILLIP S LAIRD
Principal Officer's Address 4540 COOPER ROAD STE 101, CINCINNATI, OH, 45242, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 W VINE STREET NO 600, LEXINGTON, KY, 40507, US
Principal Officer's Name JO HOLLINGSWORTH
Principal Officer's Address 10817 PLEASANT VIEW LANE, FISHERS, IN, 46038, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 W VINE STREET NO 600, LEXINGTON, KY, 40507, US
Principal Officer's Name JO HOLLINGSWORTH
Principal Officer's Address 300 S RIVERSIDE PLAZA SUITE 2100, CHICAGO, IL, 60606, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 W VINE STREET NO 600, LEXINGTON, KY, 40507, US
Principal Officer's Name MICHAEL BAXTER
Principal Officer's Address 303 N HURSTBOURNE PKWY, LOUISVILLE, KY, 40222, US
Organization Name Surety Association of Kentucky
EIN 27-1790184
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 W Vine Street No 600, Lexington, KY, 40507, US
Principal Officer's Name Michael Baxter
Principal Officer's Address 303 N Hurstbourne Pkwy, Louisville, KY, 40222, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
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 106 West Vine Street Suite 600, Lexington, KY, 40507, US
Principal Officer's Name Abigail Schmidt
Principal Officer's Address 8044 Montgomery Road Suite 150E, Cincinnati, OH, 45236, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
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 106 West Vine Street Suite 600, Lexington, KY, 40507, US
Principal Officer's Name Abigail Schmidt
Principal Officer's Address 8044 Montgomery Road Suite 150E, Cincinnati, OH, 45236, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
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 106 West Vine Street Suite 600, Lexington, KY, 40507, US
Principal Officer's Name Christopher Parrish
Principal Officer's Address 13101 Magisterial Drive, Louisville, KY, 40223, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
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 106 West Vine Street Suite 600, Lexington, KY, 40507, US
Principal Officer's Name David Hancock
Principal Officer's Address 312 Walnut Street Suite 2100, Cincinnati, OH, 45202, US
Organization Name SURETY ASSOCIATION OF KENTUCKY
EIN 27-1790184
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 106 West Vine Street, Suite 600, Lexington, KY, 40507, US
Principal Officer's Name David Hancock
Principal Officer's Address 312 Walnut Street, Suite 2100, Cincinnati, OH, 45202, US

Sources: Kentucky Secretary of State