Search icon

KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION, INCORPORATED

Company Details

Name: KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jul 2010 (15 years ago)
Organization Date: 14 Jul 2010 (15 years ago)
Last Annual Report: 09 Jan 2025 (2 months ago)
Organization Number: 0767050
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 247 Chardonnay Valley, WALTON, KY 41094
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XGMZUSJK8953 2025-03-02 13388 WOLF RD, ALEXANDRIA, KY, 41001, 7686, USA 13388 WOLF RD, ALEXANDRIA, KY, 41001, 7686, USA

Business Information

Doing Business As KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATIO
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-03-05
Initial Registration Date 2024-03-02
Entity Start Date 2010-02-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN M WARD
Role TEASURER
Address 13388 WOLF ROAD, ALEXANDRIA, KY, 41001, USA
Government Business
Title PRIMARY POC
Name JOHN M WARD
Role TEASURER
Address 13388 WOLF ROAD, ALEXANDRIA, KY, 41001, USA
Past Performance Information not Available

Incorporator

Name Role
MICHAEL W. BISCHOFF Incorporator
JAMES F. PENDERGRAFF Incorporator
DANNY R. SMITH Incorporator

Director

Name Role
MICHAEL W. BISCHOFF Director
JAMES F. PENDERGRAFF Director
DANNY R. SMITH Director
JEFF LILES Director
Joseph Monroe Director
Anthony Lucas Director
Micheal Delaney Jr. Director

Registered Agent

Name Role
SHAWN BUTLER Registered Agent

President

Name Role
Allen Love President

Secretary

Name Role
Alan Keck Secretary

Treasurer

Name Role
MIKE WARD Treasurer

Officer

Name Role
SHAWN BUTLER Officer

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-01-18
Principal Office Address Change 2023-02-13
Annual Report 2023-02-13
Annual Report 2022-01-04
Registered Agent name/address change 2022-01-04
Annual Report 2021-02-09
Annual Report 2020-04-04
Principal Office Address Change 2019-01-09
Registered Agent name/address change 2019-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3500080 Corporation Unconditional Exemption PO BOX 206, ALEXANDRIA, KY, 41001-0206 2010-12
In Care of Name % CRAIG BIRDWHISTELL
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 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Crime & Legal-Related: Law Enforcement
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)

Determination Letter

Final Letter(s) FinalLetter_27-3500080_KENTUCKYASSOCIATIONOFCHIEFSOFPLOICEFOUNDATIONINCORPORATED_10192010_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 13388 Wolf Rd, Alexandria, KY, 41001, US
Principal Officer's Name John Michael Ward
Principal Officer's Address 13388 Wolf Rd, Alexandria, KY, 41001, US
Website URL https://kypolicechiefs.org/foundation
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 PO Box 206, Alexandria, KY, 41001, US
Principal Officer's Name John Michael Ward
Principal Officer's Address PO Box 206, Alexandria, KY, 41001, US
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 13388 Wolf Rd, Alexandria, KY, 41001, US
Principal Officer's Name John Michael Ward
Principal Officer's Address 13388 Wolf Rd, Alexandria, KY, 41001, US
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 PO Box 206, Alexandria, KY, 41001, US
Principal Officer's Name Shawn Butler
Principal Officer's Address 743 Timberline Drive, Villa Hills, KY, 41017, US
Website URL https://kypolicechiefs.org/about-us/kentucky-association-of-chiefs-of-police-foundation/
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 PO Box 206, Alexandria, KY, 41001, US
Principal Officer's Name Shawn Butler
Principal Officer's Address 743 Timberlake Drive, Villa Hills, KY, 41017, US
Website URL https://kypolicechiefs.org
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 368 AMON LISANBY SPUR RAOD, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name JAMES PENDERGRAFF
Principal Officer's Address 368 AMON LISANBY SPUR RAOD, DAWSON SPRINGS, KY, 42408, US
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 368 AMON LISANBY SPUR ROAD, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name JAMES PENDERGRAFF
Principal Officer's Address 368 AMON LISANBY SPUR ROAD, DAWSON SPRINGS, KY, 42408, US
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 2230 Deep Creek Drive, Madisonville, KY, 42431, US
Principal Officer's Name James Pendergraff
Principal Officer's Address 2230 Deep Creek Drive, Madisonville, KY, 42431, US
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 115 Christal Drive, Georgetown, KY, 40324, US
Principal Officer's Name James Penergraff
Principal Officer's Address 2230 Deep Creek Drive, Madisonville, KY, 42431, US
Website URL www.kypolicechiefs.org
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 115 Christal Drive, Georgetown, KY, 40324, US
Principal Officer's Name James Pendergraff
Principal Officer's Address 2230 Deep Creek Drive, Madisonville, KY, 42431, US
Website URL www.kypolicechiefs.org
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 2230 Deep Creek Drive, Madisonville, KY, 42431, US
Principal Officer's Name James Pendergraff
Principal Officer's Address 2230 Deep Creek Drive, Madisonville, KY, 42431, US
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 167 Capri Drive, Fort Thomas, KY, 41075, US
Principal Officer's Name Michael W Bischoff
Principal Officer's Address 167 Capri Drive, Fort Thomas, KY, 41075, US
Organization Name KENTUCKY ASSOCIATION OF CHIEFS OF POLICE FOUNDATION
EIN 27-3500080
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 167 Capri Drive, Fort Thomas, KY, 41075, US
Principal Officer's Name Michael Bischoff
Principal Officer's Address 167 Capri Drive, Fort Thomas, KY, 41075, US

Sources: Kentucky Secretary of State