Search icon

COALITION FOR PROSPEROUS KENTUCKY, INC.

Company Details

Name: COALITION FOR PROSPEROUS KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jan 2011 (14 years ago)
Organization Date: 11 Jan 2011 (14 years ago)
Last Annual Report: 02 Mar 2025 (2 months ago)
Organization Number: 0779283
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 EAST MAIN STREET, SUITE 1402, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
John Douglas Kermode President

Treasurer

Name Role
D ERIC LYCAN Treasurer

Director

Name Role
J D KERMODE Director
DARREN EMBRY Director
CHRYSTAL LYCAN Director
J.D. KERMODE Director
Michael Noftsger Director
Patrick KEAL Director

Incorporator

Name Role
CHRYSTAL LYCAN Incorporator

Registered Agent

Name Role
D. ERIC LYCAN Registered Agent

Filings

Name File Date
Annual Report 2025-03-02
Annual Report 2024-05-22
Annual Report 2023-05-05
Annual Report 2022-05-21
Registered Agent name/address change 2021-05-26
Annual Report 2021-05-26
Principal Office Address Change 2021-05-26
Annual Report 2020-06-02
Annual Report 2019-08-12
Registered Agent name/address change 2019-05-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-5299956 Corporation Unconditional Exemption 201 EAST MAIN ST, LEXINGTON, KY, 40507-2003 2011-05
In Care of Name % ERIC LYCAN
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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 Public& Societal Benefit: Citizen Participation
Sort Name PROSPEROUS KENTUCKY

Determination Letter

Final Letter(s) FinalLetter_27-5299956_COALITIONFORAPROSPEROUSKENTUCKYINC_03042011_01.tif

Form 990-N (e-Postcard)

Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 201 East Main St, LEXINGTON, KY, 40507, US
Principal Officer's Name David E Lycan
Principal Officer's Address 201 East Main St, LEXINGTON, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 201 East Main St Ste 1402, LEXINGTON, KY, 40507, US
Principal Officer's Name David E Lycan
Principal Officer's Address 201 East Main St Ste 1402, LEXINGTON, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 201 East Main Street Suite 1402, Lexington, KY, 40507, US
Principal Officer's Name David E Lycan
Principal Officer's Address 201 East Main Street Suite 1402, Lexington, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 201 East Main Street Suite 1402, Lexington, KY, 40507, US
Principal Officer's Name D Eric Lycan
Principal Officer's Address 201 East Main Street Suite 1402, Lexington, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 155 East Main St Ste 260, Lexington, KY, 40507, US
Principal Officer's Name D Eric Lycan
Principal Officer's Address 155 East Main St Ste 260, Lexington, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 155 E Main St Ste 260, Lexington, KY, 40507, US
Principal Officer's Name Darren L Embry
Principal Officer's Address 155 E Main St Ste 260, LEXINGTON, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 250 West Main St Suite 1400, Lexington, KY, 40507, US
Principal Officer's Name Darren Embry
Principal Officer's Address 155 E Main St Ste 260, Lexington, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 155 East Main St Suite 260, Lexington, KY, 40507, US
Principal Officer's Name Darren Embry
Principal Officer's Address 155 East Main St Suite 260, Lexington, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 250 W Main St Ste 1400, Lexington, KY, 40507, US
Principal Officer's Name Darren Embry
Principal Officer's Address 155 E Main St Ste 260, Lexington, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 250 West Main Street Suite 250, Lexington, KY, 40507, US
Principal Officer's Name Darren Embry
Principal Officer's Address 155 East Main Street Suite 260, Lexington, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 2525 Harrodsburg Road Ste 300, Lexington, KY, 40504, US
Principal Officer's Name Darren Embry
Principal Officer's Address 155 East Main Street Ste 260, Lexington, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 2525 Harrodsburg Road Suite 300, Lexington, KY, 40504, US
Principal Officer's Name Darren Embry
Principal Officer's Address 155 East Main Street Suite 260, Lexington, KY, 40507, US
Organization Name COALITION FOR PROSPEROUS KENTUCKY INC
EIN 27-5299956
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 2525 Harrodsburg Road Suite 300, Lexington, KY, 40504, US
Principal Officer's Name Eric Lycan
Principal Officer's Address 2525 Harrodsburg Road Suite 300, Lexington, KY, 40504, US

Sources: Kentucky Secretary of State