Search icon

ORGANIC ASSOCIATION OF KENTUCKY, INC.

Company Details

Name: ORGANIC ASSOCIATION OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2011 (14 years ago)
Organization Date: 28 Jun 2011 (14 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0794626
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 22244, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGLLLCALDLE4 2025-04-02 628 N BROADWAY, STE 102, LEXINGTON, KY, 40508, 3726, USA PO BOX 22244, LEXINGTON, KY, 40522, USA

Business Information

URL www.oak-ky.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-12
Initial Registration Date 2015-05-13
Entity Start Date 2009-05-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910
Product and Service Codes 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BROOKE D GENTILE
Role EXECUTIVE DIRECTOR
Address PO BOX 22244, LEXINGTON, KY, 40522, USA
Government Business
Title PRIMARY POC
Name BROOKE D GENTILE
Role EXECUTIVE DIRECTOR
Address PO BOX 22244, LEXINGTON, KY, 40522, USA
Past Performance
Title PRIMARY POC
Name RACHEL BARBER
Address 628 NORTH BROADWAY, STE 102, LEXINGTON, KY, 40508, USA

Director

Name Role
LARRY D. BRANDENBURG Director
KIM JORDAN Director
MOLLY STOTTS Director
Maggie Dungan Director
Andrew Oles Director
Julia Sampson Director
SaraVard Von Gruenigen Director
Tonya Smith Director

Incorporator

Name Role
LARRY D. BRANDENBURG Incorporator

Registered Agent

Name Role
BROOKE GENTILE Registered Agent

Vice President

Name Role
Amber Sciligo Vice President

Secretary

Name Role
Bryce Baumann Secretary

President

Name Role
Steve Muntz President

Treasurer

Name Role
CAROLYN GAHN Treasurer

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-05-30
Annual Report 2022-04-19
Annual Report 2021-02-10
Annual Report 2020-02-13
Registered Agent name/address change 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-04-16
Annual Report 2017-06-15
Registered Agent name/address change 2016-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1207146 Corporation Unconditional Exemption PO BOX 22244, LEXINGTON, KY, 40522-2244 2015-10
In Care of Name % MOLLY STOTTS
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 683373
Income Amount 864300
Form 990 Revenue Amount 864300
National Taxonomy of Exempt Entities Food, Agriculture and Nutrition: Agricultural Programs
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 2014-05-15
Revocation Posting Date 2015-10-03
Exemption Reinstatement Date 2015-09-15

Determination Letter

Final Letter(s) FinalLetter_27-1207146_ORGANICASSOCIATIONOFKENTUCKY_09082015.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ORGANIC ASSOCIATION OF KENTUCKY
EIN 27-1207146
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ORGANIC ASSOCIATION OF KENTUCKY
EIN 27-1207146
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ORGANIC ASSOCIATION OF KENTUCKY
EIN 27-1207146
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name ORGANIC ASSOCIATION OF KENTUCKY
EIN 27-1207146
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ORGANIC ASSOCIATION OF KENTUCKY
EIN 27-1207146
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ORGANIC ASSOCIATION OF KENTUCKY
EIN 27-1207146
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ORGANIC ASSOCIATION OF KENTUCKY
EIN 27-1207146
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2528998307 2021-01-21 0457 PPS 628 N Broadway Ste 203, Lexington, KY, 40508-3726
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-3726
Project Congressional District KY-06
Number of Employees 2
NAICS code 813910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21020.82
Forgiveness Paid Date 2021-08-23
6664797008 2020-04-07 0457 PPP PO BOX 22244, LEXINGTON, KY, 40522-2244
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40522-2244
Project Congressional District KY-06
Number of Employees 2
NAICS code 813910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21048.3
Forgiveness Paid Date 2020-12-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 115
Executive 2025-01-21 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 215
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 120
Executive 2024-10-28 2025 Cabinet of the General Government Department Of Agriculture Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 198009
Executive 2024-10-21 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 3000
Executive 2024-10-09 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 21596.01
Executive 2023-09-29 2024 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 2500
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 10
Executive 2023-09-15 2024 Cabinet of the General Government Department Of Agriculture Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 198675

Sources: Kentucky Secretary of State