Search icon

THOROUGHBRED AFTERCARE ALLIANCE FOUNDATION, INC.

Company Details

Name: THOROUGHBRED AFTERCARE ALLIANCE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Nov 2011 (13 years ago)
Organization Date: 10 Nov 2011 (13 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0805363
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 271 WEST SHORT STREET, SUITE 600, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T1FYL4YKWF87 2021-03-09 821 CORPORATE DR, LEXINGTON, KY, 40503, 2748, USA 821 CORPORATE DRIVE, LEXINGTON, KY, 40503, 2794, USA

Business Information

URL https://www.thoroughbredaftercare.org
Division Name THOROUGHBRED AFTERCARE ALLIANCE FOUNDATION INC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-03-09
Initial Registration Date 2019-04-24
Entity Start Date 2011-11-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE RUDDY
Role FINANCE MANAGER
Address 821 CORPORATE DRIVE, LEXINGTON, KY, 40503, USA
Government Business
Title PRIMARY POC
Name STEVE RUDDY
Role FINANCE MANAGER
Address 821 CORPORATE DRIVE, LEXINGTON, KY, 40503, USA
Past Performance Information not Available

Director

Name Role
REILEY MCDONALD Director
MIKE MEUSER Director
DAN ROSENBERG Director
RICK VIOLETTE Director
JACK WOLF Director
MARK TAYLOR Director
KELLY WIETSMA Director
BRYAN SULLIVAN Director
MADELINE AUERBACH Director
DIANA BAKER Director

Incorporator

Name Role
MICHAEL D. MEUSER Incorporator
GREG A. HUNTER Incorporator
THOMAS C. MARKS Incorporator

Registered Agent

Name Role
MICHAEL D. MEUSER Registered Agent

President

Name Role
Jeffrey Bloom President

Vice President

Name Role
Madeline Auerbach Vice President
Price Bell Vice President

Treasurer

Name Role
Melissa Hicks Treasurer

Secretary

Name Role
Walt Robertson Secretary

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-06-28
Annual Report 2017-06-29
Annual Report 2016-06-30
Annual Report 2015-06-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4783644 Corporation Unconditional Exemption 821 CORPORATE DR, LEXINGTON, KY, 40503-2748 2013-01
In Care of Name -
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, Religious 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-08
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 7493047
Income Amount 6858025
Form 990 Revenue Amount 5808359
National Taxonomy of Exempt Entities Animal-Related: Animal Protection and Welfare
Sort Name THOROUGHBRED AFTERCARE ALLIANCE

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_45-4783644_THOROUGHBREDAFTERCAREALLIANCEFOUNDATIONINC_04182012_01.tif

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

Organization Name THOROUGHBRED AFTERCARE ALLIANCE FOUNDATION INC
EIN 45-4783644
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name THOROUGHBRED AFTERCARE ALLIANCE FOUNDATION INC
EIN 45-4783644
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name THOROUGHBRED AFTERCARE ALLIANCE FOUNDATION INC
EIN 45-4783644
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name THOROUGHBRED AFTERCARE ALLIANCE FOUNDATION INC
EIN 45-4783644
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name THOROUGHBRED AFTERCARE ALLIANCE FOUNDATION INC
EIN 45-4783644
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name THOROUGHBRED AFTERCARE ALLIANCE FOUNDATION INC
EIN 45-4783644
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240487808 2020-05-01 0457 PPP 821 Corporate Drive, LEXINGTON, KY, 40503-2748
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 64200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2748
Project Congressional District KY-06
Number of Employees 6
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64562.02
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State