Search icon

Glendover Neighborhood Association, Inc.

Company Details

Name: Glendover Neighborhood Association, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Nov 2011 (13 years ago)
Organization Date: 22 Nov 2011 (13 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Organization Number: 0806120
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 251 GLENDOVER ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Incorporator

Name Role
Ginny Rebecca Hodgkin Incorporator
Clarissa Elizabeth Spawn Incorporator
Jeremy Dale Gorman Incorporator
Jessica Nell Ladipo Incorporator
Edward Anthony Hicks Incorporator

Registered Agent

Name Role
SARA RETTIG DAWSON Registered Agent

Director

Name Role
Karen Dobson Director
John S Douglas Director
Laura Ecton Director
Marsha Hennig Director
Dee Jones Director
Ashley Kirkwood Director
Clarissa Elizabeth Spawn Director
Jeremy Dale Gorman Director
Ginny Rebecca Hodgkin Director
Jessica Nell Ladipo Director

President

Name Role
Sara Rettig President

Secretary

Name Role
Maria Fitzpatrick Secretary

Treasurer

Name Role
Aaron Detjen Treasurer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-05
Annual Report 2022-06-06
Annual Report 2021-03-11
Registered Agent name/address change 2021-03-11
Annual Report 2020-06-23
Principal Office Address Change 2020-06-23
Annual Report 2019-06-23
Annual Report 2018-06-11
Annual Report 2017-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4001957 Corporation Unconditional Exemption 757 ABBOTT RD, LEXINGTON, KY, 40502-2929 2013-03
In Care of Name % AARON DETJEN
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 Community Improvement, Capacity Building: Community Coalitions
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-4001957_GLENDOVERNEIGHBORHOODASSOCIATIONINC_02012013_01.tif

Form 990-N (e-Postcard)

Organization Name GLENDOVER NEIGHBORHOOD ASSOCIATION
EIN 45-4001957
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 757 Abbott Road, LEXINGTON, KY, 40502, US
Principal Officer's Name AARON DETJEN
Principal Officer's Address 757 Abbott Road, LEXINGTON, KY, 40502, US
Organization Name GLENDOVER NEIGHBORHOOD ASSOCIATION
EIN 45-4001957
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 757 Abbott Road, Lexington, KY, 40502, US
Principal Officer's Name Sara Rettig
Principal Officer's Address 251 Glendover Road, Lexington, KY, 40503, US
Organization Name GLENDOVER NEIGHBORHOOD ASSOCIATION
EIN 45-4001957
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 757 Abbott Rd, Lexington, KY, 40502, US
Principal Officer's Name Aaron
Principal Officer's Address 757 Abbott Rd, Lexington, KY, 40502, US
Website URL https://www.facebook.com/GlendoverNA/
Organization Name GLENDOVER NEIGHBORHOOD ASSOCIATION
EIN 45-4001957
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 757 Abbott Road, Lexington, KY, 40502, US
Principal Officer's Name Joe Martinolich
Principal Officer's Address 3013 Shirlee Court, Lexington, KY, 40502, US
Website URL 1978
Organization Name GLENDOVER NEIGHBORHOOD ASSOCIATION
EIN 45-4001957
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 757 ABBOTT ROAD, LEXINGTON, KY, 40502, US
Principal Officer's Name Meredith Reed
Principal Officer's Address 3033 Shirlee Drive, Lexington, KY, 40502, US
Organization Name GLENDOVER NEIGHBORHOOD ASSOCIATION
EIN 45-4001957
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 PO Box 23513, Lexington, KY, 40523, US
Principal Officer's Name Adam Eads
Principal Officer's Address 218 Glendover Road, Lexington, KY, 40503, US
Organization Name GLENDOVER NEIGHBORHOOD ASSOCIATION
EIN 45-4001957
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 PO Box 23513, Lexington, KY, 405233513, US
Principal Officer's Name Tony Hicks
Principal Officer's Address 304 Albany Road, Lexington, KY, 40503, US
Organization Name GLENDOVER NEIGHBORHOOD ASSOCIATION
EIN 45-4001957
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 PO Box 23513, Lexington, KY, 40523, US
Principal Officer's Name Edward Anthony Hicks
Principal Officer's Address 304 Albany Road, Lexington, KY, 40503, US
Website URL www.gnalex.org
Organization Name GLENDOVER NEIGHBORHOOD ASSOCIATION
EIN 45-4001957
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 PO Box 23513, Lexington, KY, 40523, US
Principal Officer's Name Tony Hicks
Principal Officer's Address PO Box 23513, Lexington, KY, 40523, US

Sources: Kentucky Secretary of State