Search icon

KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY, INC.

Company Details

Name: KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Mar 2012 (13 years ago)
Organization Date: 26 Mar 2012 (13 years ago)
Last Annual Report: 03 Oct 2024 (6 months ago)
Organization Number: 0825314
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 245 FOUNTAIN CT, SUITE 225, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Secretary

Name Role
Jane Kim Secretary

Treasurer

Name Role
Jane Kim Treasurer

Vice President

Name Role
Clark Lester Vice President

Director

Name Role
Fareesh Kanga Director
Caitlin Briggs Director
MARIAN A. SWOPE, MD Director
SUSAN R. SLADE, MD Director
W. DAVID LOHR, MD Director
KAREN LOMMEL, DO Director
C. ANNE STEELE, MD Director
William David Lohr Director

Incorporator

Name Role
SUSAN R. SLAD Incorporator

Registered Agent

Name Role
Jane Kim MD Registered Agent

President

Name Role
Amy Meadows President

Filings

Name File Date
Annual Report 2024-10-03
Registered Agent name/address change 2024-10-03
Annual Report 2023-05-12
Annual Report 2022-08-10
Annual Report 2021-06-08
Registered Agent name/address change 2021-06-08
Annual Report 2020-02-14
Annual Report 2019-03-27
Principal Office Address Change 2019-03-27
Registered Agent name/address change 2019-03-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4892650 Corporation Unconditional Exemption 245 FOUNTAIN COURT, LEXINGTON, KY, 40509-2792 2012-04
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, 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 2023-12
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 Mental Health & Crisis Intervention: Professional Societies, Associations
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_45-4892650_KENTUCKYACADEMYOFCHILDANDADOLESCENTPSYCHIATRYINC_11252011_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 245 Fountain Court, Lexington, KY, 40509, US
Principal Officer's Name Clark Lester
Principal Officer's Address 245 Fountain Court, Lexington, KY, 40509, US
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 245 Fountain Court, Lexington, KY, 40509, US
Principal Officer's Name Clark Lester
Principal Officer's Address 245 Fountain Court, Lexington, KY, 40502, US
Website URL KACAP.org
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 245 Fountain Court, Lexington, KY, 40509, US
Principal Officer's Name Clark Lester
Principal Officer's Address 245 Fountain Court, Lexington, KY, 40509, US
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 245 Fountain Court, Lexington, KY, 40509, US
Principal Officer's Name Abner Rayapati
Principal Officer's Address 245 Fountain Court, Lexington, KY, 40509, US
Website URL http://www.kacapky.org/home.aspx
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 245 Fountain Ct, Lexington, KY, 40509, US
Principal Officer's Name Amy L Meadows
Principal Officer's Address 245 Fountain Court, Lexington, KY, 40509, US
Website URL http://www.kacapky.org/home.aspx
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 496 Southland Dr, Lexington, KY, 40503, US
Principal Officer's Name Jennifer Le
Principal Officer's Address 496 Southland Dr, Lexington, KY, 40503, US
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 496 Southland Dr, Lexington, KY, 40503, US
Principal Officer's Name Fareesh Kanga
Principal Officer's Address 496 Southland Dr, Lexington, KY, 40503, US
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 245 Fountain Ct, Lexington, KY, 40509, US
Principal Officer's Name Abner Rayapati
Principal Officer's Address 245 Fountain Ct, Lexington, KY, 40509, US
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 245 Fountain Ct Ste 225, Lexington, KY, 40509, US
Principal Officer's Name Abner Rayapati
Principal Officer's Address 245 Fountain Ct Ste 225, Lexington, KY, 40509, US
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 1519 Rosewood Ave, Louisville, KY, 40204, US
Principal Officer's Name Jennifer Le
Principal Officer's Address 1519 Rosewood Ave, Louisville, KY, 40204, US
Organization Name KENTUCKY ACADEMY OF CHILD AND ADOLESCENT PSYCHIATRY INC
EIN 45-4892650
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 PO Box 22139, Lexington, KY, 40522, US
Principal Officer's Name Susan R Slade MD
Principal Officer's Address PO Box 22139, Lexington, KY, 40522, US

Sources: Kentucky Secretary of State