Search icon

SPAY OUR STRAYS, INC.

Company Details

Name: SPAY OUR STRAYS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Aug 2012 (13 years ago)
Organization Date: 29 Aug 2012 (13 years ago)
Last Annual Report: 06 Jan 2025 (3 months ago)
Organization Number: 0836903
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 252 MARKET STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
JAN EWING Director
JANET CABANISS Director
PENNY MEDLEY Director
Penny Medley Director
Cheryl Mayes Director
Ernie Dixon Director
Emily Evans Director
Lori Baker Director
Meaghan McAuliffe Director
Will Blattman Director

Incorporator

Name Role
MELODIE ZENTALL Incorporator

Registered Agent

Name Role
MELODIE ZENTALL Registered Agent

Treasurer

Name Role
Penny Medley Treasurer

President

Name Role
Emily Evans President

Secretary

Name Role
Meaghan McAuliffe Secretary

Assumed Names

Name Status Expiration Date
SOS CATS Inactive 2022-08-29

Filings

Name File Date
Annual Report 2025-01-06
Annual Report Amendment 2024-08-06
Annual Report Amendment 2024-01-10
Annual Report 2024-01-02
Annual Report 2024-01-02
Annual Report 2024-01-02
Annual Report 2023-01-21
Annual Report 2022-01-09
Annual Report 2021-01-11
Annual Report 2020-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0830589 Corporation Unconditional Exemption 242 MARKET STREET, LEXINGTON, KY, 40507-0000 2012-10
In Care of Name % DONNA J SMITH CPA
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Animal-Related: Animal Protection and Welfare
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_46-0830589_SPAYOURSTRAYSINC_09042012_01.tif
FinalLetter_46-0830589_SPAYOURSTRAYSINC_09042012_02.tif

Form 990-N (e-Postcard)

Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Market Street, Lexington, KY, 40507, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 242 Market Street, Lexington, KY, 40507, US
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Market Street, Lexington, KY, 40507, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 242 Market Street, Lexington, KY, 40507, US
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Market Street, Lexington, KY, 40507, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 242 Market Street, Lexington, KY, 40507, US
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Market St, Lexington, KY, 40507, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 242 Market St, Lexington, KY, 40507, US
Website URL www.soscatsky.org
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Market Street, Lexington, KY, 40507, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 252 Market Street, Lexington, KY, 40507, US
Website URL www.soscatsky.org
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Market Street, Lexington, KY, 40507, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 242 Market Street, Lexington, KY, 40507, US
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Market Street, Lexington, KY, 40507, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 242 Market Street, Lexington, KY, 40507, US
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Market Street, Lexington, KY, 40508, US
Principal Officer's Name Melodie Zantell
Principal Officer's Address 252 Market Street, Lexington, KY, 40508, US
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Market Street, Lexington, KY, 40507, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 242 Market Street, Lexington, KY, 40504, US
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 252 Market Street, Lexington, KY, 40507, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 242 Market Street, Lexington, KY, 40507, US
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 183 Walton Ave, Lexington, KY, 40508, US
Principal Officer's Name Melodie Zentall
Principal Officer's Address 252 Market Street, Lexington, KY, 40507, US
Website URL soscatsky.org
Organization Name SPAY OUR STRAYS INC
EIN 46-0830589
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 183 Walton Ave, Lexington, KY, 40508, US
Principal Officer's Name Melodie Zantell
Principal Officer's Address 252 Market Street, Lexington, KY, 40507, US

Sources: Kentucky Secretary of State