Search icon

THE SOUTHEASTERN REGISTRARS ASSOCIATION, INC.

Company Details

Name: THE SOUTHEASTERN REGISTRARS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 2012 (12 years ago)
Organization Date: 31 Oct 2012 (12 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0841693
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
Principal Office: C/O Tricia Miller, 90 Carlton Street, Athens, GA 30602-6719
Place of Formation: KENTUCKY

Director

Name Role
CHRIS GOODLETT Director
DEBORAH ROSA VAN HORN Director
HARMONY HASKINS Director
SUSAN FISHMAN-ARMSTRONG Director
KYLE ELIZABETH BRYNER Director
Alyssa Magnone Director
Ainsley Powell Director
Sabra Gossett Director

Incorporator

Name Role
CHRIS GOODLETT Incorporator

Registered Agent

Name Role
LEAH CRAIG Registered Agent

Vice President

Name Role
Jennifer Spence Vice President

President

Name Role
Tricia Miller President

Treasurer

Name Role
Miranda Helton Treasurer

Filings

Name File Date
Annual Report 2025-03-12
Annual Report Amendment 2024-10-09
Annual Report Amendment 2024-04-15
Registered Agent name/address change 2024-04-15
Annual Report 2024-03-18
Principal Office Address Change 2023-11-17
Annual Report Amendment 2023-11-17
Annual Report 2023-03-14
Annual Report 2022-06-22
Registered Agent name/address change 2022-06-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
57-1102433 Corporation Unconditional Exemption 350 CORVETTE DR, BOWLING GREEN, KY, 42101-9134 2013-08
In Care of Name % DEBORAH VAN HORN
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
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_57-1102433_SOUTHEASTERNREGISTRARSASSOCIATIONINC_05202013_01.tif

Form 990-N (e-Postcard)

Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 350 Corvette Dr, Bowling Green, KY, 42101, US
Principal Officer's Name Miranda Helton
Principal Officer's Address 40 Patriots Point Rd, Mt Pleasant, SC, 29464, US
Website URL www.seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 350 Corvette Dr, Bowling Green, KY, 42101, US
Principal Officer's Name Corinne Midgett
Principal Officer's Address 1859 Lexington Ave, High Point, NC, 27262, US
Website URL www.seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4089 Iron Works Pkwy, Lexington, KY, 40511, US
Principal Officer's Name Corinne Midgett
Principal Officer's Address 1859 Lexington Ave, High Point, NC, 27262, US
Website URL www.seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4089 Iron Works Pkwy, Lexington, KY, 40511, US
Principal Officer's Name Corinne Midgett
Principal Officer's Address 1859 Lexington Ave, High Point, NC, 27262, US
Website URL www.seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4089 Iron Works Pkwy, Lexington, KY, 40511, US
Principal Officer's Name Corinne Midgett
Principal Officer's Address 1859 Lexington Ave, High Point, NC, 27262, US
Website URL www.seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4089 Iron Works Pkwy, Lexington, KY, 40511, US
Principal Officer's Name Corinne Midgett
Principal Officer's Address 1859 East Lexington Ave, High Point, NC, 27262, US
Website URL www.seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4089 Iron Works Pkwy, Lexington, KY, 40511, US
Principal Officer's Name Kyle Bryner
Principal Officer's Address 4089 Iron Works Pkwy, Lexington, KY, 40511, US
Website URL seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4089 Iron Works Parkway, Lexington, KY, 40511, US
Principal Officer's Name Kyle Bryner
Principal Officer's Address 901 Amherst Street, Winchester, VA, 22601, US
Website URL www.seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 W Broadway, Frankfort, KY, 40601, US
Principal Officer's Name Deborah Van Horn
Principal Officer's Address 100 W Broadway, Frankfort, KY, 40601, US
Website URL Kentucky Historical Society
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 W Broadway, Frankfort, KY, 40601, US
Principal Officer's Name Deborah Van Horn
Principal Officer's Address 100 W Broadway, Frankfort, KY, 40601, US
Website URL www.seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 W Broadway, Frankfort, KY, 40601, US
Principal Officer's Name Deborah Van Horn
Principal Officer's Address 100 W Broadway, Frankfort, KY, 40601, US
Website URL www.seregistrars.org
Organization Name SOUTHEASTERN REGISTRARS ASSOCIATION
EIN 57-1102433
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 704 Central Avenue, Louisville, KY, 40601, US
Principal Officer's Name Deborah Van Horn
Principal Officer's Address 100 W Broadway, Frankfort, KY, 40601, US
Website URL www.seregistrars.org

Sources: Kentucky Secretary of State