Search icon

KENTUCKY ASSOCIATION OF SCHOLARS INC.

Company Details

Name: KENTUCKY ASSOCIATION OF SCHOLARS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Oct 2013 (12 years ago)
Organization Date: 10 Oct 2013 (12 years ago)
Last Annual Report: 26 Mar 2025 (25 days ago)
Organization Number: 0869218
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8203 Bronston Way, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Director

Name Role
James Larry Hood Director
BEN FOSTER Director
THOMAS ANDERSON Director
TODD HARTCH Director
BENJAMIN P FOSTER Director
David Bradshaw Director

Incorporator

Name Role
BEN FOSTER Incorporator

President

Name Role
BENJAMIN P FOSTER President

Registered Agent

Name Role
BENJAMIN P. FOSTER Registered Agent

Filings

Name File Date
Annual Report 2025-03-26
Principal Office Address Change 2025-03-26
Registered Agent name/address change 2025-03-26
Annual Report 2024-05-24
Registered Agent name/address change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-03-17
Principal Office Address Change 2022-03-17
Annual Report 2021-04-14
Annual Report 2020-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
52-1945778 Corporation Unconditional Exemption COLLEGE OF BUSINESS UNIVERSITY, LOUISVILLE, KY, 40292-0001 1991-11
In Care of Name % BEN FOSTER
Group Exemption Number 3305
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 College of Business University, Louisville, KY, 40292, US
Principal Officer's Name Ben Foster
Principal Officer's Address College of Business University, Louisville, KY, 40292, US
Website URL www.nas.org
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 420 Madison Avenue FL 7, New York, NY, 10017, US
Principal Officer's Name Ben Foster
Principal Officer's Address College of Business Univ Louisville, Louisville, KY, 40292, US
Website URL www.nas.org
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 College of Business Univ Louisville, Louisville, KY, 40292, US
Principal Officer's Name Ben Foster
Principal Officer's Address College of Business Univ Louisville, Louisville, KY, 40292, US
Website URL www.nas.org
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 College of Business Univ Louisville, Louisville, KY, 40292, US
Principal Officer's Name Ben Foster
Principal Officer's Address College of Business Univ Louisville, Louisville, KY, 40292, US
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 College of Business Univ Louisville, Louisville, KY, 40292, US
Principal Officer's Name Ben Foster
Principal Officer's Address College of Business Univ Louisville, Louisville, KY, 40292, US
Website URL www.nas.org
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 110 W Brandeis Ave, Louisville, KY, 40292, US
Principal Officer's Name Ben Foster
Principal Officer's Address 110 W Brandeis Ave, Lousiville, KY, 40292, US
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 College of Business Univ Louisville, Louisville, KY, 40292, US
Principal Officer's Name Ben Foster
Principal Officer's Address College of Business Univ Louisville, Louisville, KY, 40292, US
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 College of Business Louisville, Louisville, KY, 40292, US
Principal Officer's Name Ben Foster
Principal Officer's Address College of Business Louisville, Louisville, KY, 40292, US
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 College of Business Univ Louisville, Louisville, KY, 40292, US
Principal Officer's Name Ben Foster
Principal Officer's Address College of Business Univ Louisville, Louisville, KY, 40292, US
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 College of Business Univ Louisvill, Louisville, KY, 40292, US
Principal Officer's Name Ben Foster
Principal Officer's Address College of Business Univ Louisvill, Louisville, KY, 40292, US
Organization Name KENTUCKY ASSOCIATION OF SCHOLARS
EIN 52-1945778
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 505 Clinton Rd, Lexington, KY, 405022407, US
Principal Officer's Name Monica Jean Kern
Principal Officer's Address 505 Clinton Rd, Lexington, KY, 405022407, US
Organization Name NATIONAL ASSOCIATION OF SCHOLARS
EIN 52-1945778
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 505 Clinton Road, Lexington, KY, 405022407, US
Principal Officer's Name Monica Jean Kern
Principal Officer's Address 505 Clinton Rd, Lexington, KY, 405022407, US

Sources: Kentucky Secretary of State