Search icon

KENTUCKY CHAPTER OF IPMA-HR, INC.

Company Details

Name: KENTUCKY CHAPTER OF IPMA-HR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Sep 2014 (11 years ago)
Organization Date: 15 Sep 2014 (11 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0897136
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 5633, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
MELONY STEPHENSON Director
MICHAEL MANNING Director
LYNN KEELING-GILLIS Director
Rebecca Ogden Director
AMANDA COUTLER Director
ARTHUS LUCAS Director
KELLY BLACK Director
Grover Dale Clemons Director
Jennifer Hart Director

Incorporator

Name Role
AMANDA COUTLER Incorporator
ARTHUS LUCAS Incorporator
KELLY BLACK Incorporator

Registered Agent

Name Role
GROVER DALE CLEMONS Registered Agent

Authorized Rep

Name Role
Grover Dale Clemons Authorized Rep

Secretary

Name Role
Michele Barnes Secretary

Treasurer

Name Role
Rebecca Ogden Treasurer

President

Name Role
Jennifer Hart President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-20
Principal Office Address Change 2022-06-20
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-22
Annual Report 2020-06-29
Annual Report 2019-05-31
Registered Agent name/address change 2018-06-26
Annual Report 2018-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1689281 Corporation Unconditional Exemption PO BOX 5633, FRANKFORT, KY, 40602-5633 2014-04
In Care of Name % LATRESE BELLAMY - TREASURER
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 2022-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: 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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2011-01-15
Revocation Posting Date 2014-04-14
Exemption Reinstatement Date 2011-01-15

Form 990-N (e-Postcard)

Organization Name KENTUCKY CHAPTER OF IPMA-HR
EIN 61-1689281
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5633, Frankfort, KY, 40602, US
Principal Officer's Name Grover Dale Clemons
Principal Officer's Address PO Box 5633, Frankfort, KY, 40602, US
Website URL http://kyipma-hr.org/
Organization Name KENTUCKY CHAPTER OF IPMA-HR
EIN 61-1689281
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5633, Frankfort, KY, 40601, US
Principal Officer's Name Renata Simmons
Principal Officer's Address PO Box 5633, Frankfort, KY, 40601, US
Organization Name KENTUCKY CHAPTER OF IPMA-HR
EIN 61-1689281
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 752, Frankfort, KY, 40601, US
Principal Officer's Name Larry Gillis
Principal Officer's Address PO Box 752, Frankfort, KY, 40601, US
Organization Name KENTUCKY CHAPTER OF IPMA-HR
EIN 61-1689281
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 752, Frankfort, KY, 40602, US
Principal Officer's Address P O Box 752, Frankfort, KY, 40602, US
Organization Name KENTUCKY CHAPTER OF IPMA-HR
EIN 61-1689281
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 752, Frankfort, 40602, AF
Principal Officer's Address PO Box 752, Frankfort, KY, 40602, US
Organization Name KENTUCKY CHAPTER OF IPMA-HR
EIN 61-1689281
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 752, Frankfort, KY, 40602, US
Principal Officer's Name Robbie Perkins
Principal Officer's Address PO Box 752, Frankfort, KY, 40602, US
Organization Name KENTUCKY CHAPTER OF IPMA-HR
EIN 61-1689281
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 752, Frankfort, KY, 40602, US
Principal Officer's Name Cassidy Connell
Principal Officer's Address PO Box 752, Frankfort, KY, 40602, US
Organization Name KENTUCKY CHAPTER OF IPMA-HR
EIN 61-1689281
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 752, Frankfort, KY, 40602, US
Principal Officer's Name Arthus Lucas
Principal Officer's Address PO Box 752, Frankfort, KY, 40601, US
Organization Name KENTUCKY CHAPTER OF IPMA-HR
EIN 61-1689281
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 752, Frankfort, KY, 406020752, US
Principal Officer's Name Amanda Coulter
Principal Officer's Address PO Box 758, Frankfort, KY, 406020752, US
Website URL http://www.kyipma-hr.org/

Sources: Kentucky Secretary of State