Search icon

Kentucky Exchange Counselors, Inc.

Company Details

Name: Kentucky Exchange Counselors, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Dec 2015 (10 years ago)
Organization Date: 01 Jan 2016 (9 years ago)
Last Annual Report: 21 Mar 2025 (2 months ago)
Organization Number: 0938496
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 900 ENVOY CIRCLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Vice President

Name Role
Katherine Renfro Vice President

Director

Name Role
David L Parks Sr Director
Dan Wentworth Director
Art Kestler Director
Joe Hampton Director
David Parks, Sr. Director
Mark Lechner Director
Greg Friend Director
George Foree Director
Arthur Kestler Director
Charlotte Hollkamp Director

Officer

Name Role
Tony Stefater Officer

President

Name Role
Wesley Odle III President

Incorporator

Name Role
David L Parks Sr Incorporator

Secretary

Name Role
Ashley Combs Secretary

Treasurer

Name Role
Ashley Combs Treasurer

Registered Agent

Name Role
Rawn Law Firm, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY REAL ESTATE EXCHANGERS Inactive 2021-01-29

Filings

Name File Date
Registered Agent name/address change 2025-03-21
Annual Report 2025-03-21
Certificate of Assumed Name 2024-06-28
Annual Report 2024-03-06
Annual Report 2023-03-20

Tax Exempt

Employer Identification Number (EIN) :
81-3566217
In Care Of Name:
% MICHELLE RAWN
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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)
Ruling Date:
2024-07
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Real Estate Associations
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State