Search icon

KENTUCKY GOVERNMENT RETIREES, INC.

Company Details

Name: KENTUCKY GOVERNMENT RETIREES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 2016 (9 years ago)
Organization Date: 01 Jul 2016 (9 years ago)
Last Annual Report: 04 Jan 2025 (2 months ago)
Organization Number: 0956635
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 531 CHINOOK TRAIL, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Incorporator

Name Role
JAMES B CARROLL Incorporator

President

Name Role
Jim Carroll President

Secretary

Name Role
Julia Johnson Secretary

Director

Name Role
Daniel Flaherty Director
Eva M Smith-Carroll Director
C. Douglas Price Director
Maribeth W Schmitt Director
Jamie Dempsey Griffin Director
JAMES B CARROLL Director
RUSSELL T WRIGHT Director
EVA M SMITH-CARROLL Director
C DOUGLAS PRICE Director
CINDY JANE DEMPSEY Director

Registered Agent

Name Role
JAMES B. CARROLL Registered Agent

Treasurer

Name Role
Cindy Jane Dempsey Treasurer

Vice President

Name Role
Russell Thomas Wright Vice President

Filings

Name File Date
Annual Report 2025-01-04
Annual Report 2024-01-07
Annual Report 2023-01-03
Annual Report 2022-01-03
Annual Report 2021-01-03
Annual Report 2020-01-12
Annual Report 2019-01-03
Annual Report 2018-01-04
Annual Report 2017-01-03
Articles of Incorporation 2016-07-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3208298 Corporation Unconditional Exemption 531 CHINOOK TRL, FRANKFORT, KY, 40601-1603 2016-10
In Care of Name % JAMES B CARROLL
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Employment: Labor Unions
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_81-3208298_KENTUCKYGOVERNMENTRETIREESINC_08242016.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY GOVERNMENT RETIREES INC
EIN 81-3208298
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 531 Chinook Trail, Frankfort, KY, 40601, US
Principal Officer's Name Jim Carroll
Principal Officer's Address 531 Chinook Trail, Frankfort, KY, 40601, US
Organization Name KENTUCKY GOVERNMENT RETIREES INC
EIN 81-3208298
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 531 Chinook Trail, Frankfort, KY, 40601, US
Principal Officer's Name Jim Carroll
Principal Officer's Address 531 Chinook Trail, Frankfort, KY, 40601, US
Organization Name KENTUCKY GOVERNMENT RETIREES INC
EIN 81-3208298
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 531 Chinook Trail, Frankfort, KY, 40601, US
Principal Officer's Name Jim Carroll
Principal Officer's Address 531 Chinook Trail, Frankfort, KY, 40601, US
Organization Name KENTUCKY GOVERNMENT RETIREES INC
EIN 81-3208298
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 531 Chinook Trail, Frankfort, KY, 40601, US
Principal Officer's Name Jim Carroll
Principal Officer's Address 531 Chinook Trail, Frankfort, KY, 40601, US
Organization Name KENTUCKY GOVERNMENT RETIREES INC
EIN 81-3208298
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 531 Chinook Trail, Frankfort, KY, 40601, US
Principal Officer's Name Jim Carroll
Principal Officer's Address 531 Chinook Trail, Frankfort, KY, 40601, US
Organization Name KENTUCKY GOVERNMENT RETIREES INC
EIN 81-3208298
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 531 Chinook Trail, Frankfort, KY, 40601, US
Principal Officer's Name Jim Carroll
Principal Officer's Address 531 Chinook Trail, Frankfort, KY, 40601, US
Organization Name KENTUCKY GOVERNMENT RETIREES INC
EIN 81-3208298
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 531 CHINOOK TRAIL, Frankfort, KY, 40601, US
Principal Officer's Name Jim Carroll
Principal Officer's Address 531 CHINOOK TRAIL, Frankfort, KY, 40601, US
Organization Name KENTUCKY GOVERNMENT RETIREES INC
EIN 81-3208298
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 531 Chinook Trail, Frankfort, KY, 40601, US
Principal Officer's Name Jim Carroll
Principal Officer's Address 531 Chinook Trail, Frankfort, KY, 40601, US
Organization Name KENTUCKY GOVERNMENT RETIREES INC
EIN 81-3208298
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 531 Chinook Trail, Frankfort, KY, 40601, US
Principal Officer's Name James Carroll
Principal Officer's Address 531 Chinook Trail, Frankfort, KY, 40601, US

Sources: Kentucky Secretary of State