Search icon

ALPHA LEAGUE INC.

Company Details

Name: ALPHA LEAGUE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 2017 (8 years ago)
Organization Date: 02 May 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0984256
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1724 BETTYS CT., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTIAN ADAIR Registered Agent

Director

Name Role
Christian Adair Director
Jorden Adair Director
Jalen Adair Director
Obie Taylor Director
Bryson Fields Director
Trey Swan Director
CHRISTIAN ADAIR Director
OBIE TAYLOR Director
FRED LIGGIN Director

President

Name Role
Christian Adair President

Assumed Names

Name Status Expiration Date
Educating Boys of Color Inactive 2023-12-27

Filings

Name File Date
Annual Report 2024-03-25
Annual Report Amendment 2023-04-11
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-04-16
Annual Report 2020-04-06
Registered Agent name/address change 2019-07-01
Principal Office Address Change 2019-07-01
Annual Report Amendment 2019-07-01
Annual Report 2019-05-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-1509545 Corporation Unconditional Exemption 1724 BETTYS CT, LEXINGTON, KY, 40505-2142 2020-10
In Care of Name % CHRISTIAN ADAIR
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 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 Education: Student Services, Organizations of Students
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 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2020-05-15
Revocation Posting Date 2020-08-11
Exemption Reinstatement Date 2020-08-15

Determination Letter

Final Letter(s) FinalLetter_82-1509545_ALPHALEAGUEINCORPORATED_08112020_00.tif

Form 990-N (e-Postcard)

Organization Name ALPHA LEAGUE INC
EIN 82-1509545
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 1724 Bettys Court, Lexington, KY, 40505, US
Principal Officer's Name Christian Adair
Principal Officer's Address 1724 Bettys Court, Lexington, KY, 40505, US
Website URL www.alphaleagueinc.com
Organization Name ALPHA LEAGUE INC
EIN 82-1509545
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 1724 Bettys Court, Lexington, KY, 40505, US
Principal Officer's Name Christian Adair
Principal Officer's Address 1724 Bettys Court, Lexington, KY, 40505, US
Website URL www.alphaleagueinc.com
Organization Name ALPHA LEAGUE INC
EIN 82-1509545
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 1724 Bettys Ct, Lexington, KY, 40505, US
Principal Officer's Name Christian Adair
Principal Officer's Address 1724 Bettys Ct, Lexington, KY, 40505, US
Website URL www.alphaleagueinc.com
Organization Name ALPHA LEAGUE INC
EIN 82-1509545
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 1724 Bettys Ct, Lexington, KY, 40505, US
Principal Officer's Name Christian Adair
Principal Officer's Address 1724 Bettys Ct, Lexington, KY, 40505, US
Website URL www.alphaleagueinc.com

Sources: Kentucky Secretary of State