Search icon

ACCESS LANGUAGE SOLUTIONS, INC

Company Details

Name: ACCESS LANGUAGE SOLUTIONS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Aug 2017 (8 years ago)
Organization Date: 18 Aug 2017 (8 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Organization Number: 0994305
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1555 E NEW CIRCLE RD, STE 142-110, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VM3BEL7JT6S5 2021-11-29 299 OWSLEY AVE, LEXINGTON, KY, 40502, 1576, USA 299 OWSLEY AVE, LEXINGTON, KY, 40502, 1576, USA

Business Information

URL www.accesslanguagesolutions.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-06-24
Initial Registration Date 2020-04-23
Entity Start Date 2017-07-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541930
Product and Service Codes R608

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN FORS
Role MS
Address 299 OWSLEY AVE, LEXINGTON, KY, 40502, USA
Government Business
Title PRIMARY POC
Name LYNN FORS
Role MS
Address 299 OWSLEY AVE, LEXINGTON, KY, 40502, USA
Past Performance Information not Available

Registered Agent

Name Role
LYNN A FORS Registered Agent

Director

Name Role
CHRIS STANLEY Director
NATHALIE DIETRICH Director
KEIKO BUCKNER Director
LINDA CONNOLLY Director
CARMEN ALLENDE Director
Emily Marks Jones Director
Nathalie Dietrich Director
Alex Holl Director

Incorporator

Name Role
LYNN A FORS Incorporator

Secretary

Name Role
Elizabeth Robbins Secretary

Treasurer

Name Role
Nathalie Dietrich Treasurer

President

Name Role
Morgan Kirkland President

Assumed Names

Name Status Expiration Date
KY INTERPRETER & TRANSLATOR ASSOCIATION Active 2027-09-12

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-05-08
Annual Report 2023-03-27
Certificate of Assumed Name 2022-09-12
Annual Report 2022-04-13
Principal Office Address Change 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-13
Annual Report 2019-04-02
Annual Report 2018-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-2228669 Corporation Unconditional Exemption 1555 E NEW CIRCLE RD STE 142-110, LEXINGTON, KY, 40509-1044 2017-08
In Care of Name % LYNN FORS
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 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)
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 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 60474
Income Amount 270017
Form 990 Revenue Amount 270017
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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)

Determination Letter

Final Letter(s) FinalLetter_82-2228669_ACCESSLANGUAGESOLUTIONSINC_08162017.tif

Form 990-N (e-Postcard)

Organization Name ACCESS LANGUAGE SOLUTIONS INC
EIN 82-2228669
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 299 Owsley Ave, Lexington, KY, 40502, US
Principal Officer's Name Lynn Fors
Principal Officer's Address 299 Owsley Ave, Lexington, KY, 40502, US
Website URL www.accesslanguagesolutions.org
Organization Name ACCESS LANGUAGE SOLUTIONS INC
EIN 82-2228669
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 299 Owsley Ave, Lexington, KY, 40502, US
Principal Officer's Name Lynn Fors
Principal Officer's Address 299 Owsley Ave, Lexington, KY, 40502, US
Website URL www.accesslanguagesolutions.org
Organization Name ACCESS LANGUAGE SOLUTIONS INC
EIN 82-2228669
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 299 Owsley Ave, Lexington, KY, 40502, US
Principal Officer's Name Lynn Fors
Principal Officer's Address 299 Owsley Ave, Lexington, KY, 40502, US
Website URL www.accesslanguagesolutions.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ACCESS LANGUAGE SOLUTIONS INC
EIN 82-2228669
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name ACCESS LANGUAGE SOLUTIONS INC
EIN 82-2228669
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name ACCESS LANGUAGE SOLUTIONS INC
EIN 82-2228669
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9566357201 2020-04-28 0457 PPP 299 Owsley Ave, LEXINGTON, KY, 40502-1576
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5745.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40502-1576
Project Congressional District KY-06
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4836868707 2021-04-01 0457 PPS 299 Owsley Ave, Lexington, KY, 40502-1576
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2277.05
Loan Approval Amount (current) 2277.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1576
Project Congressional District KY-06
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2291.28
Forgiveness Paid Date 2021-11-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 113.83
Executive 2025-02-11 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 137.98
Executive 2025-01-13 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 203.39
Executive 2024-12-19 2025 Education and Labor Cabinet Department For Workforce Investment Non Pro Contract Interpreters Deaf/Foreign Language 92
Executive 2024-12-11 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 100
Executive 2024-12-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 92
Executive 2024-11-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 92
Executive 2024-09-11 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 92
Executive 2024-09-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 92
Executive 2024-07-05 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 800

Sources: Kentucky Secretary of State