Search icon

Faulkner Morgan Archive Incorporated

Company Details

Name: Faulkner Morgan Archive Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Nov 2017 (7 years ago)
Organization Date: 09 Jan 2018 (7 years ago)
Last Annual Report: 06 Jan 2025 (3 months ago)
Organization Number: 1002164
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 519 CHINOE ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jonathan Coleman Registered Agent

Director

Name Role
Jonathan Coleman Director
Emily Reeves Director
Robert Morgan Director
Silas House Director
Vanessa Holden Director
Paul Michael Brown Director
Peter Taylor Director
Amanda Ralston Director

Incorporator

Name Role
Jonathan Coleman Incorporator

President

Name Role
Jonathan Coleman President

Secretary

Name Role
Emily Reeves Secretary

Vice President

Name Role
Robert Morgan Vice President

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-01-10
Annual Report 2023-01-27
Principal Office Address Change 2023-01-20
Registered Agent name/address change 2023-01-20
Annual Report 2022-01-07
Annual Report 2021-01-21
Annual Report 2020-01-03
Annual Report 2019-01-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-3379519 Corporation Unconditional Exemption 519 CHINOE RD, LEXINGTON, KY, 40502-2401 2018-02
In Care of Name % JONATHAN COLEMAN
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 100,000 to 499,999
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 497720
Income Amount 291435
Form 990 Revenue Amount 288069
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Humanities 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_82-3379519_FAULKNERMORGANARCHIVEINCORPORATED_01172018.tif

Form 990-N (e-Postcard)

Organization Name FAULKNER MORGAN ARCHIVE
EIN 82-3379519
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 2650 Bowman Mill Rd, Lexington, KY, 40513, US
Principal Officer's Name Jonathan Coleman
Principal Officer's Address 2650 Bowman Mill Rd, Lexington, KY, 40513, US
Website URL www.faulknermorgan.org
Organization Name FAULKNER MORGAN ARCHIVE
EIN 82-3379519
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 2650 Bowman Mill Rd, Lexington, KY, 40513, US
Principal Officer's Name Jonathan Coleman
Principal Officer's Address 2650 Bowman Mill Rd, Lexington, KY, 40513, US
Website URL www.faulknermorgan.org

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

Organization Name FAULKNER MORGAN ARCHIVE
EIN 82-3379519
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name FAULKNER MORGAN ARCHIVE INC
EIN 82-3379519
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name FAULKNER MORGAN ARCHIVE INC
EIN 82-3379519
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State