Search icon

KENTUCKY COALITION FOR ENGLISH LEARNERS, INC.

Company Details

Name: KENTUCKY COALITION FOR ENGLISH LEARNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Sep 2019 (6 years ago)
Organization Date: 19 Sep 2019 (6 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 1071823
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 807 Emma Lane, Bowling Green , KY 42101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XW2CKLK8ZUS8 2024-06-28 1279 STEPHENSON MILL RD, WALTON, KY, 41094, 9307, USA 2865 MIDDLESEX WATY, LEXINGTON, KY, 40503, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-07-06
Initial Registration Date 2023-06-29
Entity Start Date 2019-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710
Product and Service Codes U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GENIENE PICHE
Role TREASURER
Address 2865 MIDDLESEX WAY, LEXINGTON, KY, 40503, USA
Government Business
Title PRIMARY POC
Name GENIENE PICHE
Role TREASURER
Address 2865 MIDDLESEX WAY, LEXINGTON, KY, 40503, USA
Past Performance Information not Available

President

Name Role
Ashlie Hurley President

Secretary

Name Role
Jana Beth Francis Secretary

Treasurer

Name Role
Skip Cleavinger Treasurer

Director

Name Role
Skip Cleavinger Director
Jana Beth Francis Director
Alec Johnson Director
Ashlie Hurley Director
PATTY MCDOUGAL Director
GENIENE DELAHUNTY Director
SHIP CLEAVINGER Director
JANA BETH FRANCIS Director
MATTHEW CONSTANT Director
ALEE JOHNSON Director

Incorporator

Name Role
JANA BETH FRANCIS Incorporator
MATTHEW CONSTANT Incorporator
ALEE JOHNSON Incorporator
PATTY MCDOUGAL Incorporator
GENIENE DELAHUNTY Incorporator
SHIP CLEAVINGER Incorporator

Registered Agent

Name Role
Skip Cleavinger Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25
Principal Office Address Change 2024-06-25
Registered Agent name/address change 2023-06-20
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Registered Agent name/address change 2022-06-26
Principal Office Address Change 2022-06-26
Annual Report 2022-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-2556839 Corporation Unconditional Exemption 1279 STEPHENSON MILL RD, WALTON, KY, 41094-9307 2019-09
In Care of Name -
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Education N.E.C.
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_84-2556839_KENTUCKYCOALITIONFORENGLISHLEARNERSINC_09202019_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY COALITION FOR ENGLISH LEARNERS INC
EIN 84-2556839
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1279 STEPHENSON MILL RD, WALTON, KY, 41094, US
Principal Officer's Name GENIENE PICHE
Principal Officer's Address 2865 MIDDLESEX WAY, LEXINGTON, KY, 41094, US
Website URL WWW.KYCFOREL.ORG
Organization Name KENTUCKY COALITION FOR ENGLISH LEARNERS INC
EIN 84-2556839
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 807 Emma Lane, Bowling Green, KY, 42101, US
Principal Officer's Name Skip Cleavinger
Principal Officer's Address 807 Emma Lane, Bowling Green, KY, 42101, US
Website URL Kentucky Coalition for English Learners
Organization Name KENTUCKY COALITION FOR ENGLISH LEARNERS INC
EIN 84-2556839
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 927 MEADOWLARK DR, Bowling Green, KY, 42103, US
Principal Officer's Name Geniene Delanhunty
Principal Officer's Address 1279 Stephenson Mill Road, Walton, KY, 42103, US
Organization Name KENTUCKY COALITION FOR ENGLISH LEARNERS INC
EIN 84-2556839
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 927 Meadowlark Drive, Bowling Green, KY, 42103, US
Principal Officer's Name Geniene Delahunty
Principal Officer's Address 8270 Highway 42, Florence, KY, 41094, US
Website URL www.kycforel.com

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-28 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 3500

Sources: Kentucky Secretary of State