Search icon

BLUEGRASS HEALTHCARE COALITION INC

Company Details

Name: BLUEGRASS HEALTHCARE COALITION INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 2021 (4 years ago)
Organization Date: 12 Jul 2021 (4 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Organization Number: 1158690
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 400 Professional Ave, Winchester, KY 40391
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GDY5XN5TY3N5 2025-03-26 400 PROFESSIONAL AVE, WINCHESTER, KY, 40391, 1147, USA 400 PROFESSIONAL AVE, WINCHESTER, KY, 40391, 1147, USA

Business Information

URL https://www.bluegrasshcc.com/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-10
Initial Registration Date 2023-02-13
Entity Start Date 1999-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624230
Product and Service Codes R429

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID CARNEY
Role REGIONAL RESPONSE COORDINATOR
Address 400 PROFESSIONAL AVE, WINCHESTER, KY, 40391, 1147, USA
Government Business
Title PRIMARY POC
Name DAVID CARNEY
Role READINESS & RESPONSE COORDINATOR
Address 400 PROFESSIONAL AVE, WINCHESTER, KY, 40391, 1147, USA
Past Performance Information not Available

Registered Agent

Name Role
TARA LONG Registered Agent

Director

Name Role
FREEMAN BAILEY Director
TARA LONG Director
MICHAEL HENNIGAN Director
DARCY MAUPIN Director
BRUCE CROUCH Director
Michael Hennigan Director
Darcy Maupin Director
Freeman Bailey Director
Gene Thomas Director
Lauren Sword Director

Incorporator

Name Role
DAVID CARNEY Incorporator

Officer

Name Role
David Carney Officer

President

Name Role
Tara Long President

Filings

Name File Date
Annual Report 2025-01-21
Principal Office Address Change 2024-03-28
Annual Report 2024-01-19
Principal Office Address Change 2024-01-19
Annual Report 2023-03-21
Annual Report 2022-08-08
Articles of Incorporation 2021-07-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
86-2120750 Corporation Unconditional Exemption 400 PROFESSIONAL AVE, WINCHESTER, KY, 40391-1147 2021-11
In Care of Name % CARE OF - CLARK CO HEALTH DEPT
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, Organization for Public Safety Testing, Scientific 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 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 -
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_86-2120750_BLUEGRASSHEALTHCARECOALITIONINC_08192021_00.tif

Form 990-N (e-Postcard)

Organization Name BLUEGRASS HEALTHCARE COALITION
EIN 86-2120750
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 400 Professional Avenue, Winchester, KY, 40391, US
Principal Officer's Name David Carney
Principal Officer's Address 400 Professional Avenue, Winchester, KY, 40391, US
Website URL https://www.bluegrasshcc.com/
Organization Name BLUEGRASS HEALTHCARE COALITION
EIN 86-2120750
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 400 Professional Drive, Winchester, KY, 40391, US
Principal Officer's Name David Carney
Principal Officer's Address 400 Professional Avenue, Winchester, KY, 40391, US
Website URL https://www.bluegrasshcc.com/
Organization Name BLUEGRASS HEALTHCARE COALITION
EIN 86-2120750
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 400 Professional Drive, Winchester, KY, 40391, US
Principal Officer's Name David Carney
Principal Officer's Address 400 Professional Drive, Winchester, KY, 40391, US
Website URL https://www.bluegrasshcc.com/
Organization Name BLUEGRASS HEALTHCARE COALITION
EIN 86-2120750
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 400 Professional Drive, Winchester, KY, 40391, US
Principal Officer's Name David Carney
Principal Officer's Address 400 Professional Drive, Winchester, KY, 40391, US
Website URL https://www.bluegrasshcc.com/

Sources: Kentucky Secretary of State