Search icon

LIVING IMAGE HOLDINGS, INC.

Company Details

Name: LIVING IMAGE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 2022 (3 years ago)
Organization Date: 18 Apr 2022 (3 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1203206
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 535 W. SECOND STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

President

Name Role
Jim Connell President

Director

Name Role
Jeff Yeary Director
Biff Buckley Director
Terry Ensor Director
JIM CONNELL Director
JEFF YEARY Director
TERRY ENSOR Director

Incorporator

Name Role
JOHN LINDSEY Incorporator

Registered Agent

Name Role
JOHN LINDSEY Registered Agent

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-06-06
Principal Office Address Change 2023-06-06
Articles of Incorporation 2022-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
88-2217927 Corporation Unconditional Exemption 535 WEST SECOND ST, LEXINGTON, KY, 40508-9002 2023-08
In Care of Name -
Group Exemption Number 0000
Subsection Title-Holding Corporation
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 not deductible.
Foundation All organizations except 501(c)(3)
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 Public& Societal Benefit: Single Organization Support
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_88-2217927_LIVINGIMAGEHOLDINGSINC_02162023_00.pdf

Form 990-N (e-Postcard)

Organization Name LIVING IMAGE HOLDINGS INC
EIN 88-2217927
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 535 West Second St, Lexington, KY, 40508, US
Principal Officer's Name Laura Carr
Principal Officer's Address 535 West Second Street, Lexington, KY, 40508, US
Organization Name LIVING IMAGE HOLDINGS INC
EIN 88-2217927
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 PO Box 2104, Lexington, KY, 40588, US
Principal Officer's Name Jim Connell
Principal Officer's Address PO Box 2104, Lexington, KY, 40588, US

Sources: Kentucky Secretary of State