Search icon

BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.

Company Details

Name: BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 07 Jan 1969 (56 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0006436
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 201 GOVERNMENT ST. STE 300, P.O. BOX 460, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RG1RHBE5E755 2024-08-01 201 GOVERNMENT ST STE 300, MAYSVILLE, KY, 41056, 0460, USA 201 GOVERNMENT STREET SUITE 300, P.O. BOX 460, MAYSVILLE, KY, 41056, 1260, USA

Business Information

URL http://www.btadd.com
Congressional District 04
Activation Date 2023-08-03
Initial Registration Date 2007-04-30
Entity Start Date 1968-09-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTIE DODGE
Address 201 GOVERNMENT STREET SUITE 300, P.O. BOX 460, MAYSVILLE, KY, 41056, 1260, USA
Title ALTERNATE POC
Name STEPHEN CULP
Address 201 GOVERNMENT STREET, P.O. BOX 460, MAYSVILLE, KY, 41056, 1260, USA
Government Business
Title PRIMARY POC
Name AMY KENNEDY
Address 201 GOVERNMENT STREET SUITE 300, P.O. BOX 460, MAYSVILLE, KY, 41056, 1260, USA
Title ALTERNATE POC
Name KRISTIE DODGE
Address 201 GOVERNMENT STREET SUITE 300, P.O. BOX 460, MAYSVILLE, KY, 41056, 1260, USA
Past Performance Information not Available

Director

Name Role
LOUIE KING Director
Debra COTTERILL Director
EARL M. LINVILLE Director
KATHY DILLOW Director
VAUGHN KELSCH Director
Owen McNeil Director
WILLIAM B. WALLIN Director
ARCH CHURCH Director
HUSTON DELANEY Director
HOWARD S. SHELTON Director

Vice President

Name Role
Rebecca McGinnis Vice President

President

Name Role
George Sparks President

Secretary

Name Role
Owen McNeil Secretary

Treasurer

Name Role
Tina Teegarden Treasurer

Incorporator

Name Role
HUSTON DELANEY Incorporator
HOWARD D. SHELTON Incorporator
WILLIAM B. WALLIN Incorporator
ARCH CHURCH Incorporator
EARL M. LINVILLE Incorporator

Registered Agent

Name Role
Kevin Cornette Registered Agent

Former Company Names

Name Action
BUFFALO TRACE AREA DEVELOPMENT COUNCIL, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-03-04
Annual Report 2025-03-04
Annual Report 2024-03-25
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-03-30
Annual Report 2020-06-26
Annual Report 2019-04-22
Annual Report 2018-04-30
Annual Report 2017-06-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
BP982925 Department of Agriculture 10.769 - RURAL BUSINESS ENTERPRISE GRANTS 2011-06-29 2011-06-29 RURAL BUSINESS ENTERPRISE GRANTS
Recipient BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.
Recipient Name Raw BUFFALO TRACE AREA DEVELOPMENT DISTRIC
Recipient UEI RG1RHBE5E755
Recipient DUNS 072865769
Recipient Address P.O. BOX 460, 201 GOVERNMENT ST., MAYSVILLE, MASON, KENTUCKY, 41056-0460, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-702-A-C41-R1 Appalachian Regional Commission 23.009 - APPALACHIAN LOCAL DEVELOPMENT DISTRICT ASSISTANCE 2011-06-02 2011-12-31 LDD PLNG & ADMIN
Recipient BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.
Recipient Name Raw BUFFALO TRACE AREA DEV DST
Recipient UEI RG1RHBE5E755
Recipient DUNS 072865769
Recipient Address P.O. BOX 460, MAYSVILLE, MASON, KENTUCKY, 41056-0460, UNITED STATES
Obligated Amount 26070.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-702-A-C41 Appalachian Regional Commission 23.009 - APPALACHIAN LOCAL DEVELOPMENT DISTRICT ASSISTANCE 2011-01-01 2011-06-30 LDD PLNG & ADMIN
Recipient BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.
Recipient Name Raw BUFFALO TRACE AREA DEV DST
Recipient UEI RG1RHBE5E755
Recipient DUNS 072865769
Recipient Address P.O. BOX 460, 0, MAYSVILLE, MASON, KENTUCKY, 41056-0460, UNITED STATES
Obligated Amount 26070.00
Non-Federal Funding 26070.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SBAHQ10Y0016 Small Business Administration 59.046 - MICROLOAN PROGRAM 2010-01-01 2010-12-31 MICROLOAN PROGRAM
Recipient BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.
Recipient Name Raw BUFFALO TRACE AREA DEVELOPMENT DISTRICT
Recipient UEI RG1RHBE5E755
Recipient DUNS 072865769
Recipient Address 201 GOVERNMENT STREET SUITE 300, P.O. BOX 460, MAYSVILLE, MASON, KENTUCKY, 41056-1260
Obligated Amount 41285.00
Non-Federal Funding 10322.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-702-A-C40 Appalachian Regional Commission 23.009 - APPALACHIAN LOCAL DEVELOPMENT DISTRICT ASSISTANCE 2010-01-01 2010-12-31 LDD PLNG & ADMIN
Recipient BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.
Recipient Name Raw BUFFALO TRACE AREA DEV DST
Recipient UEI RG1RHBE5E755
Recipient DUNS 072865769
Recipient Address P.O. BOX 460, 0, MAYSVILLE, MASON, KENTUCKY, 41056-0460, UNITED STATES
Obligated Amount 5214.00
Non-Federal Funding 52143.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-702-A-C39 Appalachian Regional Commission 23.009 - APPALACHIAN LOCAL DEVELOPMENT DISTRICT ASSISTANCE 2009-01-01 2009-12-31 LDD PLNG & ADMIN
Recipient BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.
Recipient Name Raw BUFFALO TRACE AREA DEV DST
Recipient UEI RG1RHBE5E755
Recipient DUNS 072865769
Recipient Address P.O. BOX 460, 0, MAYSVILLE, MASON, KENTUCKY, 41056-0460, UNITED STATES
Obligated Amount 50511.00
Non-Federal Funding 50511.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
95410208 Environmental Protection Agency 66.818 - BROWNFIELDS ASSESSMENT AND CLEANUP COOPERATIVE AGREEMENTS 2008-07-01 2011-06-30 THIS ACTION APPROVES AN AWARD IN THE AMOUNT OF $200,000 TO THE BUFFALO TRACE AREA DEVELOPMENT DISTRICT TO CONDUCT INVENTORY, CHARACTERIZE AND ASSESS
Recipient BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.
Recipient Name Raw BUFFALO TRACE AREA DEVELOPMENT DISTRICT
Recipient UEI RG1RHBE5E755
Recipient DUNS 072865769
Recipient Address 201 GOVERNMENT ST, SUITE 300; P.O., MAYSVILLE, MASON, KENTUCKY, 41056
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-702-A-C38 Appalachian Regional Commission 23.009 - APPALACHIAN LOCAL DEVELOPMENT DISTRICT ASSISTANCE 2008-01-01 2008-12-31 LDD PLNG & ADMIN
Recipient BUFFALO TRACE AREA DEVELOPMENT DISTRICT, INC.
Recipient Name Raw BUFFALO TRACE AREA DEV DST
Recipient UEI RG1RHBE5E755
Recipient DUNS 072865769
Recipient Address 201 GOVERNMENT ST STE 300, 0, MAYSVILLE, MASON, KENTUCKY, 41056-1384
Obligated Amount 50441.00
Non-Federal Funding 50441.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1308662 Corporation Unconditional Exemption PO BOX 460, MAYSVILLE, KY, 41056-0460 1997-02
In Care of Name % STEPHEN CULP
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, 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 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 2024-06
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 Community Improvement, Capacity Building: Economic Development
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)

Form 990-N (e-Postcard)

Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460, MAYSVILLE, KY, 41056, US
Principal Officer's Address PO Box 460, MAYSVILLE, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
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 PO Box 460, Maysville, KY, 41056, US
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
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 PO Box 460, Maysville, KY, 41056, US
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
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 PO Box 460, Maysville, KY, 41056, US
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
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 PO Box 460, Maysville, KY, 41056, US
Principal Officer's Name Stephen Culp
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Website URL www.btadd.com
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460, Maysville, KY, 41056, US
Principal Officer's Name Stephen Culp
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Website URL Buffalo Trace Area Development District
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460, Maysville, KY, 41056, US
Principal Officer's Name Stephen Anthony Culp
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460, Maysville, KY, 41056, US
Principal Officer's Name STEPHEN ANTHONY CULP
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460, Maysville, KY, 41056, US
Principal Officer's Name Stephen Culp
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460, Maysville, KY, 41056, US
Principal Officer's Name Amy Kennedy
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460, Maysville, KY, 41056, US
Principal Officer's Name Amy Kennedy
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460, Maysville, KY, 41056, US
Principal Officer's Name Michael Thoroughman
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US
Organization Name BUFFALO TRACE AREA DEVELOPMENT DISTRICT INC
EIN 61-1308662
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460, Maysville, KY, 41056, US
Principal Officer's Name Amy Kennedy
Principal Officer's Address PO Box 460, Maysville, KY, 41056, US

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 -197.28
Executive 2025-02-17 2025 Transportation Cabinet Public Transportation Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 5810
Executive 2025-02-17 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 13344
Executive 2025-02-07 2025 Education and Labor Cabinet Department For Workforce Investment Rentals Rental-Non-St Own Bld&Lnd-1099 -14945.36
Executive 2025-02-06 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 205245.05
Executive 2025-01-27 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 85354.22
Executive 2025-01-08 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 46210.06
Executive 2024-12-19 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 299423.97
Executive 2024-12-09 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 94533.07
Executive 2024-11-27 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 67709.95

Sources: Kentucky Secretary of State