Search icon

THE CENTRAL KENTUCKY WILDLIFE REFUGE INC.

Company Details

Name: THE CENTRAL KENTUCKY WILDLIFE REFUGE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Sep 1965 (60 years ago)
Organization Date: 10 Sep 1965 (60 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0007338
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: P. O. BOX 152, DANVILLE, KY 40423
Place of Formation: KENTUCKY

Director

Name Role
J. B. STITH Director
ROY ELLIS Director
KEVIN LAMB Director
MELISSA BURNS-CUSATO Director
RUBY CLINE-EATON Director
SCOTT THOMPSON Director
ROBERT PENDYGRAFT Director
COLIN RAITIERE Director
MICHAEL HAMM Director
MARK MORGAN Director

Registered Agent

Name Role
MARK GALATOWITSCH Registered Agent

President

Name Role
MARK GALATOWITSCH President

Secretary

Name Role
MCKINLEY RUSH Secretary

Treasurer

Name Role
KATY NEYHOUSE Treasurer

Incorporator

Name Role
J. B. STITH Incorporator
MARGARET MYERS Incorporator
MRS. JAMES F. CLAY Incorporator
S. R. CHEEK, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-06-12
Registered Agent name/address change 2023-06-12
Annual Report 2022-08-09
Registered Agent name/address change 2022-06-23
Annual Report 2021-04-29
Annual Report 2020-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0655018 Corporation Unconditional Exemption 915 W COUNT FLEET CIR, DANVILLE, KY, 40422-9224 1966-12
In Care of Name % ALLEN WHITE
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 to Prevent Cruelty to Animals, Local Association of Employees, Horticultural Organization, Business League, Real Estate Board, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Organization Like Those on Three Preceding Lines, 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 2024-08
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 Aug
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)

Form 990-N (e-Postcard)

Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 915 West Count Fleet Circle, Danville, KY, 40422, US
Principal Officer's Name Mark Morgan
Principal Officer's Address 915 West Count Fleet Circle, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 915 West Count Fleet Circle, Danville, KY, 40422, US
Principal Officer's Name Sa
Principal Officer's Address 915 West Count Fleet Circle, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 915 WEST COUNT FLEET CIRCLE, DANVILLE, KY, 40422, US
Principal Officer's Name MARK MORGAN
Principal Officer's Address 915 WEST COUNT FLEET CIRCLE, DANVILLE, KY, 40422, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 915 West Count Fleet Circle, Danville, KY, 40422, US
Principal Officer's Name Mark Morgan
Principal Officer's Address 915 West Count Fleet Circle, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address FNB 304 W Main St, Danville, KY, 40422, US
Principal Officer's Name Allen White
Principal Officer's Address FNB - 304 W Main St, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address FNB-304 W Main St, Danville, KY, 40422, US
Principal Officer's Name Allen White
Principal Officer's Address FNB-304 W Main St, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 304 W Main St, Danville, KY, 40422, US
Principal Officer's Name Allen White
Principal Officer's Address 304 W Main St, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 152, Danville, KY, 40423, US
Principal Officer's Name Allen White
Principal Officer's Address PO Box 152, Danville, KY, 40423, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 152, Danville, KY, 404230152, US
Principal Officer's Name Allen White
Principal Officer's Address 304 W Main St, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 304 W Main St, Danville, KY, 40422, US
Principal Officer's Name Allen White
Principal Officer's Address 304 W Main St, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 152, Danville, KY, 404230152, US
Principal Officer's Name Allen White
Principal Officer's Address PO Box 152, Danville, KY, 404230152, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 152, Danville, KY, 40423, US
Principal Officer's Name Emily Toadvine
Principal Officer's Address 1687 Minors Branch Rd, Gravel Switch, KY, 40328, US
Website URL www.ckwr.org
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 153, Danville, KY, 404230153, US
Principal Officer's Name Bettie Poland
Principal Officer's Address PO Box 153, Danville, KY, 404230153, US
Organization Name CENTRAL KENTUCKY WILDLIFE REFUGE INC
EIN 61-0655018
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 153, Danville, KY, 404230153, US
Principal Officer's Name Bettie T Poland
Principal Officer's Address 514 N Maple Ave, Danville, KY, 40422, US

Sources: Kentucky Secretary of State