Search icon

KENTUCKY AUTOMATIC MERCHANDISING COUNCIL, INC.

Company Details

Name: KENTUCKY AUTOMATIC MERCHANDISING COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Apr 1970 (55 years ago)
Organization Date: 09 Apr 1970 (55 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0027353
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 32354, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

President

Name Role
Connie Baarlaer President

Secretary

Name Role
JAY BENDER Secretary

Treasurer

Name Role
Chris Padgett Treasurer

Vice President

Name Role
Connie Baarlaer Vice President

Director

Name Role
Chris Padgett Director
Chris Stave Director
CAL COLBURN Director
F. S. CRAWFORD Director
HAROLD DEMPSEY Director
Connie J Baarlaer Director
NORM BAKER Director
ROY COCHRAN Director

Incorporator

Name Role
ROBT. E. TAYLOR, JR. Incorporator

Registered Agent

Name Role
Connie Baarlaer Registered Agent

Filings

Name File Date
Annual Report 2025-02-07
Registered Agent name/address change 2025-02-07
Annual Report 2024-05-21
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-06-11
Annual Report 2020-03-23
Annual Report 2019-05-30
Annual Report 2018-05-09
Annual Report 2017-03-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7196195 Corporation Unconditional Exemption 1545 LITTLE INDIAN CREEK RD, WOODBINE, KY, 40771-7531 1972-11
In Care of Name % DAN ROACH
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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, 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1545 LITTLE INDIAN CREEK RD, WOODBINE, KY, 40771, US
Principal Officer's Name TIM JORDAN
Principal Officer's Address 1545 LITTLE INDIAN CREEK RD, WOODBINE, KY, 40771, US
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1545 LITTLE INDIAN CREEK RD, WOODBINE, KY, 40771, US
Principal Officer's Name TIM JORDAN
Principal Officer's Address 1545 LITTLE INDIAN CREEK RD, WOODBINE, KY, 40771, US
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32354, Louisville, KY, 40232, US
Principal Officer's Name Rob Taylor
Principal Officer's Address 450 Commercial Dr Unit 104, Louisville, KY, 40223, US
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32354, Louisville, KY, 40231, US
Principal Officer's Name Rob Taylor
Principal Officer's Address PO Box 32354, Louisville, KY, 40231, US
Website URL ProVend LLC
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32354, Louisville, KY, 40232, US
Principal Officer's Name Rob Taylor
Principal Officer's Address 450 Commercial Drive, Louisville, KY, 40223, US
Website URL www.kyvending.org
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 32354, LOUISVILLE, KY, 402322354, US
Principal Officer's Name Connie Baarlaer
Principal Officer's Address 3933 DARWIN AVE, Cincinnati, OH, 452115405, US
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32354, Louisville, KY, 40232, US
Principal Officer's Name Dan Roach
Principal Officer's Address 1223 Meadowridge Trail, Goshen, KY, 40026, US
Website URL www.kyvending.org
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32354, Louisville, KY, 40232, US
Principal Officer's Name Dan Roach
Principal Officer's Address 1223 MeadowridgeTrail, Goshen, KY, 40026, US
Website URL www.kyvending.org
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 32354, louisville, KY, 40232, US
Principal Officer's Name Danny Roach
Principal Officer's Address 1223 Meadowridge Trail, Goshen, KY, 40026, US
Website URL kyvending.org
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box32354, Louisville, KY, 40232, US
Principal Officer's Name Danny Roach
Principal Officer's Address PO Box 32354, Louisville, KY, 40232, US
Website URL kyvending.org
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 32354, louisville, KY, 40232, US
Principal Officer's Name Danny Roach
Principal Officer's Address po box 32354, louisville, KY, 402322354, US
Website URL kyvending.org
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32354, Louisville, KY, 40232, US
Principal Officer's Name Danny Roach
Principal Officer's Address 1223 Meadowridge Trail, Goshen, KY, 40026, US
Website URL www.kyvending.org
Organization Name KENTUCKY AUTOMATIC MERCHANDISING COUNCIL INC
EIN 23-7196195
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32354, Louisville, KY, 40232, US
Principal Officer's Name Ron White
Principal Officer's Address PO Box 32354, Louisville, KY, 40232, US
Website URL kyvending.org

Sources: Kentucky Secretary of State