Search icon

SAIRKO, INC.

Company Details

Name: SAIRKO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jul 1975 (50 years ago)
Organization Date: 07 Jul 1975 (50 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Organization Number: 0037012
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 112 POPLAR DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Incorporator

Name Role
WM. T. TILLOTSON Incorporator
L. R. MAYS Incorporator
BOBBY J. JONES Incorporator
PAUL DUNN Incorporator

Director

Name Role
David Hudson Director
Matthew Matthew Cousins Director
Steven Johnson Director
Robert Scott Watts Director
PAUL DUNN Director
WM. T. TILLOTSON Director
BOBBY J. JONES Director
L. R. MAYS Director

Registered Agent

Name Role
STEVEN JOHNSON Registered Agent

Vice President

Name Role
Rich Riddle Vice President

Treasurer

Name Role
Gary Grant Treasurer

President

Name Role
Edward Lane President

Secretary

Name Role
Robert Hinriches Secretary

Filings

Name File Date
Annual Report 2025-03-01
Annual Report Amendment 2024-07-01
Annual Report 2024-02-16
Annual Report 2023-03-20
Annual Report 2022-05-16
Annual Report 2021-03-14
Annual Report 2020-02-14
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-06-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0896407 Corporation Unconditional Exemption 112 W POPLAR ST, ELIZABETHTOWN, KY, 42701-1482 1977-03
In Care of Name % RICHARD RIDDLE
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 2023-06
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name SAIRKO INC
EIN 31-0896407
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 112 West Poplar Street, Elizabethtown, KY, 42701, US
Principal Officer's Name Donald Korpi
Principal Officer's Address 521 Seirra Drive, Rineyville, KY, 40162, US
Organization Name SAIRKO INC
EIN 31-0896407
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 112 W POPLAR ST, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name RAYMOND ASHLOCK
Principal Officer's Address 112 POPLAR ST, ELIZABETHTOWN, KY, 42701, US
Organization Name SAIRKO INC
EIN 31-0896407
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 5514 GARROW AVE, LOUISVILLE, KY, 40219, US
Principal Officer's Name MICHAEL BRYAN
Principal Officer's Address 15514 GARROW DR, LOUISVILLE, KY, 40219, US
Organization Name SAIRKO INC
EIN 31-0896407
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 5514 GARROW AVE, LOUISVILLE, KY, 40219, US
Principal Officer's Name MICHAEL BRYAN
Principal Officer's Address 5514 GARROW AVE, LOUISVILLE, KY, 40219, US
Website URL Mr.
Organization Name SAIRKO INC
EIN 31-0896407
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 5514 GARROW AVE, LOUISVILLE, KY, 40219, US
Principal Officer's Name MICHAEL BRYAN
Principal Officer's Address 5514 GARROW AVE, LOUISVILLE, KY, 40219, US
Website URL Mr.
Organization Name SAIRKO INC
EIN 31-0896407
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 112 Poplar Dr, elizabethtown, KY, 42701, US
Principal Officer's Name lon zea
Principal Officer's Address 229 millerstown loop, upton, KY, 42784, US
Organization Name SAIRKO INC
EIN 31-0896407
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 112 poplar dr, elizabethtown, KY, 42701, US
Principal Officer's Name lon zea
Principal Officer's Address 112 poplar dr, elizabethtown, KY, 42701, US
Organization Name SAIRKO INC
EIN 31-0896407
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 112 Poplar Dr, Elizabethtown, KY, 42701, US
Principal Officer's Name Chris Knight
Principal Officer's Address 738 GEORGE TABB RD, Upton, KY, 42784, US
Organization Name SAIRKO INC
EIN 31-0896407
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 P O Box 35, Elizabethtown, KY, 42702, US
Principal Officer's Name Chester Knight Jr
Principal Officer's Address P O Box 35, Elizabethtown, KY, 42702, US
Organization Name SAIRKO INC
EIN 31-0896407
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35, Elizabethtown, KY, 42702, US
Principal Officer's Name Chester Knight Jr
Principal Officer's Address PO Box 35, Elizabethtown, KY, 42702, US
Organization Name SAIRKO INC
EIN 31-0896407
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 P O Bos 35, Elizabethtown, KY, 427020035, US
Principal Officer's Name SAIRKO Inc
Principal Officer's Address P O Box 35, Elizabethtown, KY, 427020035, US
Organization Name SAIRKO INC
EIN 31-0896407
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35, Elizabethtown, KY, 42702, US
Principal Officer's Name Landis Mays
Principal Officer's Address PO Box 35, Elizabethtown, KY, 42702, US
Organization Name SAIRKO INC
EIN 31-0896407
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 35, Elizabethtown, KY, 42702, US
Principal Officer's Name L R Mays
Principal Officer's Address PO Box 35, Elizabethtown, KY, 42702, US
Organization Name SAIRKO INC
EIN 31-0896407
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 35, ELIZABETHTOWN, KY, 427020035, US
Principal Officer's Name L R MAYS
Principal Officer's Address PO BOX 15, ELIZABETHTOWN, KY, 427020015, US
Organization Name SAIRKO INC
EIN 31-0896407
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35, Elizabethtown, KY, 427020035, US
Principal Officer's Name Landis R Mays
Principal Officer's Address PO Box 35, Elizabethtown, KY, 427020035, US

Sources: Kentucky Secretary of State