Search icon

RIGHT TO LIFE OF CENTRAL KENTUCKY, INC.

Company Details

Name: RIGHT TO LIFE OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 1972 (53 years ago)
Organization Date: 11 Feb 1972 (53 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Organization Number: 0044333
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2417 REGENCY ROAD, SUITE C, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
PAUL KISSEL Director
STEPHEN FOX Director
ELLEN RODMAN Director
JAMES ROBERTS Director
ELEANOR H. HAYDEN Director
Jayne Morris Director
Peggy Sheiko Director
David Holzwarth Director
Sandy Holzwarth Director
Mary Gray Director

Incorporator

Name Role
PAUL KISSEL Incorporator
STEPHEN FOX Incorporator
ELLEN RODMAN Incorporator

Registered Agent

Name Role
SANDY HOLZWARTH Registered Agent

President

Name Role
Lorrie Parker President

Secretary

Name Role
Jayne Morris Secretary

Treasurer

Name Role
John Wehrle Treasurer

Vice President

Name Role
Mary Gray Vice President

Filings

Name File Date
Annual Report 2024-03-03
Annual Report 2023-06-24
Annual Report 2022-05-31
Annual Report 2021-06-16
Annual Report Amendment 2020-09-09
Annual Report 2020-06-19
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-06-30
Principal Office Address Change 2018-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7319390 Corporation Unconditional Exemption 3760 KENESAW DR, LEXINGTON, KY, 40515-1235 1973-10
In Care of Name % DAVID HOLZWARTH
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3760 Kenesaw Drive, Lexington, KY, 40503, US
Principal Officer's Name Lorrie Parker
Principal Officer's Address 2417 Regency Road Suite C, Lexington, KY, 40503, US
Website URL www.CKRTL.org
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
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 3760 Kenesaw Drive, Lexington, KY, 40515, US
Principal Officer's Name John Wehrle
Principal Officer's Address 3760 Kenesaw Drive, Lexington, KY, 40515, US
Website URL www.ckrtl.org
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
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 2417 Regency Road, Lexington, KY, 40503, US
Principal Officer's Name John Wehrle
Principal Officer's Address 2417 Regency Road Suite - C, Lexington, KY, 40503, US
Website URL www,CKRTL.org
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2417 REGENCY RD STE C, LEXINGTON, KY, 40503, US
Principal Officer's Name David Holzwarth
Principal Officer's Address 2417 REGENCY RD STE C, LEXINGTON, KY, 40503, US
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 113 Parker Place, Georgetown, KY, 40324, US
Principal Officer's Name David Holzwarth
Principal Officer's Address 113 Parker Place, Georgetown, KY, 40324, US
Website URL www.ckrtl.org
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2417 REGENCY RD STE C, LEXINGTON, KY, 40503, US
Principal Officer's Name David Holzwarth
Principal Officer's Address 113 Parker Place, Georgetown, KY, 40324, US
Website URL RIGHT TO LIFE OF CENTRAL KENTUCKY INC
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2417 Regency Road Suite C, Lexington, KY, 40503, US
Principal Officer's Name David T Holzwarth
Principal Officer's Address 113 Parker Place, Georgetown, KY, 40324, US
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Dennis Drive, Lexington, KY, 40503, US
Principal Officer's Name Dave Holzwarth
Principal Officer's Address 113 Parker Place, Georgetown, KY, 40324, US
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Dennis Drive, Lexington, KY, 40503, US
Principal Officer's Name Monica King
Principal Officer's Address 369 Valley Brook Drive, Lexington, KY, 40511, US
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1600 HARRODSBURG ROAD, LEXINGTON, KY, 40504, US
Principal Officer's Name DIANA MALDONADO
Principal Officer's Address 4070 VICTORIA WAY 33, LEXINGTON, KY, 40515, US
Organization Name RIGHT TO LIFE OF CENTRAL KENTUCKY INC
EIN 23-7319390
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1600 Harrodsburg Road, Lexington, KY, 40504, US
Principal Officer's Name Diana Maldonado
Principal Officer's Address 4070 Victoria Way Apt 33, Lexington, KY, 40515, US

Sources: Kentucky Secretary of State