Search icon

WEST KENTUCKY ALLIED SERVICES, INC.

Company Details

Name: WEST KENTUCKY ALLIED SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Nov 1976 (48 years ago)
Organization Date: 23 Nov 1976 (48 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0076634
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 328 East Broadway, P O BOX 736, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CEBMK7VCAY59 2024-05-15 328 E BROADWAY, MAYFIELD, KY, 42066, 2414, USA P O BOX 736, MAYFIELD, KY, 42066, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-05-18
Initial Registration Date 2010-06-23
Entity Start Date 1976-11-23
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624230, 813219
Product and Service Codes AL11

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANNIE PUCKETT
Role FINANCE DIRECTOR
Address P O BOX 736, MAYFIELD, KY, 42066, 0034, USA
Title ALTERNATE POC
Name JANNA YORK
Role EXECUTIVE DIRECTOR
Address P O BOX 736, MAYFIELD, KY, 42066, 0034, USA
Government Business
Title PRIMARY POC
Name JEANNIE PUCKETT
Role FINANCE DIRECTOR
Address P O BOX 736, MAYFIELD, KY, 42066, 0034, USA
Title ALTERNATE POC
Name JANNA YORK
Role EXECUTIVE DIRECTOR
Address P O BOX 736, MAYFIELD, KY, 42066, 0034, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WKAS 403(B) PLAN 2023 610911872 2024-04-26 WEST KENTUCKY ALLIED SERVICES, INC 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing JEANNIE PUCKETT
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR EMPLOYEES OF WEST KENTUCKY ALLIED SERVICES, INC. 2022 610911872 2023-07-28 WEST KENTUCKY ALLIED SERVICES, INC. 28
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 412, BENTON, KY, 420250412

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR EMPLOYEES OF WEST KENTUCKY ALLIED SERVICES, INC. 2022 610911872 2023-12-28 WEST KENTUCKY ALLIED SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 412, BENTON, KY, 420250412

Signature of

Role Plan administrator
Date 2023-12-28
Name of individual signing JEANNIE PUCKETT
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST KENTUCKY ALLIED SERVICES, INC. 2021 610911872 2022-04-07 WEST KENTUCKY ALLIED SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 412, BENTON, KY, 420250412

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST KENTUCKY ALLIED SERVICES, INC. 2020 610911872 2021-05-24 WEST KENTUCKY ALLIED SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 420660034

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST KENTUCKY ALLIED SERVICES, INC. 2019 610911872 2020-11-18 WEST KENTUCKY ALLIED SERVICES, INC. 53
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 420660034

Signature of

Role Plan administrator
Date 2020-11-18
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST KENTUCKY ALLIED SERVICES, INC. 2019 610911872 2020-09-30 WEST KENTUCKY ALLIED SERVICES, INC. 25
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 420660034

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST KENTUCKY ALLIED SERVICES, INC. 2018 610911872 2019-05-01 WEST KENTUCKY ALLIED SERVICES, INC. 65
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 420660034

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF WEST KENTUCKY ALLIED SERVICES INC 2017 610911872 2018-05-21 WEST KENTUCKY ALLIED SERVICES INC 71
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 420660034

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-21
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF WEST KENTUCKY ALLIED SERVICES INC 2017 610911872 2018-05-17 WEST KENTUCKY ALLIED SERVICES INC 71
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 420660034

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/05/19/20170519102436P030030498407001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-19
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/05/18/20160518151339P030082927569001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/04/20150504103117P030283138833001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-04
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/19/20140619160555P030394515411001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-19
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/15/20130715143728P030388717857001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/26/20120726151506P030000866117001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 610911872
Plan administrator’s name WEST KENTUCKY ALLIED SERVICES, INC.
Plan administrator’s address PO BOX 736, MAYFIELD, KY, 42066
Administrator’s telephone number 2702474046

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-26
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/17/20111017154842P030151460145001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 736, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 610911872
Plan administrator’s name WEST KENTUCKY ALLIED SERVICES, INC.
Plan administrator’s address PO BOX 736, MAYFIELD, KY, 42066
Administrator’s telephone number 2702474046

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing JANNA YORK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/09/28/20100928105929P040015501569001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 2702474046
Plan sponsor’s address PO BOX 549, HOPKINSVILLE, KY, 42241

Plan administrator’s name and address

Administrator’s EIN 610911872
Plan administrator’s name WEST KENTUCKY ALLIED SERVICES, INC.
Plan administrator’s address PO BOX 549, HOPKINSVILLE, KY, 42241
Administrator’s telephone number 2702474046

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing DIANE CRONEY-TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing DIANE CRONEY-TURNER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
LEHMAN ADAMS Director
F. A. COGDELL Director
JO CRASS Director
MAXWELL DANNER Director
JAMES DILLON Director
Temple Hill Director
Jenny Rushing Director
Uppinder Mehan Director

Incorporator

Name Role
JACKSON PURCHASE LOCAL O Incorporator
ORGANIZATION, INC. Incorporator

Registered Agent

Name Role
UPPINDER MEHAN Registered Agent

Officer

Name Role
Todd Cooper Officer
Kenny Imes Officer

Secretary

Name Role
Jim Martin Secretary

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Annual Report 2023-04-20
Principal Office Address Change 2023-04-20
Registered Agent name/address change 2023-04-20
Annual Report 2022-04-29
Annual Report 2021-03-09
Annual Report 2020-03-11
Registered Agent name/address change 2019-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0911872 Corporation Unconditional Exemption PO BOX 736, MAYFIELD, KY, 42066-0034 1978-07
In Care of Name -
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1848523
Income Amount 5245313
Form 990 Revenue Amount 5243522
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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WEST KENTUCKY ALLIED SERVICES
EIN 61-0911872
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name WEST KENTUCKY ALLIED SERVICES
EIN 61-0911872
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name WEST KENTUCKY ALLIED SERVICES
EIN 61-0911872
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name WEST KENTUCKY ALLIED SERVICES
EIN 61-0911872
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name WEST KENTUCKY ALLIED SERVICES
EIN 61-0911872
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name WEST KENTUCKY ALLIED SERVICES
EIN 61-0911872
Tax Period 201606
Filing Type E
Return Type 990
File View File

Sources: Kentucky Secretary of State