Search icon

KENTUCKY WATERCOLOR SOCIETY, INC.

Company Details

Name: KENTUCKY WATERCOLOR SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Nov 1977 (48 years ago)
Organization Date: 09 Nov 1977 (48 years ago)
Last Annual Report: 28 Jan 2025 (4 months ago)
Organization Number: 0084682
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 7125, LOUISVILLE, KY 402570125
Place of Formation: KENTUCKY

Director

Name Role
JAMES J. NUSS Director
TOM SCOTT Director
ALINE BARKER Director
GAYLA R. BONNELL Director
CLAUDIA CLARKE WELLS Director
Sue Hinkebein Director
Trudi Bellou Director
Sherrie Graham-Greene Director
Connie Tucker Director

Incorporator

Name Role
KENNETH J. TUGGLE Incorporator

Registered Agent

Name Role
Peggy Charmoli Registered Agent

President

Name Role
Marian BelloO'Shaughnessy President

Secretary

Name Role
Marge Leinbach Secretary

Treasurer

Name Role
Peggy Charmoli Treasurer

Filings

Name File Date
Annual Report 2025-01-28
Annual Report 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2023-02-24
Annual Report 2022-02-06

Tax Exempt

Employer Identification Number (EIN) :
31-0946263
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.
Ruling Date:
1979-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State