Search icon

WESTERN KENTUCKY REGIONAL BLOOD CENTER, INC.

Company Details

Name: WESTERN KENTUCKY REGIONAL BLOOD CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 1977 (47 years ago)
Organization Date: 16 Dec 1977 (47 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0085473
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3015 OLD HARTFORD RD., OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Director

Name Role
DR. FRANK PITZER Director
JAMES WALKER Director
ELIAS KAWAS Director
JAMES COLLINS Director
RICHARD BYRNES Director
Jason Mills Director
Betty Hall Director
Nancy Augenstein Director

Incorporator

Name Role
JAMES COLLINS Incorporator

Registered Agent

Name Role
MARK W. STARNES Registered Agent

President

Name Role
Russ Ranallo President

Secretary

Name Role
Nancy Augenstein Secretary

Treasurer

Name Role
Nancy Augenstein Treasurer

Vice President

Name Role
Brian Ward Vice President

Form 5500 Series

Employer Identification Number (EIN):
610930633
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-03
Principal Office Address Change 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report 2024-03-04
Annual Report 2023-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222447.00
Total Face Value Of Loan:
222447.00

Tax Exempt

Employer Identification Number (EIN) :
61-0930633
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)
Ruling Date:
1979-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222447
Current Approval Amount:
222447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223712.11

Sources: Kentucky Secretary of State