Search icon

RUSSELLVILLE ROTARY FOUNDATION, INC.

Company Details

Name: RUSSELLVILLE ROTARY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 1928 (97 years ago)
Organization Date: 02 May 1928 (97 years ago)
Last Annual Report: 23 Feb 2025 (20 days ago)
Organization Number: 0089382
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: P.O. BOX 1183, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

President

Name Role
SHANE HAYES President

Secretary

Name Role
KEITH COX Secretary

Treasurer

Name Role
MARK REYNOLDS Treasurer

Vice President

Name Role
SHELLEY HEAD Vice President

Director

Name Role
SHELLEY HEAD Director
MARK REYNOLDS Director
ELIZABETH TEEL Director
DAVID POE Director
ALICE M. EDWARDS Director
ANNA BRISTER MILLETT Director
SUE ELLIS DUNCAN Director

Incorporator

Name Role
ALICE M. EDWARDS Incorporator
ANNA BRISTER MILLETT Incorporator
SUE ELLIS DUNCAN Incorporator

Registered Agent

Name Role
MARK REYNOLDS Registered Agent

Former Company Names

Name Action
THE RUSSELLVILLE WOMAN'S CLUB Old Name
THE GOVERNOR BREATHITT HOUSE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-04-05
Annual Report 2023-03-24
Annual Report 2022-03-06
Registered Agent name/address change 2021-06-07
Annual Report 2021-06-07
Principal Office Address Change 2021-06-07
Annual Report 2020-09-09
Annual Report 2019-06-14
Annual Report 2018-05-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1054815 Corporation Unconditional Exemption 143 E 5TH ST, RUSSELLVILLE, KY, 42276-0000 1993-08
In Care of Name % LAURIE C HOLLOWAY
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 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.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-05
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 267572
Income Amount 480461
Form 990 Revenue Amount 264643
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)

Form 990-N (e-Postcard)

Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1183, Russellville, KY, 42276, US
Principal Officer's Name Mark Reynolds
Principal Officer's Address PO Box 1183, Russellville, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1183, Russellville, KY, 42276, US
Principal Officer's Name Mark Reynolds
Principal Officer's Address PO Box 1183, Russellville, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1183, Russellville, KY, 42276, US
Principal Officer's Name Mark Reynolds
Principal Officer's Address PO Box 1183, Russellville, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 153 NW PARK SQUARE, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name Mark Reynolds
Principal Officer's Address 153 NW PARK SQUARE, RUSSELLVILLE, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 153 PARK SQUARE NW, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name Mark Reynolds
Principal Officer's Address 153 NW PARK SQUARE, Russellville, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 153 NW Park Square, Russellville, KY, 42276, US
Principal Officer's Name Mark Reynolds
Principal Officer's Address 153 NW Park Square, Russellville, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 153 Park Square NW, Russellville, KY, 42276, US
Principal Officer's Name Laurie C Holloway
Principal Officer's Address 411 Lakewood Ln, Russellville, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 S Main, russellville, KY, 42276, US
Principal Officer's Name Laurie C Holloway
Principal Officer's Address 167 S Main St, RUSSELLVILLE, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 S MAIN ST, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name LAURIE C HOLLOWAY
Principal Officer's Address 167 S MAIN ST, RUSSELLVILLE, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 S Main St, Russellville, KY, 42276, US
Principal Officer's Name Laurie C Holloway
Principal Officer's Address 167 S Main St, Russellville, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 S Main St, Russellville, KY, 42276, US
Principal Officer's Name Laurie C Holloway
Principal Officer's Address 167 S Main St, Russellville, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 s main street, russellville, KY, 42276, US
Principal Officer's Name Laurie C Holloway
Principal Officer's Address 167 s main street, russellville, KY, 42276, US
Organization Name RUSSELLVILLE ROTARY FOUNDATION INC
EIN 61-1054815
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 S Main Street, Russellville, KY, 42276, US
Principal Officer's Name Laurie C Holloway
Principal Officer's Address 167 S Main Street, Russellville, KY, 42276, US
Organization Name GOVERNOR BREATHITT HOUSE INC
EIN 61-1054815
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 S MAIN ST, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name LAURIE C HOLLOWAY
Principal Officer's Address 167 S MAIN ST, RUSSELLVILLE, KY, 42276, US
Organization Name GOVERNOR BREATHITT HOUSE INC
EIN 61-1054815
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 S Main Street, Russellville, KY, 42276, US
Principal Officer's Name Laurie C Holloway
Principal Officer's Address 167 S Main Street, Russellville, KY, 42276, US
Organization Name GOVERNOR BREATHITT HOUSE INC
EIN 61-1054815
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 S MAIN STREET, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name LAURIE HOLLOWAY
Principal Officer's Address 167 S MAIN STREET, RUSSELLVILLE, KY, 42276, US

Sources: Kentucky Secretary of State