Search icon

BOONE COUNTY WATER RESCUE ASSOCIATION, INC.

Company Details

Name: BOONE COUNTY WATER RESCUE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1984 (41 years ago)
Organization Date: 31 Jul 1984 (41 years ago)
Last Annual Report: 09 Jan 2025 (2 months ago)
Organization Number: 0192088
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: PO BOX 149, BURLINGTON, KY 41005-0960
Place of Formation: KENTUCKY

President

Name Role
Barbara Sullivan President

Treasurer

Name Role
Kirstin King Treasurer

Secretary

Name Role
Ed Kuehne Secretary

Vice President

Name Role
Jeff Hightchew Vice President

Director

Name Role
Jason Geiman Director
Missy Schweickart Director
Josh Grant Director
Tom Cheevers Director
Ruth Coffey Director
ARTIE RACKE Director
GARY HOFSTETTER Director
NOLAN THOMAS RACKE Director

Incorporator

Name Role
NOLAN THOMAS RACKE Incorporator
GARY HOFSTETTER Incorporator
ARTIE RACKE Incorporator

Registered Agent

Name Role
JASON GEIMAN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0001102 Organization Active - - - 2025-09-12 Burlington, BOONE, KY
Department of Alcoholic Beverage Control 019-TA-207593 Special Temporary Alcoholic Beverage Auction License Active 2025-02-10 2025-02-15 - 2025-03-08 1950 Blair Ave, Highland Heights, Campbell, KY 41076
Department of Alcoholic Beverage Control 019-TA-207274 Special Temporary Alcoholic Beverage Auction License Active 2025-01-23 2025-03-08 - 2025-03-08 101 Riverboat Row, Newport, Campbell, KY 41071

Former Company Names

Name Action
NORTHERN KENTUCKY WATER RESCUE, INC. Old Name
CAMPBELL COUNTY WATER RESCUE, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-01-31
Registered Agent name/address change 2024-01-31
Annual Report 2023-01-05
Annual Report 2022-01-03
Annual Report Amendment 2021-06-22
Annual Report 2021-01-13
Annual Report 2020-01-02
Annual Report 2019-02-26
Annual Report 2018-01-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1054867 Corporation Unconditional Exemption PO BOX 149, BURLINGTON, KY, 41005-0149 1985-08
In Care of Name % DALE APPEL
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 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 -

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 BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO Box 149, Burlington, KY, 41005, US
Principal Officer's Name Barbara Sullivan
Principal Officer's Address 647 Tupelo Dr, Independence, KY, 41051, US
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO Box 149, Burlington, KY, 41015, US
Principal Officer's Name Barbara Sullivan
Principal Officer's Address PO Box 149, Burlington, KY, 41015, US
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO BOX 149 BOONE COUNTY WATER RESCU, BURLINGTON, KY, 41005, US
Principal Officer's Name David Flick
Principal Officer's Address PO BOX 149 BOONE COUNTY WATER RESCU, BURLINGTON, KY, 41005, US
Website URL boonecountywaterrescue.org
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO BOX 149, BURLINGTON, KY, 41005, US
Principal Officer's Name DAVE FLICK
Principal Officer's Address PO BOX 149, BURLINGTON, KY, 41005, US
Website URL Boone County Water Rescue Assn Inc.
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO BOX 149 BOONE COUNTY WATER RESCU, BURLINGTON, KY, 41005, US
Principal Officer's Name KEN PURCELL
Principal Officer's Address PO BOX 149 BOONE COUNTY WATER RESCU, BURLINGTON, KY, 41005, US
Website URL Boone County Water Rescue Assn Inc.
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO BOX 149, BURLINGTON, KY, 41005, US
Principal Officer's Name Dave Flick
Principal Officer's Address PO BOX 149, BURLINGTON, KY, 41005, US
Website URL boonecountywaterrescue.org
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO BOX 149, BURLINGTON, KY, 41005, US
Principal Officer's Name David Flick
Principal Officer's Address PO BOX 149, BURLINGTON, KY, 41005, US
Website URL BOONECOUNTYWATERRESCUE.ORG
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 149, Burlington, KY, 41005, US
Principal Officer's Name David Flick
Principal Officer's Address PO Box 149, Burlington, KY, 41005, US
Website URL bcwr-ky.com
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 149, Burlington, KY, 41005, US
Principal Officer's Name DALE APPEL
Principal Officer's Address PO BOX 149, BURLINGTON, KY, 41005, US
Website URL BCWR-KY.COM
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO BOX 149, BURLINGTON, KY, 41005, US
Principal Officer's Name DAVID FLICK
Principal Officer's Address PO BOX 149, BURLINGTON, KY, 41005, US
Website URL BCWR-KY.COM
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 149, BURLINGTON, KY, 41005, US
Principal Officer's Name DALE APPEL
Principal Officer's Address PO BOX 149, BURLINGTON, KY, 41005, US
Website URL BCWR-KY.COM
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO BOX 149, BURLINGTON, KY, 41005, US
Principal Officer's Name Dale Appel
Principal Officer's Address PO Box 149, Burlington, KY, 41005, US
Website URL http://bcwr-ky.com/site/
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 149, Burlington, KY, 41005, US
Principal Officer's Name David Flick
Principal Officer's Address PO Box 149, Burlington, KY, 41005, US
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
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 PO Box 149, Burlington, KY, 41005, US
Principal Officer's Name David Flick
Principal Officer's Address PO Box 149, Burlington, KY, 41005, US
Organization Name BOONE COUNTY WATER RESCUE ASSOCIATION INC
EIN 61-1054867
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 149, Burlington, KY, 41005, US
Principal Officer's Name Douglas Krift
Principal Officer's Address PO Box 149, Burlington, KY, 41005, US
Organization Name NORTHERN KENTUCKY WATER RESCUE INC
EIN 61-1054867
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 644, Alexandria, KY, 41001, US
Principal Officer's Name Douglas Krift
Principal Officer's Address PO Box 644, Alexandria, KY, 41001, US

Sources: Kentucky Secretary of State