Search icon

SOUTHERN KENTUCKY CLAIMS ASSOCIATION, INC.

Company Details

Name: SOUTHERN KENTUCKY CLAIMS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1985 (39 years ago)
Organization Date: 07 Nov 1985 (39 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0208050
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P O BOX 1557, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Director

Name Role
FRED MCCLOUD Director
DAVID DUNHAM Director
MIKE STRAIN Director
Daniel Rogers Director
Karen Portugues Director
Brad Handley Director

Incorporator

Name Role
FRED MCCLOUD Incorporator
DAVID DUNHAM Incorporator
MIKE STRAIN Incorporator

Registered Agent

Name Role
KAREN PORTUGUES Registered Agent

President

Name Role
Autumn Morris President

Secretary

Name Role
Connor Johnson Secretary

Treasurer

Name Role
Karen Portugues Treasurer

Vice President

Name Role
Penny Cole Vice President

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-06-21
Annual Report 2021-05-27
Annual Report 2020-06-26
Annual Report 2019-06-20
Registered Agent name/address change 2018-06-28
Annual Report 2018-06-28
Annual Report 2017-05-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1108117 Corporation Unconditional Exemption PO BOX 1557, BOWLING GREEN, KY, 42102-1557 1986-12
In Care of Name % MATTHEW FORREST
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -

Form 990-N (e-Postcard)

Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, Bowling Green, KY, 42102, US
Principal Officer's Name Karen Portugues
Principal Officer's Address PO Box 1557, Bowling Green, KY, 42102, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, BOWLING GREEN, KY, 42102, US
Principal Officer's Name Susan McCloud
Principal Officer's Address PO Box 1557, BOWLING GREEN, KY, 42102, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, Bowling Green, KY, 42102, US
Principal Officer's Name Karen Portugues
Principal Officer's Address PO Box 1557, Bowling Green, KY, 42102, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, Bowling Green, KY, 42102, US
Principal Officer's Name Karen Portugues
Principal Officer's Address PO Box 1557, Bowling Green, KY, 42102, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, Bowling Green, KY, 42102, US
Principal Officer's Name Karen Portugues
Principal Officer's Address PO Box 1557, Bowling Green, KY, 42101, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, Bowling Green, KY, 42102, US
Principal Officer's Name Daniel Rogers
Principal Officer's Address PO Box 1557, Bowling Green, KY, 42102, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, Bowling Green, KY, 42102, US
Principal Officer's Name Karen Portugues
Principal Officer's Address PO Box 1557, Bowling Green, KY, 42102, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, BOWLING GREEN, KY, 42101, US
Principal Officer's Name Karen Portugues
Principal Officer's Address PO Box 1557, Bowling Green, KY, 42102, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, Bowling Green, KY, 421021557, US
Principal Officer's Name Matthew Forrest
Principal Officer's Address 1382 Campbell lane, bowling green, KY, 42104, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, Bowling Green, KY, 42102, US
Principal Officer's Name Matthew Forrest
Principal Officer's Address 1382 Campbell Lane, Bowling Green, KY, 42104, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, BOWLING GREEN, KY, 421021557, US
Principal Officer's Name DAVID DENNY
Principal Officer's Address 137 SUELANE COURT, BOWLING GREEN, KY, 42104, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
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 1557, BOWLING GREE, KY, 421021557, US
Principal Officer's Name dAVID dENNY
Principal Officer's Address 137 SUE LANE COURT, BOWLING GREEN, KY, 42104, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1557, BOWLING GREEN, KY, 421021557, US
Principal Officer's Name DAVID H DENNY
Principal Officer's Address 137 SUELANE COURT, BOWLING GREEN, KY, 42104, US
Organization Name SOUTHERN KENTUCKY CLAIMS ASSOCIATION INC
EIN 61-1108117
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 1557, BOWLING GREEN, KY, 421021557, US
Principal Officer's Name DAVID H DENNY
Principal Officer's Address 137 SUE LANE COURT, BOWLING GREEN, KY, 42104, US

Sources: Kentucky Secretary of State