Search icon

ROUGH RIVER ROUNDUP, INC.

Company Details

Name: ROUGH RIVER ROUNDUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Oct 1988 (36 years ago)
Organization Date: 27 Oct 1988 (36 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0250218
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40259
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: PO BOX 197323, LOUISVILLE, KY 40259
Place of Formation: KENTUCKY

Director

Name Role
PEG CHUMLEY Director
BARBARA ADAMS Director
JACK TIPTON Director
BOB WESSEL Director
JOHN CHUMLEY Director
Andy Beard Director
Geoff Schnurr Director
Shannon Beard Director

Incorporator

Name Role
JUANITA WESSEL Incorporator

Registered Agent

Name Role
SHANNON BEARD Registered Agent

Officer

Name Role
Shannon Beard Officer

Treasurer

Name Role
Geoff Schnurr Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-05
Annual Report 2022-05-27
Annual Report 2021-06-17
Annual Report 2020-06-17
Annual Report 2019-05-28
Registered Agent name/address change 2019-05-28
Principal Office Address Change 2018-05-29
Annual Report 2018-05-29
Annual Report 2017-05-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1146676 Corporation Unconditional Exemption PO BOX 197323, LOUISVILLE, KY, 40259-7323 1991-12
In Care of Name % PAMELA J MINGUS
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 197323, Louisville, KY, 40259, US
Principal Officer's Name Shannon Beard
Principal Officer's Address PO Box 197323, Louisville, KY, 40259, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 5508 Felker Way, Louisville, KY, 40291, US
Principal Officer's Name Geoffrey Schnurr
Principal Officer's Address 5508 Felker Way, Louisville, KY, 40291, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 5508 Felker Way, Louisville, KY, 40291, US
Principal Officer's Name Shannon Beard
Principal Officer's Address 5508 Felker Way, Louisville, KY, 40291, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 197323, Louisville, KY, 40259, US
Principal Officer's Name Shannon Beard
Principal Officer's Address PO Box 197323, Louisville, KY, 40259, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 197323, Louisville, KY, 40259, US
Principal Officer's Name Shannon Beard
Principal Officer's Address PO BOX 197323, Louisville, KY, 40259, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 197323, Louisville, KY, 40259, US
Principal Officer's Name Shannon Beard
Principal Officer's Address 7388 Gardner Rd, Chandler, IN, 47610, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 197323, Louisville, KY, 40259, US
Principal Officer's Name Geoffrey Schnurr
Principal Officer's Address PO Box 197323, Louisville, KY, 40259, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 3665, Louisville, KY, 40209, US
Principal Officer's Name Pamela J Mingus
Principal Officer's Address PO Box 9665, Louisville, KY, 40209, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 9665, Louisville, KY, 402090665, US
Principal Officer's Name Pamela J Mingus
Principal Officer's Address PO BOX 9665, Louisville, KY, 402090665, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 9665, Louisville, KY, 40209, US
Principal Officer's Name Pamela Mingus
Principal Officer's Address 265 Woodlake Drive, Mt Washington, KY, 40047, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 1503 Iroquois Parkway, Louisville, KY, 40214, US
Principal Officer's Name Juanita Wessel
Principal Officer's Address 1503 Iroquois Parkway, Louisville, KY, 40214, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 1503 Iroquois Parkway, Louisville, KY, 40214, US
Principal Officer's Name Juanita Wessel
Principal Officer's Address 1504 Iroquois Parkway, Louisville, KY, 40214, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 1503 Iroquois Parkway, Louisville, KY, 40214, US
Principal Officer's Name Juanita Wessel
Principal Officer's Address 1503 Iroquois Parkway, Louisville, KY, 40214, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
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 1503 Iroquois Parkway, Louisville, KY, 40214, US
Principal Officer's Name Juanita Wessel
Principal Officer's Address 1503 Iroquois Parkway, Louisville, KY, 40214, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1503 Iroquois Parkway, Louisville, KY, 40214, US
Principal Officer's Name Juanita Wessel
Principal Officer's Address 1503 Iroquois Parkway, Louisville, KY, 40214, US
Organization Name ROUGH RIVER ROUNDUP INC
EIN 61-1146676
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1503 Iroquois Parkway, Louisville, KY, 40214, US
Principal Officer's Name Juanita Wessel
Principal Officer's Address 1503 Iroquois Parkway, Louisville, KY, 40214, US

Sources: Kentucky Secretary of State