Search icon

KENTUCKY JUNIOR RODEO ASSOCIATION, INC.

Company Details

Name: KENTUCKY JUNIOR RODEO ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 1990 (35 years ago)
Organization Date: 05 Nov 1990 (35 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0279166
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 6226 STATE ROUTE 947, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

Director

Name Role
Bobby Robertson Director
Amanda Robertson Director
Heath McCann Director
Terry Werne Director
Scott Thomas Director
Caleb Jenkin Director
JIMMY STEELE Director
EUGENE O'DANIELS Director
JOE SMITH Director
KENNY BRYANT Director

Incorporator

Name Role
MAX SCILLION Incorporator
JERRY CROWDUS Incorporator
GARY MIKE HENDRICKSON Incorporator
J. E. WRIGHT Incorporator
JOE SMITH Incorporator

President

Name Role
Matt Thomas President

Secretary

Name Role
Lauren Lee Secretary

Treasurer

Name Role
Kara Thomas Treasurer

Vice President

Name Role
Shawn Loehr Vice President

Registered Agent

Name Role
DIANE THOMAS Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-03
Annual Report 2022-08-11
Annual Report 2021-07-26
Annual Report 2020-06-15

Tax Exempt

Employer Identification Number (EIN) :
61-1206588
In Care Of Name:
% KARA THOMAS
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.
Ruling Date:
2019-05
National Taxonomy Of Exempt Entities:
M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Equestrian
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State