Search icon

THE KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS, INC.

Company Details

Name: THE KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Nov 1991 (33 years ago)
Organization Date: 21 Nov 1991 (33 years ago)
Last Annual Report: 12 Mar 2025 (3 days ago)
Organization Number: 0293365
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: KCHMM #1143, 3044 Bardstown Road, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
VICKI S. LENZ, PRES. Director
MARK HUSSUNG, SEC. Director
STEVEN P. BRYAN, TEAS. Director
RICK PICKETT, PRES.-ELEC Director
KEITH SIMS Director
Bill Garrison Director
David Zopff Director
Joe Goodwin Director
Mark Edmonson Director
Mike Olges Director

Incorporator

Name Role
VICKI S. LENZ Incorporator

Registered Agent

Name Role
JENNIFER KOENIG Registered Agent

President

Name Role
Dr. Mark Klan President

Secretary

Name Role
Jennifer Koenig Secretary

Treasurer

Name Role
Alex Terry Treasurer

Vice President

Name Role
Corinne Greenberg Vice President

Assumed Names

Name Status Expiration Date
AHMP KENTUCKIANA CHAPTER Inactive 2024-06-18
THE KENTUCKIANA CHAPTER OF HAZARDOUS MATERIALS MANAGERS, INC. Inactive 2022-09-18

Filings

Name File Date
Registered Agent name/address change 2025-03-12
Registered Agent name/address change 2025-03-12
Annual Report 2025-03-12
Annual Report 2024-05-17
Principal Office Address Change 2024-05-17
Annual Report 2023-04-04
Annual Report 2022-04-03
Annual Report 2021-05-26
Annual Report 2020-03-18
Certificate of Assumed Name 2019-06-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1221604 Corporation Unconditional Exemption 3044 BARDSTOWN RD, LOUISVILLE, KY, 40205-3020 2000-02
In Care of Name % KENTUCKY CHAPTER OF HAZARDOUS MAT
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 3044 Bardstown Road, Louisville, KY, 40205, US
Principal Officer's Name Aaron Benson
Principal Officer's Address 3044 Bardstown Road, Louisville, KY, 40205, US
Website URL KCHMM.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Dylan Valdez
Principal Officer's Address 6814 Sebree Drive, Florence, KY, 41042, US
Website URL kchmm.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Dylan Valdez
Principal Officer's Address PO Box 18009, Louisville, KY, 40261, US
Website URL https://www.kchmm.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Dylan Valdez
Principal Officer's Address 11030 Indian Legends Drive Apt 203, Louisville, KY, 40241, US
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Shaina Marfil
Principal Officer's Address 4005 Allston Street Apt 1, Cincinnati, OH, 45209, US
Website URL www.kchmm.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Shaina Marfil
Principal Officer's Address 554 Hoge St, Cincinnati, OH, 45226, US
Website URL www.kchmm.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Carla Givens
Principal Officer's Address 6211 Burnham Pl, Prospect, KY, 40059, US
Website URL www.kchmm.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Celeste Sutter
Principal Officer's Address 333 Prospect St, Hanover, IN, 47243, US
Website URL www.kchmm.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Celeste Sutter
Principal Officer's Address 333 Prospect St, Hanover, IN, 47243, US
Website URL www.kchmm.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Corinne Greenberg
Principal Officer's Address PO Box 18009, Louisville, KY, 40261, US
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 402610009, US
Principal Officer's Name Mark Hussung
Principal Officer's Address PO Box 18009, Louisville, KY, 402610009, US
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Mark Hussung
Principal Officer's Address PO Box 18009, Louisville, KY, 40261, US
Website URL www.kchmm.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 40261, US
Principal Officer's Name Andrew Clifton
Principal Officer's Address 3523 Westwood Farms Drive, Louisville, KY, 40220, US
Website URL www.kchmm.org
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 18009, Louisville, KY, 402610009, US
Principal Officer's Name Kentucky Chapter of Hazardous Materials Managers Inc
Principal Officer's Address PO Box 18009, Louisville, KY, 402610009, US
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 PO Box 18009, Louisville, KY, 402610009, US
Principal Officer's Name Kentucky Chapter of Hazardous Materials Managers Inc
Principal Officer's Address PO Box 18009, Louisville, KY, 402610009, US
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 PO 18009, Louisville, KY, 40261, US
Principal Officer's Name Paul Tirey
Principal Officer's Address 220 W Main Street, Louisville, KY, 40202, US
Organization Name KENTUCKY CHAPTER OF HAZARDOUS MATERIALS MANAGERS INC
EIN 61-1221604
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 PO Box 18009, Louisville, KY, 40261, US
Principal Officer's Name Curt Jones
Principal Officer's Address PO Box 218, Brownstown, IN, 47220, US

Sources: Kentucky Secretary of State