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 |
|