Search icon

RHP, INC.

Company Details

Name: RHP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 12 Jan 1994 (31 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0325191
Industry: Private Households
Number of Employees: Small (0-19)
Principal Office: 1212 BATH AVE - 8TH FL, P.O. BOX 790, ASHLAND, KY 411050790
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y8LTGL673HK3 2025-03-14 140 REDWOOD LN, MOREHEAD, KY, 40351, 9190, USA PO BOX 790, ASHLAND, KY, 41105, 0790, USA

Business Information

Division Name PATHWAYS, INC.
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-03-18
Initial Registration Date 2011-01-07
Entity Start Date 1997-01-27
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM D JARVIS
Role DRSS ADMINISTRATOR
Address PO BOX 790, ASHLAND, KY, 41105, 0790, USA
Title ALTERNATE POC
Name KIM D JARVIS
Address PO BOX 790, ASHLAND, KY, 41105, 0790, USA
Government Business
Title PRIMARY POC
Name KIM D JARVIS
Role DRSS ADMINISTRATOR
Address PO BOX 790, ASHLAND, KY, 41105, 0790, USA
Title ALTERNATE POC
Name KIM D JARVIS
Address PO BOX 790, ASHLAND, KY, 41105, 0790, USA
Past Performance Information not Available

Registered Agent

Name Role
WILLIAM F. BOTTOMS Registered Agent

President

Name Role
Mike Graese President

Treasurer

Name Role
Melissa McKenzie Treasurer

Secretary

Name Role
Becky Walker Secretary

Director

Name Role
CAROLYN GILLUM Director
ERNEST BEAN Director
ROBERT CAUMMISAR Director
SISTER MARY JEANNETTE WE Director
TOM OLDFIELD Director
Dara'Su Stevens-Williams Director
Cindy Kerns Director
Kevin Harrison Director
Brian Bayes Director
Nicole Wells Director

Vice President

Name Role
Lewis Nicholls Vice President

Incorporator

Name Role
PATHWAYS, INC. Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-12
Annual Report 2022-06-13
Annual Report Amendment 2021-10-04
Annual Report 2021-06-30
Annual Report 2020-06-12
Registered Agent name/address change 2020-06-12
Annual Report 2019-06-10
Annual Report 2018-06-24
Annual Report 2017-06-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6227112M4010 2012-09-29 2013-09-27 2013-09-27
Unique Award Key CONT_AWD_N6227112M4010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION TO INCREASE FUNDS.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE

Recipient Details

Recipient RHP INC
UEI Y8LTGL673HK3
Legacy DUNS 070769901
Recipient Address 140 REDWOOD LN, MOREHEAD, 403519190, UNITED STATES

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1257785 Corporation Unconditional Exemption PO BOX 790, ASHLAND, KY, 41105-0790 1994-04
In Care of Name % THOMAS LEACH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name RHP INC
EIN 61-1257785
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 790, ASHLAND, KY, 41105, US
Principal Officer's Name MIKE GRAESE
Principal Officer's Address PO BOX 790, ASHLAND, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 790, ASHLAND, KY, 41105, US
Principal Officer's Name MIKE GRAESE
Principal Officer's Address PO BOX 790, ASHLAND, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 790, ASHLAND, KY, 41105, US
Principal Officer's Name MIKE GRAESE
Principal Officer's Address PO BOX 790, ASHLAND, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 790, ASHLAND, KY, 41105, US
Principal Officer's Name ROB BARBER
Principal Officer's Address PO BOX 790, ASHLAND, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Kim McClanahan
Principal Officer's Address PO Box 790, Ashland, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, ASHLAND, KY, 41105, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, ASHLAND, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 990, ASHLAND, KY, 41105, US
Principal Officer's Name THOMAS LEACH
Principal Officer's Address PO BOX 990, ASHLAND, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Tom Leach
Principal Officer's Address PO Box 990, Ashland, KY, 41102, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 411050990, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 411050990, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 411050990, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 411050990, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas Leech
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas A Leech
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas A Leech
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name RHP INC
EIN 61-1257785
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 790, Ashland, KY, 41101, US
Principal Officer's Name Thomas A Leech
Principal Officer's Address PO Box 790, Ashland, KY, 41101, US

Sources: Kentucky Secretary of State