Name: | WATERSTEP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1994 (31 years ago) |
Organization Date: | 20 May 1994 (31 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0330802 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 625 MYRTLE STREET, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUC6QJXV6XP3 | 2025-01-02 | 625 MYRTLE ST, LOUISVILLE, KY, 40208, 2241, USA | 625 MYRTLE ST, LOUISVILLE, KY, 40208, 2241, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | WATERSTEP INC |
URL | www.waterstep.org |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-17 |
Initial Registration Date | 2011-10-28 |
Entity Start Date | 1994-05-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 624230 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHERRI HAMILTON |
Role | ACCOUNTING MANAGER |
Address | 625 MYRTLE ST., LOUISVILLE, KY, 40208, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARK HOGG |
Role | CEO |
Address | 625 MYRTLE ST., LOUISVILLE, KY, 40208, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Chelsea Rueff | Director |
Ray Dickison | Director |
Sharise Horne | Director |
Natalie Rider | Director |
Keith Phillips | Director |
Greg Heitzman | Director |
REV. MARK D. HOGG | Director |
Vaughn Bell | Director |
Mark Kirchdorfer | Director |
Scott Haner | Director |
Name | Role |
---|---|
GARRISON COX | Secretary |
Name | Role |
---|---|
GARRISON R. COX | Incorporator |
Name | Role |
---|---|
LARRY SNYDER | Treasurer |
Name | Role |
---|---|
REV. MARK D. HOGG | Registered Agent |
Name | Role |
---|---|
RAHUL BAWA | President |
Name | Role |
---|---|
ERIKA BROWN | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002381 | Exempt Organization | Active | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
EDGE OUTREACH, INC. | Old Name |
MEGA MINISTRIES, INC. | Old Name |
MEGA WORSHIP, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WATERSTEP | Inactive | 2017-09-05 |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Amendment | 2023-09-25 |
Annual Report | 2023-06-27 |
Name Renewal | 2022-10-06 |
Name Renewal | 2022-10-06 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-13 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-18 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W9132V24P0005 | 2024-04-04 | 2024-06-15 | 2024-06-15 | |||||||||||||||||||||||||
|
Obligated Amount | 46000.00 |
Current Award Amount | 46000.00 |
Potential Award Amount | 46000.00 |
Description
Title | WATER ON WHEELS (WOW) CART FOR GRL |
NAICS Code | 221310: WATER SUPPLY AND IRRIGATION SYSTEMS |
Product and Service Codes | S114: UTILITIES- WATER |
Recipient Details
Recipient | WATERSTEP, INC. |
UEI | SUC6QJXV6XP3 |
Recipient Address | UNITED STATES, 625 MYRTLE ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402082241 |
Unique Award Key | CONT_AWD_W9132V24P0004_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 55000.00 |
Current Award Amount | 55000.00 |
Potential Award Amount | 55000.00 |
Description
Title | MOBILE EMERGENCY WATER TREATMENT SYSTEM |
NAICS Code | 624230: EMERGENCY AND OTHER RELIEF SERVICES |
Product and Service Codes | S114: UTILITIES- WATER |
Recipient Details
Recipient | WATERSTEP, INC. |
UEI | SUC6QJXV6XP3 |
Recipient Address | UNITED STATES, 625 MYRTLE ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402082241 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1262016 | Corporation | Unconditional Exemption | 625 MYRTLE ST, LOUISVILLE, KY, 40208-2241 | 1995-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | EDGE OUTREACH INC |
EIN | 61-1262016 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EDGE OUTREACH INC |
EIN | 61-1262016 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EDGE OUTREACH INC |
EIN | 61-1262016 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EDGE OUTREACH INC |
EIN | 61-1262016 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EDGE OUTREACH INC |
EIN | 61-1262016 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EDGE OUTREACH INC |
EIN | 61-1262016 |
Tax Period | 201612 |
Filing Type | P |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2958797201 | 2020-04-16 | 0457 | PPP | 625 MYRTLE ST, LOUISVILLE, KY, 40208-2241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2400004220 | Special Authority Goods & Svcs | - | - | 1023725 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-03 | 2025 | Health & Family Services Cabinet | Department For Public Health | Furn/Fixt & Office Equip > 500 | Furn/Fixt/Off Eqp-Over $5,000 | 144580 |
Executive | 2024-07-02 | 2025 | Health & Family Services Cabinet | Department For Public Health | Furn/Fixt & Office Equip > 500 | Furn/Fixt/Off Eqp-Over $5,000 | 144250 |
Executive | 2024-07-01 | 2025 | Health & Family Services Cabinet | Department For Public Health | Furn/Fixt & Office Equip > 500 | Furn/Fixt/Off Eqp-Over $5,000 | 145160 |
Sources: Kentucky Secretary of State