Search icon

WATERSTEP, INC.

Company Details

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

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

Business Information

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

Director

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

Secretary

Name Role
GARRISON COX Secretary

Incorporator

Name Role
GARRISON R. COX Incorporator

Treasurer

Name Role
LARRY SNYDER Treasurer

Registered Agent

Name Role
REV. MARK D. HOGG Registered Agent

President

Name Role
RAHUL BAWA President

Vice President

Name Role
ERIKA BROWN Vice President

Licenses

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

Former Company Names

Name Action
EDGE OUTREACH, INC. Old Name
MEGA MINISTRIES, INC. Old Name
MEGA WORSHIP, INC. Old Name

Assumed Names

Name Status Expiration Date
WATERSTEP Inactive 2017-09-05

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W9132V24P0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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
PURCHASE ORDER AWARD W9132V24P0004 2024-03-19 2024-04-18 2024-04-18
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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1262016 Corporation Unconditional Exemption 625 MYRTLE ST, LOUISVILLE, KY, 40208-2241 1995-10
In Care of Name % AHEAD INC
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 Religious Organization
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 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2568288
Income Amount 2941301
Form 990 Revenue Amount 2771573
National Taxonomy of Exempt Entities Youth Development: Youth Development – Religious Leadership
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)

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40208-2241
Project Congressional District KY-03
Number of Employees 10
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93132.08
Forgiveness Paid Date 2020-12-28

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400004220 Special Authority Goods & Svcs - - 1023725
Department CHFS - Office Of The Secretary
Category (120) BOATS, MOTORS, AND MARINE AND WILDLIFE SUPPLIES (962) MISCELLANEOUS SERVICES
Authorization Patented Equipment

Government Spending

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