Search icon

KENTUCKY WOODLAND OWNERS ASSOCIATION, INC.

Company Details

Name: KENTUCKY WOODLAND OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1994 (31 years ago)
Organization Date: 03 Aug 1994 (31 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0334010
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 1201, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
MIKE SMITH Director
JAMES VINCENT Director
LANNY COPELAND Director
JAMES KUHNS Director
JERRY SCHNEIDER Director
FRANK HICKS Director
David Wise Director
PRESTON LACY Director
HARRY PELLE Director
STEVE PERRY Director

Registered Agent

Name Role
DOUG MCLAREN Registered Agent

President

Name Role
PORTIA BROWN President

Secretary

Name Role
JACK RENTZ Secretary

Vice President

Name Role
SCOTT TAYLOR Vice President

Treasurer

Name Role
JERRY BROWN Treasurer

Incorporator

Name Role
JOHN J. FORD Incorporator

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-04-08
Registered Agent name/address change 2022-04-21
Annual Report 2022-04-21
Annual Report 2021-04-10
Annual Report 2020-06-19
Principal Office Address Change 2020-06-19
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-05-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1266367 Corporation Unconditional Exemption PO BOX 1201, FRANKFORT, KY, 40602-1201 1995-08
In Care of Name % MARLA JACKSON
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 PO Box 1201, Frankfort, KY, 40602, US
Principal Officer's Name Jerry Brown
Principal Officer's Address PO Box 1201, Frankfort, KY, 40602, US
Website URL kwoa.net
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1201, Frankfort, KY, 40602, US
Principal Officer's Name Jerry Brown
Principal Officer's Address PO Box 1201, Frankfort, KY, 40602, US
Website URL www.kwoa.net
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1201, Frankfort, KY, 40602, US
Principal Officer's Name Jerry Brown
Principal Officer's Address PO Box 1201, Frankfort, KY, 40602, US
Website URL www.kwoa.net
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1201, Frankfort, KY, 40602, US
Principal Officer's Name Jerry Brown
Principal Officer's Address PO Box 1201, Frankfort, KY, 40602, US
Website URL www.kwoa.net
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1201, Frankfort, KY, 40602, US
Principal Officer's Name Jerry Brown
Principal Officer's Address PO Box 1201, Frankfort, KY, 40602, US
Website URL www.kwoa.net
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1483 Big Run Rd, Wallingford, KY, 41093, US
Principal Officer's Name Marla Jackson
Principal Officer's Address 1483 Big Run Rd, Wallingford, KY, 41093, US
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1483 Big Run, Wallingford, KY, 41093, US
Principal Officer's Name Marla Jackson
Principal Officer's Address 1483 Big Run, Wallingford, KY, 41041, US
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1483 Big Run Rd, Wallingford, KY, 41093, US
Principal Officer's Name Marla Jackson
Principal Officer's Address 1483 Big Run Rd, Wallingford, KY, 41093, US
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 7078 Polecat Pike, Maysville, KY, 41056, US
Principal Officer's Name Marla Jackson
Principal Officer's Address 7078 Polecat Pike, Maysville, KY, 41056, US
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1483 BIG RUN RD, WALLINGFORD, KY, 41093, US
Principal Officer's Name MARLA JACKSON
Principal Officer's Address 1483 BIG RUN RD, WALLINGFORD, KY, 41093, US
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1483 BIG RUN RD, WALLINGFORD, KY, 41093, US
Principal Officer's Name MARIA JACKSON
Principal Officer's Address 1483 BIG RUN RD, WALLINGFORD, KY, 41093, US
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1483 Big Run Rd, Wallingford, KY, 41093, US
Principal Officer's Name Marla Jackson
Principal Officer's Address 1483 Big Run Rd, Wallingford, KY, 41093, US
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1483 Big Run Rd, Wallingford, KY, 41093, US
Principal Officer's Name Maria Jackson
Principal Officer's Address 1483 Big Run Rd, Wallingford, KY, 41093, US
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1483 Big Run Rd, Wallingford, KY, 41093, US
Principal Officer's Name Marla Jackson
Principal Officer's Address 1483 Big Run Rd, Wallingford, KY, 41093, US
Organization Name KENTUCKY WOODLAND OWNERS ASSOCIATION INC
EIN 61-1266367
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 1483 Big Run Rd, Wallingford, KY, 41093, US
Principal Officer's Name Marla Jackson
Principal Officer's Address 1483 Big Run Rd, Wallingford, KY, 41093, US

Sources: Kentucky Secretary of State