Search icon

KENTUCKY ONSITE WASTEWATER ASSOCIATION, INC.

Company Details

Name: KENTUCKY ONSITE WASTEWATER ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1995 (30 years ago)
Organization Date: 04 May 1995 (30 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0346386
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2123 COMMERCIAL DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
BOB MCCANDLESS President

Secretary

Name Role
LYNN FAULKNER Secretary

Vice President

Name Role
TAMMY WARFORD Vice President

Director

Name Role
TODD LAFOLLETTE Director
CHRIS EDWARDS Director
THEO B. TERRY, III Director
RANDALL CARRIER Director
STEVE RUDD Director
MATT BYERS Director
STEVE DIVINE Director

Registered Agent

Name Role
RON FAULKNER Registered Agent

Incorporator

Name Role
THEO B. TERRY, III Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Registered Agent name/address change 2023-08-02
Annual Report 2023-08-02
Registered Agent name/address change 2022-05-16
Annual Report 2022-05-16
Principal Office Address Change 2022-05-16
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1290784 Corporation Unconditional Exemption 2123 COMMERCIAL DR, FRANKFORT, KY, 40601-8972 1999-02
In Care of Name % RON FAULKNER
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Environment: Professional Societies, Associations
Sort Name -

Form 990-N (e-Postcard)

Organization Name KENTUCKY ONSITE WASTEWATER ASSOCIATION INC
EIN 61-1290784
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2123 COMMERCIAL DR, FRANKFORT, KY, 406018972, US
Principal Officer's Name Ron Faulkner
Principal Officer's Address 2123 Commercial Drive, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY ONSITE WASTEWATER ASSOCIATION INC
EIN 61-1290784
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 2123 COMMERCIAL DR, FRANKFORT, KY, 406018972, US
Principal Officer's Name Ron Faulkner
Principal Officer's Address 2123 Commercial Drive, Frankfort, KY, 40601, US
Organization Name KENTUCKY ONSITE WASTEWATER ASSOCIATION INC
EIN 61-1290784
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 142 Consumer Ln, Frankfort, KY, 40601, US
Principal Officer's Name Susan Lynn Faulkner
Principal Officer's Address 142 Consumer Ln, Frankfort, KY, 40601, US
Organization Name KENTUCKY ONSITE WASTEWATER ASSOCIATION INC
EIN 61-1290784
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 142 Consumer Lane, FRANKFORT, KY, 40601, US
Principal Officer's Name Lynn Faulkner
Principal Officer's Address 142 Consumer Lane, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY ONSITE WASTEWATER ASSOCIATION INC
EIN 61-1290784
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 142 Consumer Lane, Frankfort, KY, 40601, US
Principal Officer's Name Lynn Faulkner
Principal Officer's Address 142 Consumer Lane, Frankfort, KY, 40601, US
Website URL 142 Consumer Lane
Organization Name KENTUCKY ONSITE WASTEWATER ASSOCIATION INC
EIN 61-1290784
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 142 Consumer Lane, Frankfort, KY, 40601, US
Principal Officer's Name Lynn Faulkner
Principal Officer's Address 142 Consumer Lane, Frankfort, KY, 40601, US
Website URL www.kentuckyonsite.org/
Organization Name KENTUCKY ONSITE WASTEWATER ASSOCIATION INC
EIN 61-1290784
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 142 Consumer Lane, Frankfort, KY, 40601, US
Principal Officer's Address 142 consumer Lane, Frankfort, KY, 40601, US
Website URL www.kentuckyonsite.org
Organization Name KENTUCKY ONSITE WASTEWATER ASSOCIATION INC
EIN 61-1290784
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 142 Consumer Lane, Frankfort, KY, 40601, US
Principal Officer's Name Lynn Faulkner
Principal Officer's Address 142 Consumer Lane, Frankfort, KY, 40601, US
Website URL www.kentuckyonsite.org
Organization Name KENTUCKY ONSITE WASTEWATER ASSOCIATION INC
EIN 61-1290784
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 59, Springfield, KY, 40069, US
Principal Officer's Name Katherine M Peake
Principal Officer's Address po 59, Springfiled, KY, 40069, US

Sources: Kentucky Secretary of State