Search icon

NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION, INC.

Company Details

Name: NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Sep 1995 (30 years ago)
Organization Date: 05 Sep 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0405080
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1320 Edgewood Avenue, Bowling Green, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dick Downey Registered Agent

Director

Name Role
JAY PRIVMAN Director
BILL NACK Director
POHLA SMITH Director
DAN LIEBMAN Director
JAY HOVDEY Director
STEE HASKIN Director
Frank Angst Director
Tom Law Director
Steve Byk Director
Nicole Russo Director

Incorporator

Name Role
JIM BOLUS Incorporator

President

Name Role
Byron King President

Secretary

Name Role
Jennifer Kelly Secretary

Treasurer

Name Role
Dick Downey Treasurer

Vice President

Name Role
J. N. Campbell Vice President

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Principal Office Address Change 2024-02-29
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-27
Annual Report 2020-02-13
Annual Report 2019-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1380755 Corporation Unconditional Exemption 1320 EDGEWOOD AVE, BOWLING GREEN, KY, 42103-2423 2002-04
In Care of Name % HARROD & ASSOCIATES PSC
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 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
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 NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1320 Edgewood Ave, Bowling Green, KY, 42103, US
Principal Officer's Name Dick Downey
Principal Officer's Address 1320 Edgewood Ave, Bowling Green, KY, 42103, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1320 Edgewood Avenue, Bowling Green, KY, 42103, US
Principal Officer's Name Dick Downey
Principal Officer's Address 1320 Edgewood Avenue, Bowling Green, KY, 42103, US
Website URL ntwab.org
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB Circle, Frankfort, KY, 40601, US
Principal Officer's Name Tom Law
Principal Officer's Address 2 HMB Circle, Frankfort, KY, 40601, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB Circle, Frankfort, KY, 40601, US
Principal Officer's Name Tom Law
Principal Officer's Address 2 HMB Circle, Frankfort, KY, 40601, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB Circle, Frankfort, KY, 40601, US
Principal Officer's Name Tom Law
Principal Officer's Address 2 HMB Circle, Frankfort, KY, 40601, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB CIRCLE, FRANKFORT, KY, 40601, US
Principal Officer's Name TOM LAW
Principal Officer's Address 2 HMB CIRCLE, FRANKFORT, KY, 40601, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB CIRCLE, FRANKFORT, KY, 40601, US
Principal Officer's Name TOM LAW
Principal Officer's Address 2 HMB CIRCLE, FRANKFORT, KY, 40601, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB Circle, Frankfort, KY, 40601, US
Principal Officer's Name Alicia Wincze Hughes
Principal Officer's Address 2 HMB Circle, Frankfort, KY, 40601, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB Circle, Frankfort, KY, 40601, US
Principal Officer's Name Alicia Wineze Hughes
Principal Officer's Address 2 HMB Circle, Frankfort, KY, 40601, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB CIRCLE, FRANKFORT, KY, 40601, US
Principal Officer's Name Tom Pedulla
Principal Officer's Address PO Box 541, Prospect, KY, 400590541, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB Circle, Frankfort, KY, 40601, US
Principal Officer's Name Tom Pedulla
Principal Officer's Address PO Box 541, Prospect, KY, 400590541, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 HMB CIRCLE, Frankfort, KY, 40601, US
Principal Officer's Name Tom Pedulla
Principal Officer's Address PO Box 219, Prospect, KY, 40059, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 219, Prospect, KY, 40059, US
Principal Officer's Name Lori Hebel-Osborne
Principal Officer's Address PO Box 219, Prospect, KY, 40059, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2008 Mercer Road, Lexington, KY, 40511, US
Principal Officer's Name Tom Pedulla
Principal Officer's Address 2008 Mercer Road, Lexington, KY, 40511, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2008 MERCER ROAD, LEXINGTON, KY, 40511, US
Principal Officer's Name ED DEROSA
Principal Officer's Address 2008 MERCER ROAD, LEXINGTON, KY, 40511, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2008 MECER ROAD, LEXINGTON, KY, 40511, US
Principal Officer's Name ED DEROSA
Principal Officer's Address 2008 MERCER ROAD, LEXINGTON, KY, 40511, US
Organization Name NATIONAL TURF WRITERS ASSOCIATION CHARITABLE FOUNDATION INC
EIN 61-1380755
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2008 MERCER ROAD, LEXINGTON, KY, 40511, US
Principal Officer's Name ED DEROSA II
Principal Officer's Address 2008 MERCER ROAD, LEXINGTON, KY, 40511, US

Sources: Kentucky Secretary of State