Search icon

WAVERUNNERS, INC.

Company Details

Name: WAVERUNNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jun 1998 (27 years ago)
Organization Date: 02 Jun 1998 (27 years ago)
Last Annual Report: 20 Jan 2025 (3 months ago)
Organization Number: 0457339
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4080 CLEARWATER WAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Director

Name Role
JANE CULLEN Director
FRAN KINCER Director
ROBERT JONES Director
CARI SCORDO Director
CHARMAINE SHELTON Director
LORRI MORRIS Director
JAMES MORRIS Director
RENEE SCHERER Director
PATRICE BOGGS Director
JILL OSBORNE Director

Registered Agent

Name Role
KATE CABRINI Registered Agent

Incorporator

Name Role
D. CRAIG DANCE Incorporator

President

Name Role
Emily Denehy President

Secretary

Name Role
Dominique Metze Secretary

Treasurer

Name Role
Kate Cabrini Treasurer

Filings

Name File Date
Annual Report 2025-01-20
Annual Report 2024-01-29
Annual Report 2023-01-08
Annual Report 2022-01-16
Annual Report 2021-01-16
Annual Report 2020-01-27
Annual Report 2019-01-25
Registered Agent name/address change 2019-01-25
Annual Report 2018-01-01
Annual Report 2017-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1327441 Corporation Unconditional Exemption 4080 CLEARWATER WAY, LEXINGTON, KY, 40515-6052 2017-02
In Care of Name % ANN PEOPLES
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Swimming & Other Water Recreation
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)

Determination Letter

Final Letter(s) FinalLetter_61-1327441_WAVERUNNERSINC_11152016.tif

Form 990-N (e-Postcard)

Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Emily Denehy
Principal Officer's Address 4080 Clearwater Way, Lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Kate Cabrini
Principal Officer's Address 529 Brookwater Lane, Lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Emily Denehy
Principal Officer's Address 4080 Clearwater WAy, Lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Emily Denehy
Principal Officer's Address 4080 Clearwater Way, Lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Emily Denehy
Principal Officer's Address 4080 Clearwater Way, LExington, KY, 40515, US
Website URL www.waterfordwaverunners.com
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Emily Denehy
Principal Officer's Address 4080 Clearwater Way, Lexington, KY, 40515, US
Website URL www.waterfordwaverunners.com
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Emily Denehy
Principal Officer's Address 4080 Clearwater Way, Lexington, KY, 40515, US
Website URL www.waterfordwaverunners.com
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Ann M Peoples
Principal Officer's Address 4080 Clearwater Way, Lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 649 Emmett Creek Lane, Lexington, KY, 40515, US
Principal Officer's Name Ann Peoples
Principal Officer's Address 649 Emmett Creek Lane, Lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 649 Emmett Creek Lane, Lexington, KY, 40515, US
Principal Officer's Name Ann Peoples
Principal Officer's Address 649 Emmett Creek Lane, Lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Ann Peoples
Principal Officer's Address 4080 Clearwater Way, Lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 4080 Clearwater Way, Lexington, KY, 40515, US
Principal Officer's Name Scott Gammon
Principal Officer's Address 1217 Angus Trail, Lexington, KY, 40509, US
Website URL www.waterfordwaverunners.com
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 500 brookwater lane, lexington, KY, 40515, US
Principal Officer's Name carolyn hall
Principal Officer's Address 500 brookwater lane, lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 500 brookwater lane, lexington, KY, 40515, US
Principal Officer's Name carolyn hall
Principal Officer's Address 500 brookwater lane, lexington, KY, 40515, US
Organization Name WAVERUNNERS INC
EIN 61-1327441
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 500 brookwater lane, lexington, KY, 40515, US
Principal Officer's Name david montgomery
Principal Officer's Address 4173 Watertrace Drive, lexington, KY, 40515, US

Sources: Kentucky Secretary of State