Search icon

RIVERPORT BUSINESS ASSOCIATION, INC.

Company Details

Name: RIVERPORT BUSINESS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Aug 1998 (27 years ago)
Organization Date: 27 Aug 1998 (27 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0461279
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40268
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: RIVERPORT BUSINESS ASSOC., PO BOX 58010, LOUISVILLE, KY 40268
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER FOX Registered Agent

Director

Name Role
CHARLIE MARSH Director
JOEL GARY Director
Chris Troutt Director
LLoyd Thomas Director
Ben Hill Director
JOHN R. ANSON Director
REED M. BOONE Director
OSAMU (ORSON) NAKASE Director
SCOTT TYREE Director
LARRY D. MCFALL, P.E. Director

Vice President

Name Role
Jamie Wiehebrink Vice President

Incorporator

Name Role
JOHN R. ANSON Incorporator

President

Name Role
Jenny Fox President

Secretary

Name Role
Susan Herbig Secretary

Treasurer

Name Role
Angie Keeling Treasurer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-04-05
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report Amendment 2019-06-15
Registered Agent name/address change 2019-02-05
Principal Office Address Change 2019-01-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1339813 Corporation Unconditional Exemption PO BOX 68010, LOUISVILLE, KY, 40268-0000 2011-09
In Care of Name % RIVERPORT WAREHOUSE CO
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Determination Letter

Final Letter(s) FinalLetter_61-1339813_RIVERPORTBUSINESSASSOCIATIONINC_07012011_01.tif

Form 990-N (e-Postcard)

Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 PO Box 68010, Louisville, KY, 40268, US
Principal Officer's Name Jennifer Fox
Principal Officer's Address PO Box 68010, Louisville, KY, 40268, US
Website URL Riverport Business Association Inc
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 68010, Louisville, KY, 40268, US
Principal Officer's Name Jenny Fox
Principal Officer's Address PO Box 68010, Louisville, KY, 40268, US
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 68010, Louisville, KY, 40268, US
Principal Officer's Name Jennifer Fox
Principal Officer's Address PO Box 68010, Louisville, KY, 40268, US
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 68010, Louisville, KY, 40268, US
Principal Officer's Name Jenny Fox
Principal Officer's Address PO Box 68010, Louisville, KY, 40268, US
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 68010, Louisville, KY, 40268, US
Principal Officer's Name Jenny Fox
Principal Officer's Address PO Box 68010, Louisville, KY, 40268, US
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 68010, Louisville, KY, 40268, US
Principal Officer's Name Jenny Fox
Principal Officer's Address PO Box 68010, Louisville, KY, 40268, US
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 PO Box 68010, Louisville, KY, 40268, US
Principal Officer's Name Jenny Fox
Principal Officer's Address PO Box 68010, Louisville, KY, 40268, US
Website URL www.myriverport.com
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 PO Box 68010, Louisville, KY, 40268, US
Principal Officer's Name Jenny Fox
Principal Officer's Address PO Box 68010, Louisville, KY, 40268, US
Website URL www.myriverport.com
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 PO Box 58010, Louisville, KY, 40268, US
Principal Officer's Name Jenny Fox
Principal Officer's Address PO Box 58010, Louisville, KY, 40268, US
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 PO BOX 58010, Louisville, KY, 40268, US
Principal Officer's Name Jenny Fox
Principal Officer's Address PO BOX 58010, Louisville, KY, 40268, US
Website URL www.myriverport.com
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 PO Box 58010, Louisville, KY, 402680010, US
Principal Officer's Name Jenny Fox
Principal Officer's Address PO Box 58010, Louisville, KY, 402680010, US
Website URL www.myriverport.com
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 PO BOX 58010, Louisville, KY, 402680010, US
Principal Officer's Name Robert Price
Principal Officer's Address PO BOX 58010, Louisville, KY, 402680010, US
Website URL www.myriverport.com
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 Box 58010, Louisville, KY, 402680010, US
Principal Officer's Name Donald Robinson
Principal Officer's Address PO Box 58010, Louisville, KY, 402680010, US
Website URL www.myriverport.com
Organization Name RIVERPORT BUSINESS ASSOCIATION INC
EIN 61-1339813
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 P O Box 58010, Louisville, KY, 40258, US
Principal Officer's Name Donald B Robinson
Principal Officer's Address 7400 Intermodal Drive, Louisville, KY, 40258, US
Website URL www.myriverport.com

Sources: Kentucky Secretary of State