Search icon

THE KENTUCKY WOODLAND OWNERS FOUNDATION, INC.

Company Details

Name: THE KENTUCKY WOODLAND OWNERS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1998 (26 years ago)
Organization Date: 02 Nov 1998 (26 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0464248
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
M. DOUGLAS CREASY Director
BRENT TRAVELSTED Director
PASCHAL PHILLIPS Director
JEANETTE MCDERMOTT Director
BILL GREEN Director
DENNIS DUKE Director
RAY HORNBACK Director
DOUG MCLAREN Director
FRED KIRCHHOFF Director
OLIVER LLOYD Director

Incorporator

Name Role
DONALD S. GIRTON Incorporator

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

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-04-08
Annual Report 2023-04-08
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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1338947 Corporation Unconditional Exemption PO BOX 1201, FRANKFORT, KY, 40602-1201 1999-02
In Care of Name % MARLA JACKSON
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 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 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 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 Environment: Natural Resources Conservation and Protection
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 KENTUCKY WOODLAND OWNERS FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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
Organization Name KENTUCKY WOODLAND OWNERS FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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, 41093, US
Organization Name KENTUCKY WOODLAND OWNERS FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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 MARLA JACKSON
Principal Officer's Address 1483 BIG RUN RD, WALLINGFORD, KY, 41093, US
Organization Name KENTUCKY WOODLAND OWNERS FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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 FOUNDATION INC
EIN 61-1338947
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 PO Box 226, Flemingsburg, KY, 41041, US
Principal Officer's Name Marla Jackson
Principal Officer's Address PO Box 226, Flemingsburg, KY, 41041, US
Organization Name KENTUCKY WOODLAND OWNERS FOUNDATION INC
EIN 61-1338947
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
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