Search icon

KENTUCKY RURAL HEALTH ASSOCIATION, INCORPORATED

Company Details

Name: KENTUCKY RURAL HEALTH ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Apr 1999 (26 years ago)
Organization Date: 14 Apr 1999 (26 years ago)
Last Annual Report: 16 Feb 2025 (2 months ago)
Organization Number: 0472604
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 750 Morton Blvd., Hazard, KY 41701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FBUEJSAWSL75 2024-05-29 36 S ALVASIA ST, HENDERSON, KY, 42420, 3606, USA 36 SOUTH ALVASIA ST, HENDERSON, KY, 42420, 3606, USA

Business Information

URL kyrha.org
Division Name KENTUCKY RURAL HEALTH ASSOCIATION INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-06-01
Initial Registration Date 2016-10-14
Entity Start Date 1999-04-15
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813319, 923120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TINA MCCORMICK
Role EXECUTIVE DIRECTOR
Address 36 SOUTH ALVASIA STREET, HENDERSON, KY, 42420, USA
Title ALTERNATE POC
Name TODD SCHIAVONE
Role TREASURER
Address 36 SOUTH ALVASIA STREET, HENDERSON, KY, 42420, USA
Government Business
Title PRIMARY POC
Name TINA MCCORMICK
Role EXECUTIVE DIRECTOR
Address 36 SOUTH ALVASIA STREET, HENDERSON, KY, 42420, USA
Title ALTERNATE POC
Name KASANDRA HANSHAW
Role PRESIDENT
Address 36 SOUTH ALVASIA STREET, HENDERSON, KY, 42420, USA
Past Performance Information not Available

Registered Agent

Name Role
CHRIS GOOCH CPA Registered Agent

Incorporator

Name Role
DARLENE EAKIN Incorporator
BOB BROOKS Incorporator
JOSEPH E.SMITH Incorporator

Officer

Name Role
Amanda Dennison Officer

Treasurer

Name Role
Austin Lanich Treasurer

President

Name Role
LeAndre Knox President

Secretary

Name Role
Teresa Cooper Secretary

Director

Name Role
Matthew Coleman Director
KaSandra Hanshaw Director
Nick Duncan Director
DARLENE EAKIN Director
BOB BROOKS Director
JOSEPH E. SMITH Director

Filings

Name File Date
Annual Report 2025-02-16
Principal Office Address Change 2024-05-28
Annual Report 2024-05-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-05-31
Annual Report Amendment 2018-11-26
Annual Report Amendment 2018-01-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1346813 Corporation Unconditional Exemption 36 S ALVASIA ST, HENDERSON, KY, 42420-3606 2004-03
In Care of Name % DIANE STURGES
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 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 2024-06
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 982255
Income Amount 725411
Form 990 Revenue Amount 725411
National Taxonomy of Exempt Entities Education: Education N.E.C.
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_61-1346813_KENTUCKYRURALHEALTHASSOCIATIONINCORPORATED_03092017.tif

Form 990-N (e-Postcard)

Organization Name Kentucky Rural Health Association
EIN 61-1346813
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Morton Blvd, Hazard, KY, 41701, US
Principal Officer's Name DALE SKAGGS
Principal Officer's Address 750 Morton Blvd, Hazard, KY, 41701, US
Organization Name Kentucky Rural Health Association
EIN 61-1346813
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Morton Blvd, Hazard, KY, 41701, US
Principal Officer's Name Debbie Duff
Principal Officer's Address 750 Morton Blvd, Hazard, KY, 41701, US
Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Morton Blvd, Hazard, KY, 41701, US
Principal Officer's Name Jennifer Nesmith
Principal Officer's Address 750 Morton Blvd, Hazard, KY, 41701, US
Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 750 Morton Blvd, Hazard, KY, 41701, US
Principal Officer's Name Jennifer Nesmith
Principal Officer's Address 750 Morton Blvd, Hazard, KY, 41701, US
Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 751, Frankfort, KY, 40602, US
Principal Officer's Name Dwain Harris
Principal Officer's Address Souther KY AHEC - Rockcastle Hosp, PO Box 1310, Mt Vernon, KY, 40456, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RURAL HEALTH ASSOCIATION
EIN 61-1346813
Tax Period 201606
Filing Type P
Return Type 990O
File View File

Sources: Kentucky Secretary of State