Search icon

WAGS PET THERAPY OF KENTUCKY, INC.

Company Details

Name: WAGS PET THERAPY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 2000 (25 years ago)
Organization Date: 27 Apr 2000 (25 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0493653
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 43504, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA L. LAUN Registered Agent

President

Name Role
Bryan Fulkerson President

Vice President

Name Role
Melanie Broughton Vice President
Terry Graney Vice President

Director

Name Role
SUSAN JINNETT-SACK Director
SHARON GRETSINGER Director
LINDA LAUN Director
Jeff Burton Director
Jenny Pagni Director
Terry Graney Director
Bryan Fulkerson Director
Gerrie Leppert Director

Incorporator

Name Role
SUSAN JINNETT-SACK Incorporator

Treasurer

Name Role
Jeff Burton Treasurer

Secretary

Name Role
Gerrie Leppert Secretary

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-02-01
Annual Report 2023-03-10
Annual Report 2022-01-27
Annual Report 2021-02-04
Annual Report 2020-03-25
Annual Report 2019-04-17
Annual Report 2018-05-13
Annual Report 2017-05-15
Annual Report 2016-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1364087 Corporation Unconditional Exemption 17508 STALLION WAY, LOUISVILLE, KY, 40245-4731 2002-01
In Care of Name % JEFFREY BURTON
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 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 117867
Income Amount 68994
Form 990 Revenue Amount 61618
National Taxonomy of Exempt Entities Health Care: Patient Services - Entertainment, 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)

Form 990-N (e-Postcard)

Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 17508 Stallion Way, Louisville, KY, 40245, US
Principal Officer's Name Jeffrey K Burton
Principal Officer's Address 17508 Stallion Way, Louisville, KY, 40245, US
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 43504, LOUISVILLE, KY, 40253, US
Principal Officer's Name Jeffrey Burton
Principal Officer's Address 17508 STALLION WAY, LOUISVILLE, KY, 40245, US
Website URL www.kywags.org
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 43504, LOUISVILLE, KY, 40253, US
Principal Officer's Name Micki Thomas
Principal Officer's Address PO BOX 43504, LOUISVILLE, KY, 40253, US
Website URL https://kywags.org/
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 43504, Louisville, KY, 40253, US
Principal Officer's Name Joshua Daly
Principal Officer's Address PO Box 43504, Louisville, KY, 40253, US
Website URL kywags.org
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 43504, LOUISVILLE, KY, 40253, US
Principal Officer's Name Joshua Daly
Principal Officer's Address PO BOX 43504, LOUISVILLE, KY, 40253, US
Website URL kywags.org
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 43504, Louisville, KY, 40253, US
Principal Officer's Name Tracy Harvill
Principal Officer's Address 203 E Park Pl, Jeffersonville, IN, 47130, US
Website URL www.kywags.org
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 43504, Louisville, KY, 40253, US
Principal Officer's Name Tracy Harvill
Principal Officer's Address 203 E Park Pl, Jeffersonville, IN, 47130, US
Website URL www.kywags.org
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 43504, Louisville, KY, 40253, US
Principal Officer's Name Tracy Harvill
Principal Officer's Address 203 E Park Pl, Jeffersonville, IN, 47130, US
Website URL www.kywags.org
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 110 Evergreen Road 43504, Louisville, KY, 402431440, US
Principal Officer's Name Melissa Taeger
Principal Officer's Address 110 Evergreen Road 43504, Louisville, KY, 402431440, US
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 110 Evergreen Road 43504, Louisville, KY, 402530504, US
Principal Officer's Name Karen McCleery
Principal Officer's Address 1227 Rammers Ave, Louisville, KY, 40204, US
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 PO Box 43504, Louisville, KY, 40253, US
Principal Officer's Name Karen McCleery
Principal Officer's Address 1227 Rammers Ave, Louisville, KY, 40204, US
Website URL www.kywags.org
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 PO Box 43504, Louisville, KY, 40253, US
Principal Officer's Name Kimberly Beach
Principal Officer's Address PO Box 43504, Louisville, KY, 40253, US
Website URL www.kywags.org
Organization Name WAGS PET THERAPY OF KENTUCKY INC
EIN 61-1364087
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 43504, Louisville, KY, 40253, US
Principal Officer's Name Marybeth Orton
Principal Officer's Address PO Box 43504, Louisville, KY, 40253, US
Website URL www.kywags.org

Sources: Kentucky Secretary of State