Search icon

KENTUCKY RIVER WATERSHED WATCH, INC.

Company Details

Name: KENTUCKY RIVER WATERSHED WATCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Sep 2000 (25 years ago)
Organization Date: 22 Sep 2000 (25 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0502525
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: KY RIVER WATERSHED WATCH, INC, P.O. BOX 1248, FRANKFORT, KY 40602-1248
Place of Formation: KENTUCKY

Vice President

Name Role
Steve Evans Vice President

President

Name Role
Alice Jones President

Secretary

Name Role
JoAnn Palmer Secretary

Treasurer

Name Role
Mary K. Miller Treasurer

Director

Name Role
Malissa McAlister Director
JoAnn Palmer Director
Doug Curl Director
Pamla Wood Director
Mary Miller Director
Hank Graddy Director
John Larmour Director
John Delfino Director
MR. GUY KEMPER Director
Tricia Coakley Director

Registered Agent

Name Role
W. HENRY GRADDY, IV Registered Agent

Incorporator

Name Role
W. HENRY GRADDY, IV Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-14
Annual Report 2022-06-08
Annual Report 2021-05-27
Annual Report 2020-05-05

Tax Exempt

Employer Identification Number (EIN) :
31-1749797
In Care Of Name:
% BETHANY OVERFIELD
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.
Ruling Date:
2001-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State