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
Tricia Coakley Director
MR. DOUG EPLING 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
Annual Report 2019-05-08
Annual Report 2018-06-12
Annual Report Amendment 2018-06-12
Annual Report 2017-06-28
Annual Report 2016-06-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1749797 Corporation Unconditional Exemption PO BOX 1248, FRANKFORT, KY, 40602-1248 2001-02
In Care of Name % BETHANY OVERFIELD
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 -
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 RIVER WATERSHED WATCH INC
EIN 31-1749797
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 1248, Frankfort, KY, 40602, US
Principal Officer's Name Tricia Coakley
Principal Officer's Address 103 Elam Park, Lexington, KY, 40503, US
Website URL KRWW.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 1248, Frankfort, KY, 40602, US
Principal Officer's Name Tricia Coakley
Principal Officer's Address 103 Elam Park, Lexington, KY, 40503, US
Website URL krww.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 1248, Frankfort, KY, 40602, US
Principal Officer's Name Tricia Coakley
Principal Officer's Address 103 Elam Park, Lexington, KY, 40503, US
Website URL krww.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 1248, Frankfort, KY, 40602, US
Principal Officer's Name Tricia Coakley
Principal Officer's Address 103 Elam Park, Lexington, KY, 40503, US
Website URL KRWW.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 1248, Frankfort, KY, 40602, US
Principal Officer's Name Tricia Coakley
Principal Officer's Address 103 Elam Park, Lexington, KY, 40503, US
Website URL KRWW.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 1248, Frankfort, KY, 40602, US
Principal Officer's Name Tricia Coakley
Principal Officer's Address 103 Elam Park, Lexington, KY, 40503, US
Website URL KRWW.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 1248, Frankfort, KY, 40602, US
Principal Officer's Name Tricia Coakley
Principal Officer's Address 103 Elam Park, Lexington, KY, 40503, US
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 1248, Frankfort, KY, 40602, US
Principal Officer's Name Bethany Overfield
Principal Officer's Address 121 Elam Park, Lexington, KY, 40503, US
Website URL krww.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 121 Elam Park, Lexington, KY, 40503, US
Principal Officer's Name Bethany Overfield
Principal Officer's Address 121 Elam Park, Lexington, KY, 40503, US
Website URL www.krww.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 121 Elam Park, Lexington, KY, 40503, US
Principal Officer's Name Bethany Overfield
Principal Officer's Address 121 Elam Park, Lexington, KY, 40503, US
Website URL www.krww.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 121 Elam Park, Lexington, KY, 40503, US
Principal Officer's Name Bethany Overfield
Principal Officer's Address 121 Elam Park, Lexington, KY, 40503, US
Website URL www.krww.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 5293 Lexington Road, Harrodsburg, KY, 40330, US
Principal Officer's Name Bethany
Principal Officer's Address 121 Elam Park, Lexington, KY, 40503, US
Website URL www.krww.org
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 5293 Lexington Road, Harodsburg, KY, 40330, US
Principal Officer's Name Malissa McAlister
Principal Officer's Address KWRI 233 Mining and Minerals Bldg, Lexington, KY, 40506, US
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 5293 Lexington Road, Harrodsburg, KY, 40330, US
Principal Officer's Name Mary Beth Robson
Principal Officer's Address 14166 Owenton Road, Frankfort, KY, 40601, US
Organization Name KENTUCKY RIVER WATERSHED WATCH INC
EIN 31-1749797
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 1248, Frankfort, KY, 40602, US
Principal Officer's Name Mary Beth Robson
Principal Officer's Address PO Box 1248, Frankfort, KY, 40602, US

Sources: Kentucky Secretary of State