Search icon

DDF FRANCHISEE COUNCIL, INC.

Company Details

Name: DDF FRANCHISEE COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Oct 2000 (25 years ago)
Organization Date: 02 Oct 2000 (25 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0502995
Industry: Food and Kindred Products
Number of Employees: Large (100+)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5101 CHARTER OAK DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD E. STOCKWELL Registered Agent

Secretary

Name Role
Brandon Coston Secretary

President

Name Role
Serena Whiting President

Director

Name Role
James D'Onofrio Director
Jared Downs Director
Teddy Tavlarides Director
Ryan Hausher Director
Stephanie Mosley Director
Bruce Kozelou Director
ANN THREET Director
DALE GLADDEN Director
DAN MEYERS Director
CHARLIE NELSON Director

Incorporator

Name Role
TODD E. STOCKWELL, ESQ. Incorporator

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-04-22
Principal Office Address Change 2019-04-22
Annual Report 2018-03-07
Annual Report 2017-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1378042 Corporation Unconditional Exemption 5101 CHARTER OAK DR, PADUCAH, KY, 42001-5209 2001-03
In Care of Name % STEVE ROTHENSTEIN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 5101 Charter Oak Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Heisner
Principal Officer's Address 5101 Charter Oak Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 5101 Charter Oak Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Rothenstein
Principal Officer's Address 5101 Charter Oak Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 5101 Charter Oak Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Rothenstein
Principal Officer's Address 5101 Charter Oak Drive, Paducah, KY, 42001, US
Website URL N/A
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 5101 Charter Oak Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Rothenstein
Principal Officer's Address 5101 Charter Oak Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 5101 Charter Oak Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Rothenstein
Principal Officer's Address 5101 Charter Oak Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 5101 Charter Oak Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Rothenstein
Principal Officer's Address 51010 Charter Oak Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 2775 West Park Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Rothernstein
Principal Officer's Address 2775 West Park Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 2775 West Park Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Rothenstein
Principal Officer's Address 2775 West Park Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 2775 West Park Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Rothenstein
Principal Officer's Address 2775 West Park Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 2775 West Park Drive, Paducah, KY, 42001, US
Principal Officer's Name Steve Rothenstein
Principal Officer's Address 2775 West Park Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 2775 West Park Drive, Paducah, KY, 42001, US
Principal Officer's Name Mike Milner
Principal Officer's Address 2775 West Park Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 2775 West Park Drive, Paducah, KY, 42001, US
Principal Officer's Name Mike Milner
Principal Officer's Address 2775 West Park Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 2775 West Park Drive, Paducah, KY, 42001, US
Principal Officer's Name Mike Milner
Principal Officer's Address 2775 West Park Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 5101 Charter Oak Drive, Paducah, KY, 42001, US
Principal Officer's Name Mike Milner
Principal Officer's Address 5101 Charter Oak Drive, Paducah, KY, 42001, US
Organization Name DDF FRANCHISEE COUNCIL INC
EIN 61-1378042
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 5101 CHARTER OAK DRIVE, PADUCAH, KY, 42001, US
Principal Officer's Name MIKE MILNER
Principal Officer's Address 5101 CHARTER OAK DRIVE, PADUCAH, KY, 42001, US

Sources: Kentucky Secretary of State