Search icon

WILLIAMSBURG ACTION TEAM, INC.

Company Details

Name: WILLIAMSBURG ACTION TEAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 May 2001 (24 years ago)
Organization Date: 03 May 2001 (24 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0515263
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 510 Main Street, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN STEWRAT Registered Agent

President

Name Role
John Stewart President

Secretary

Name Role
Shelly Bramer Secretary

Officer

Name Role
Orville McNew Officer

Director

Name Role
JOHN STEWART Director
Orville McNew Director
Shelly Bramer Director
DAL MACON Director
ADAM MACON Director
DOLORES BRAY Director
JAMES LOVITT Director
PATTI DOOLY Director

Incorporator

Name Role
MARIAN COLETTE Incorporator
DELORIS BRAY Incorporator
B. DYAN FAIRBANKS Incorporator

Filings

Name File Date
Annual Report 2024-05-20
Registered Agent name/address change 2024-05-08
Annual Report 2023-06-30
Annual Report 2022-01-25
Registered Agent name/address change 2022-01-25

Tax Exempt

Employer Identification Number (EIN) :
61-1414084
In Care Of Name:
% MARIAN COLETTE
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:
2016-08
National Taxonomy Of Exempt Entities:
Human Services: Human Service Organizations
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State