Search icon

KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION, INC.

Company Details

Name: KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 2001 (24 years ago)
Organization Date: 09 Aug 2001 (24 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0520685
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O. BOX 72038, NEWPORT, KY 41072
Place of Formation: KENTUCKY

Director

Name Role
LORIE A. HINES Director
WILLIAM O'MARA Director
LARRY KLEIN Director
RICK S. BREWER Director
JAMES C. ROGERS Director
WANDA N. JONES Director
Stephanie Smith Director
Scott Hall Director
Amanda Baker Director

Incorporator

Name Role
LORIE A. HINES Incorporator
WILLIAM O'MARA Incorporator

Registered Agent

Name Role
JESSICA ALLENDER Registered Agent

President

Name Role
Brett Burcham President

Secretary

Name Role
Martina Aldridge Secretary

Treasurer

Name Role
Kami Wood Treasurer

Vice President

Name Role
Cindy Tudor Vice President

Filings

Name File Date
Principal Office Address Change 2024-12-11
Registered Agent name/address change 2024-12-11
Annual Report 2024-05-30
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-07-06
Annual Report 2022-06-27
Annual Report 2021-02-09
Annual Report 2020-01-16
Principal Office Address Change 2020-01-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1799398 Corporation Unconditional Exemption PO BOX 72038, NEWPORT, KY, 41072-0038 2013-05
In Care of Name % JESSICA ALLENDER
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 2024-12
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 -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2012-08-15

Determination Letter

Final Letter(s) FinalLetter_31-1799398_KENTUCKYOCCUPATIONALLICENSEASSOCIATION_08232012_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 72038, Newport, KY, 41072, US
Principal Officer's Name Jessica Allender
Principal Officer's Address 1098 Monmouth Street, Newport, KY, 41071, US
Organization Name Kentucky Occupational License Association
EIN 31-1799398
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 233 Main St, Falmouth, KY, 41040, US
Principal Officer's Name Kami Wood
Principal Officer's Address 233 Main Street, 2nd Floor, Falmouth, KY, 41040, US
Website URL www.kyola.org
Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 671, FRANKLIN, KY, 42135, US
Principal Officer's Name DANIEL REETZKE
Principal Officer's Address PO BOX 671, FRANKLIN, KY, 42135, US
Website URL www.kyola.org
Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 671, Franklin, KY, 42135, US
Principal Officer's Name Daniel Reetzke
Principal Officer's Address 1083 Henry Clay Smith Road, Franklin, KY, 42134, US
Website URL kyola.org
Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 671, Franklin, KY, 42134, US
Principal Officer's Name Angela Dunn
Principal Officer's Address 617 West Jefferson Street, Louisville, KY, 40202, US
Website URL kyola.org
Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 671, FRANKLIN, KY, 42135, US
Principal Officer's Name Daniel Reetzke
Principal Officer's Address PO BOX 671, FRANKLIN, KY, 42135, US
Website URL www.kyola.org
Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 1045, Glasgow, KY, 42142, US
Principal Officer's Name Scott Hall
Principal Officer's Address PO Box 800, Georgetown, KY, 40324, US
Website URL www.kyola.org
Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 1045, Glasgow, KY, 42142, US
Principal Officer's Name Rusty Cook
Principal Officer's Address 200 East Main St, Lexington, KY, 40507, US
Website URL www.kyola.org
Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 1015, Glasgow, KY, 42142, US
Principal Officer's Name Brandon Kerney
Principal Officer's Address PO Box 1045, Glasgow, KY, 42142, US
Website URL www.kyola.org
Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 PO Box 1045, Glasgow, KY, 42142, US
Principal Officer's Name Brandon Kerney
Principal Officer's Address 316 Cleveland Ave, Glasgow, KY, 42141, US
Website URL www.kyola.org
Organization Name KENTUCKY OCCUPATIONAL LICENSE ASSOCIATION INC
EIN 31-1799398
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 PO Box 1045, Glasgow, KY, 42142, US
Principal Officer's Name Brandon Kerney
Principal Officer's Address PO Box 1045, Glasgow, KY, 42142, US
Website URL www.kyola.org

Sources: Kentucky Secretary of State