Search icon

KENTUCKY DENTAL WELL BEING COMMITTEE, INC.

Company Details

Name: KENTUCKY DENTAL WELL BEING COMMITTEE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jan 2002 (23 years ago)
Organization Date: 11 Jan 2002 (23 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0528837
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen Robertson Registered Agent

Director

Name Role
DR.O ANDY ELLIOT,II Director
DR. JOHN GREEN Director
Brian Fingerson Director
DR. BEVERLY LARGENT Director
DR. WILLIAM KEN RICH Director
Dr. Beverly Largent Director
DR. OLIN ANDY ELLIOTT Director
DR. JOHN THOMPSON, JR. Director

President

Name Role
Dr Terry Norris President

Secretary

Name Role
Dr. Theodore E. Logan, Jr. Secretary

Incorporator

Name Role
TIMOTHY J. EIFLER, ESQ. Incorporator

Treasurer

Name Role
Dr. Theodore E. Logan, Jr. Treasurer

Filings

Name File Date
Annual Report 2025-02-04
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-19
Annual Report 2018-04-10
Registered Agent name/address change 2018-04-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0005143 Corporation Unconditional Exemption 1920 NELSON MILLER PKWY, LOUISVILLE, KY, 40223-2164 2002-11
In Care of Name % MICHAEL R PORTER
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 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 deductible.
Foundation Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(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 Mental Health & Crisis Intervention: Alcohol, Drug and Substance Abuse, Dependency Prevention and Treatment
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name DR STEPHEN ROBERTSON
Principal Officer's Address 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name DON HEINE
Principal Officer's Address 2850 LONE OAK RD, PADUCAH, KY, 420038043, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name JONATHAN RICH
Principal Officer's Address 30 N MAIN ST, WALTON, KY, 41094, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name DARREN GREENWELL
Principal Officer's Address 169 EAST LINCOLN TRAIL BLVD, RADCLIFF, KY, 40160, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name MARK MOATS
Principal Officer's Address 481 KLUTEY PARK PLAZA DR, HENDERSON, KY, 424203347, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name BILL LEE
Principal Officer's Address 3070 HARRODSBURG RD STE 100, LEXINGTON, KY, 40503, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name ANSLEY DEPP
Principal Officer's Address 2600 ALEXANDRIA PIKE, HIGHLAND HEIGHTS, KY, 41076, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name BILL COLLINS
Principal Officer's Address 126 TRIVETTE DR STE 303, PIKEVILLE, KY, 41501, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name DENNIS PRICE
Principal Officer's Address 2811 BARDSTOWN RD, LOUISVILLE, KY, 40205, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name GARTH BOBROWSKI
Principal Officer's Address 125 HEALTHY WAY, GREENSBURG, KY, 42743, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name DR BJ MOORHEAD
Principal Officer's Address PO BOX 474, FLEMINGSBURG, KY, 41041, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name DR TERRY NORRIS
Principal Officer's Address 2200 E PARRISH AVENUE STE 201C, OWENSBORO, KY, 423031451, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name DR JOHN L CREECH III
Principal Officer's Address 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Website URL N/A
Organization Name KENTUCKY DENTAL WELL BEING COMMITTEEINC
EIN 32-0005143
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 1920 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name DR JOHN L CREECH III
Principal Officer's Address 7980 NEW LAGRANGE RD, LOUISVILLE, KY, 40222, US
Website URL N/A

Sources: Kentucky Secretary of State