Search icon

KENTUCKY RIVERKEEPER, INC.

Company Details

Name: KENTUCKY RIVERKEEPER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jan 2002 (23 years ago)
Organization Date: 15 Jan 2002 (23 years ago)
Last Annual Report: 23 Jan 2025 (4 months ago)
Organization Number: 0528990
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 20 Court Street, Winchester, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALAN BANKS Registered Agent

President

Name Role
Dr. Alan Banks President

Secretary

Name Role
Teri Williams Secretary

Treasurer

Name Role
Laura Melius Treasurer

Vice President

Name Role
Mike Hannon Vice President

Director

Name Role
Vickie Allen Director
Ryan Sparks Director
Hope Broecker Director
Jack Stickney Director
Roberta Hounshell Director
Kinney Hounshell Director
ALAN BANKS Director
ALICE JONES Director
SUSAN SHEARER Director

Incorporator

Name Role
HEATHER CRAWLEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002092 Exempt Organization Active - - - - WINCHESTER, MADISON, KY

Filings

Name File Date
Principal Office Address Change 2025-01-23
Annual Report 2025-01-23
Annual Report 2024-02-05
Annual Report Amendment 2023-04-21
Annual Report 2023-02-23

Tax Exempt

Employer Identification Number (EIN) :
26-0037087
In Care Of Name:
% KENTUCKY RIVERKEEPER INC
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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)
Ruling Date:
2015-12
National Taxonomy Of Exempt Entities:
Environment: Alliance/Advocacy Organizations
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Court Cases

Court Case Summary

Filing Date:
2005-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
KENTUCKY RIVERKEEPER, INC.
Party Role:
Plaintiff
Party Name:
ROWLETTE
Party Role:
Defendant

Sources: Kentucky Secretary of State