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 (3 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
Annual Report 2025-01-23
Principal Office Address Change 2025-01-23
Annual Report 2024-02-05
Annual Report Amendment 2023-04-21
Annual Report 2023-02-23
Annual Report 2022-01-11
Annual Report 2021-01-10
Annual Report 2020-01-21
Annual Report 2019-01-09
Annual Report 2018-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0037087 Corporation Unconditional Exemption 20 COURT ST, WINCHESTER, KY, 40391-1906 2015-12
In Care of Name % KENTUCKY RIVERKEEPER INC
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, 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)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Environment: Alliance/Advocacy Organizations
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 public charity. Deductibility Limitation: 50% (60% for cash contributions)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_26-0037087_KENTUCKYRIVERKEEPERINC_11192015.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 20 Court Street, Richmond, KY, 40391, US
Principal Officer's Name Laura A Melius
Principal Officer's Address 138 Beaver Dr, Richmond, KY, 40475, US
Website URL https://kyriverkeeper.org/
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 952 High Reeves Rd, Richmond, KY, 40475, US
Principal Officer's Name Alan Banks
Principal Officer's Address 952 High Reeves Rd, Richmond, KY, 40475, US
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 952 High Reeves Rd, Richmond, KY, 40475, US
Principal Officer's Name Alan Banks
Principal Officer's Address 952 High Reeves Rd, Richmond, KY, 40475, US
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 952 High Reeves Rd, Richmond, KY, 40475, US
Principal Officer's Name Alan Banks
Principal Officer's Address 952 High Reeves Rd, Richmond, KY, 40475, US
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 952 High Reeves Road, Richmond, KY, 40475, US
Principal Officer's Name Alan J Banks
Principal Officer's Address 952 High Reeves Road, Richmond, KY, 40475, US
Website URL www.kyriverkeeper.org
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 952 High Reeves Road, Richmond, KY, 40475, US
Principal Officer's Name Alan Banks
Principal Officer's Address 952 High Reeves Road, Richmond, KY, 40475, US
Website URL www.kyriverkeeper.org
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 952 High Reeves Road, Richmond, KY, 40475, US
Principal Officer's Name Alan Banks
Principal Officer's Address 952 High Reeves Road, Richmond, KY, 40475, US
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 952 High Reeves Road, Richmond, KY, 40475, US
Principal Officer's Name Alan Banks
Principal Officer's Address 952 High Reeves Road, Richmond, KY, 40475, US
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 1296, Richmond, KY, 40475, US
Principal Officer's Name Alan Banks
Principal Officer's Address 952 High Reeves Road, Richmond, KY, 40475, US
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 PO Box 1296, Richmond, KY, 40476, US
Principal Officer's Name Alan Banks
Principal Officer's Address PO 1296, Richmond, KY, 40476, US
Website URL www.kyriverkeeper.org
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 300 Summit Street, Richmond, KY, 40475, US
Principal Officer's Name Alan Banks
Principal Officer's Address 952 High Reeves Road, Richmond, KY, 40475, US
Website URL www.kyriverkeeper.eku.edu
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 300 Summit St, Richmond, KY, 40475, US
Principal Officer's Name Alan Banks
Principal Officer's Address 300 Summit St, Richmond, KY, 40475, US
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
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 300 Summit Street, Richmond, KY, 404752134, US
Principal Officer's Name Alan Banks
Principal Officer's Address 300 Summit Street, Richmond, KY, 404752134, US
Organization Name KENTUCKY RIVERKEEPER INC
EIN 26-0037087
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Summit St, Richmond, KY, 404752134, US
Principal Officer's Name Alan Baks
Principal Officer's Address 300 Summit St, Richmond, KY, 404752134, US

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500036 Environmental Matters 2005-01-27 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-01-27
Termination Date 2005-06-08
Date Issue Joined 2005-03-25
Section 1319
Sub Section CW
Status Terminated

Parties

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

Sources: Kentucky Secretary of State