Search icon

RECOVERY ROADHOUSE, INC.

Company Details

Name: RECOVERY ROADHOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 2003 (22 years ago)
Organization Date: 04 Jun 2003 (22 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0561415
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 725 SOUTH SECOND ST. # 15, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Incorporator

Name Role
ERIC MILLS HOLMES Incorporator

Registered Agent

Name Role
PAUL HUTT Registered Agent

President

Name Role
Hillary Blevins President

Treasurer

Name Role
Paul hHutt Treasurer

Vice President

Name Role
Zack Wilburn Vice President

Secretary

Name Role
Robin Lockhart Secretary

Director

Name Role
Kim Bartley Director
Pat Murphy Director
Paul Hutt Director
MICHAEL LALLY Director
PATRICK COOPER Director
LISA NORVELL Director
DAVID KARR Director
OLIVER MCFARLAND Director
GEORGE MANNING Director
KENNY RUSSELL Director

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-05
Annual Report 2023-03-12
Annual Report 2022-03-06
Annual Report 2021-03-12
Registered Agent name/address change 2021-03-12
Annual Report 2020-03-14
Annual Report 2019-03-31
Registered Agent name/address change 2019-03-31
Annual Report 2018-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1454384 Corporation Unconditional Exemption PO BOX 973, DANVILLE, KY, 40423-0973 2014-04
In Care of Name % PAUL HUTT
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 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 Philanthropy, Voluntarism and Grantmaking Foundations: Public Foundations
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 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1454384_RECOVERYROADHOUSEINC_11162012_01.tif

Form 990-N (e-Postcard)

Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 973, Danville, KY, 40423, US
Principal Officer's Name Paul Hutt
Principal Officer's Address 423 Locust St, Danville, KY, 40422, US
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 po box 973, danville, KY, 40423, US
Principal Officer's Name paul hutt
Principal Officer's Address po box 973, DANVILLE, KY, 40423, US
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 423 locust st, danville, KY, 40422, US
Principal Officer's Name paul hutt
Principal Officer's Address 423 locust st, danville, KY, 40422, US
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 973, DANVILLE, KY, 40422, US
Principal Officer's Name paul hutt
Principal Officer's Address po box 973, DANVILLE, KY, 40422, US
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 423 locust st, danville, KY, 40422, US
Principal Officer's Name paul hutt
Principal Officer's Address 423 locust st, danville, KY, 40422, US
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 973, DANVILLE, KY, 40422, US
Principal Officer's Name oliver mcfarland
Principal Officer's Address 410 GRANT ST, S, KY, 40422, US
Website URL recoveryroadhouse@wordpress.com
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 973, Danville, KY, 40422, US
Principal Officer's Name oliver mcfarland
Principal Officer's Address 410 GRANT ST, Danville, KY, 404222029, US
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 973, Danville, KY, 40422, US
Principal Officer's Name oliver mcfarland
Principal Officer's Address 410 GRANT ST, Danville, KY, 404222029, US
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 973, Danville, KY, 40422, US
Principal Officer's Name Benjamin Wolenski
Principal Officer's Address Old Bridge, Danville, KY, 40422, US
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 973, Danville, KY, 40422, US
Principal Officer's Name Derek York
Principal Officer's Address 25 Holladay Dr, Danville, KY, 40422, US
Website URL recoveryroadhoues@wordpress.com
Organization Name RECOVERY ROADHOUSE INC
EIN 61-1454384
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 box 973, danville, KY, 40423, US
Principal Officer's Name Derek York
Principal Officer's Address 715 s second st, danville, KY, 40422, US

Sources: Kentucky Secretary of State