Search icon

RIGHT TO LIFE OF MADISON COUNTY, INC.

Company Details

Name: RIGHT TO LIFE OF MADISON COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 2003 (22 years ago)
Organization Date: 23 Jul 2003 (22 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0564527
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 361, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM R WASON Registered Agent

President

Name Role
Connie Wason President

Secretary

Name Role
Mary Rose Bauer Secretary

Treasurer

Name Role
Angeline Wright Treasurer

Vice President

Name Role
Nolan Graham Vice President

Director

Name Role
ANGELINE WRIGHT Director
DENIS BAUER Director
Nolan Graham Director
Nancy Graham Director
Bill Old Director
ROY CATALDO Director
ANNE CHASE Director
KATHRYN MOORE Director
JOSEPH R SCHWENDEMAN Director
KENNETH D SCHWENDEMAN Director

Incorporator

Name Role
KENNETH D SCHWENDEMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-29
Annual Report 2023-02-24
Registered Agent name/address change 2022-04-18
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-01-22
Annual Report 2019-03-25
Annual Report 2018-03-27
Annual Report 2017-02-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-0522308 Corporation Unconditional Exemption PO BOX 361, RICHMOND, KY, 40476-0361 2004-04
In Care of Name % ANGELINE WRIGHT
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 Civil Rights, Social Action, Advocacy: Right to Life
Sort Name -

Form 990-N (e-Postcard)

Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, RICHMOND, KY, 404760361, US
Principal Officer's Name Angeline Wright
Principal Officer's Address PO Box 908, Richmond KY, KY, 40476, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, RICHMOND, KY, 404760361, US
Principal Officer's Name Angeline Wright
Principal Officer's Address PO Box 3651, Richmond, KY, 40476, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, Richmond, KY, 40476, US
Principal Officer's Name Connie Wason
Principal Officer's Address 109 Crescent Hill Drive, Richmond, KY, 40475, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, Richmond, KY, 40476, US
Principal Officer's Name Nolan Graham
Principal Officer's Address PO Box 361, Richmond, KY, 40476, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, Richmond, KY, 40476, US
Principal Officer's Name Nolan Graham
Principal Officer's Address PO Box 361, Richmond, KY, 40476, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, Richmond, KY, 40476, US
Principal Officer's Name Nolin Graham
Principal Officer's Address PO Box 361, Richmond, KY, 40476, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, Richmond, KY, 40476, US
Principal Officer's Name Nolan Graham
Principal Officer's Address PO Box 361, Richmond, KY, 40476, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, RICHMOND, KY, 40476, US
Principal Officer's Name LORA SHOUSE
Principal Officer's Address PO BOX 361, RICHMOND, KY, 40476, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 P O Box 361, Richmond, KY, 40476, US
Principal Officer's Name Angeline Wright
Principal Officer's Address PO Box 361, Richmond, KY, 40476, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 PO Box 361, Richmond, KY, 40476, US
Principal Officer's Name Lora Shouse
Principal Officer's Address 193 GALLOWAY LN, BEREA, KY, 40403, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, Richmond, KY, 40475, US
Principal Officer's Name Lora Shouse
Principal Officer's Address 193 Galloway Lane, Berea, KY, 40403, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 361, Richmond, KY, 40476, US
Principal Officer's Name John Wright
Principal Officer's Address 100 Karla Drive, Richmond, KY, 40475, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 PO Box 361, Richmond, KY, 40476, US
Principal Officer's Name Lora Shouse
Principal Officer's Address 193 Galloway Lane, Berea, KY, 40403, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 PO Box 361, Richmond, KY, 40475, US
Principal Officer's Name Lora Shouse
Principal Officer's Address 193 Galloway Lane, Berea, KY, 40403, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
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 PO Box 361, 100 Karla Drive, Richmond, KY, 40475, US
Principal Officer's Name Debora Secchio
Principal Officer's Address 1015 Cherry Court, Richmond, KY, 40475, US
Organization Name RIGHT TO LIFE OF MADISON COUNTY INC
EIN 45-0522308
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 361, 100 Karla Drive, Richmond, KY, 40475, US
Principal Officer's Name Debora Secchio
Principal Officer's Address 1015 Cherry Court, Richmond, KY, 40475, US

Sources: Kentucky Secretary of State