Search icon

NORTHERN KENTUCKY SWIM LEAGUE, INC.

Company Details

Name: NORTHERN KENTUCKY SWIM LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Mar 2005 (20 years ago)
Organization Date: 01 Mar 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0607273
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 517 Garden Way, Edgewood, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
JENNIFER FORD Director
BILL SHERRARD Director
MARK KOORS Director
Sean Knollman Director
Kristin Baker Director
Josh Colvin Director
CAREN KARLAGE Director

Incorporator

Name Role
CAREN KARLAGE Incorporator

Registered Agent

Name Role
SEAN KNOLLMAN, LLC Registered Agent

President

Name Role
Jerry Wissman President

Treasurer

Name Role
Sean Knollman Treasurer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Principal Office Address Change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-03-25
Annual Report 2019-06-15
Annual Report 2018-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2219764 Corporation Unconditional Exemption PO BOX 176666, COVINGTON, KY, 41017-6666 2005-09
In Care of Name % SEAN KNOLLMAN
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Swimming & Other Water Recreation
Sort Name NKSL

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)

Form 990-N (e-Postcard)

Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO Box 176666, Fort Mitchell, KY, 41017, US
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Website URL swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Jerry Wissman
Principal Officer's Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Website URL swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Website URL https://www.teamunify.com/Home.jsp?_tabid_=0&team=reclnkslky
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Website URL swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Website URL www.swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Website URL swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO BOX 176666, Fort Mitchell, KY, 41017, US
Website URL www.swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, Ft Mitchell, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO BOX 176666, Ft Mitchell, KY, 41017, US
Website URL www.swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, FT MITCHELL, KY, 41017, US
Principal Officer's Name Sean Knollman
Principal Officer's Address PO BOX 176666, FT MITCHELL, KY, 41017, US
Website URL WWW.SWIMNKSL.COM
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 176666, FT MITCHELL, KY, 41017, US
Principal Officer's Name Kevin Bright
Principal Officer's Address 1716 Monticello Drive, Ft Wright, KY, 41017, US
Website URL WWW.SWIMNKSL.COM
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 176666, FT MITCHELL, KY, 41017, US
Principal Officer's Name Kevin Bright
Principal Officer's Address 1716 Monticello Drive, FT WRIGHT, KY, 41011, US
Website URL swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 176666, Fort Mitchell, KY, 41017, US
Principal Officer's Name Kevin Bright
Principal Officer's Address 1716 Monticello Drive, Fort Wright, KY, 41011, US
Website URL www.swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 176666, Ft Mitchell, KY, 41017, US
Principal Officer's Name Northern Kentucky Swim League Inc
Principal Officer's Address PO Box 176666, Ft Mitchell, KY, 41017, US
Website URL www.swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 176666, Ft Mitchell, KY, 41017, US
Principal Officer's Name Mark Koors
Principal Officer's Address PO Box 176666, Ft Mitchell, KY, 41017, US
Website URL www.swimnksl.com
Organization Name NORTHERN KENTUCKY SWIM LEAGUE INC
EIN 20-2219764
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 176666, Ft Mitchell, KY, 41017, US
Principal Officer's Name Mark Koors
Principal Officer's Address 957 Woodchuck Drive, Villa Hills, KY, 41017, US
Website URL www.swimnkls.com

Sources: Kentucky Secretary of State