Search icon

LONG-TERM DISASTER RECOVERY CORPORATION, INC.

Company Details

Name: LONG-TERM DISASTER RECOVERY CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 2006 (19 years ago)
Organization Date: 27 Apr 2006 (19 years ago)
Last Annual Report: 24 Feb 2025 (19 days ago)
Organization Number: 0637616
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 130 N. Franklin St. Madisonville, KY 42431, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Director

Name Role
JEANNIE BARNETT Director
BILL CARTWRIGHT Director
KAREN L. CUNNINGHAM Director
DARON JORDAN Director
BILL MCCANN Director
MARK MISSIG Director
JAMES L. STEVENS Director
DON MCLAUGHLIN Director
Brien Terry Director
Kim Gilliam Director

Incorporator

Name Role
CAROLYN CLARK Incorporator
NOEL HARDWICK Incorporator
GERALD SCOTT Incorporator
MORRIS YATES Incorporator

Registered Agent

Name Role
Jesse Breedlove Registered Agent

President

Name Role
Jess Breedlove President

Vice President

Name Role
Ashley Alexander Vice President

Treasurer

Name Role
Melinda Grace Treasurer

Filings

Name File Date
Annual Report 2025-02-24
Registered Agent name/address change 2025-02-24
Principal Office Address Change 2024-03-20
Annual Report 2024-03-20
Registered Agent name/address change 2024-03-20
Annual Report 2023-07-31
Registered Agent name/address change 2023-07-31
Registered Agent name/address change 2022-02-09
Principal Office Address Change 2022-02-09
Reinstatement 2022-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4499208 Corporation Unconditional Exemption 130 N FRANKLIN ST, MADISONVILLE, KY, 42431-2015 2006-06
In Care of Name % MORRIS YATES
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 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 670515
Income Amount 908086
Form 990 Revenue Amount 908086
National Taxonomy of Exempt Entities Public Safety, Disaster Preparedness & Relief: Disaster Preparedness and Relief Services
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)

Form 990-N (e-Postcard)

Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 43 S Daves Street, Madisonville, KY, 42431, US
Principal Officer's Name Heath Duncan
Principal Officer's Address 43 S Daves Street, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 161 Oakhill Drive, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address 161 Oakhill Drive, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address PO Box 942, MAdisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address PO Box 942, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address PO Box 942, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address PO Box 942, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address PO Box 942, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address 161 Oakhill Drive, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address PO Box 942, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address PO Box 942, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris Yates
Principal Officer's Address PO Box 942, Madisonville, KY, 42431, US
Organization Name HOPKINS COUNTY LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
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 942, Madisonville, KY, 42431, US
Principal Officer's Name Morris C Yates
Principal Officer's Address 161 Oak Hill Drive, Madisonville, KY, 42431, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LONG TERM DISASTER RECOVERY CORPORATION INC
EIN 20-4499208
Tax Period 202212
Filing Type E
Return Type 990
File View File

Sources: Kentucky Secretary of State