Search icon

KENTUCKY RENTAL DEALERS ASSOCIATION, LLC

Company Details

Name: KENTUCKY RENTAL DEALERS ASSOCIATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Apr 2008 (17 years ago)
Organization Date: 01 Apr 2008 (17 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0701864
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 705 BUTTERMILK PIKE, SUITE 200, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Organizer

Name Role
CHRISTOPHER W. BOLIN Organizer

Registered Agent

Name Role
TODD WILKINS Registered Agent

Manager

Name Role
Todd Wilkins Manager
Bill Howard Manager
Mark Williams Manager

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-06-09
Registered Agent name/address change 2019-12-05
Principal Office Address Change 2019-12-05
Reinstatement Certificate of Existence 2019-10-22
Reinstatement 2019-10-22
Reinstatement Approval Letter Revenue 2019-10-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2185633 Corporation Unconditional Exemption 705 BUTTERMILK PIKE, FORT MITCHELL, KY, 41017-1318 2019-10
In Care of Name % TODD WILKINS
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2018-05-15

Determination Letter

Final Letter(s) FinalLetter_26-2185633_KENTUCKYRENTALDEALERSASSOCIATIONLLC_07032019_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 705 Buttermilk Pike, Fort Mitchell, KY, 41017, US
Principal Officer's Name Todd Wilkins
Principal Officer's Address 705 Buttermilk Pike, Fort Mitchell, KY, 41017, US
Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 705 Buttermilk Pike, Fort Mitchell, KY, 41017, US
Principal Officer's Name Todd Wilkins
Principal Officer's Address 705 Buttermilk Pike, Fort Mitchell, KY, 41017, US
Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 705 Buttermilk Pike, Ft Mitchell, KY, 41017, US
Principal Officer's Name Todd Wilkins
Principal Officer's Address 705 Buttermilk Pike, Ft Mitchell, KY, 41017, US
Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 705 Buttermilk Pike, Ft Mitchell, KY, 41017, US
Principal Officer's Name Todd Wilkins
Principal Officer's Address 705 Buttermilk Pike, Ft Mitchell, KY, 41017, US
Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 705 Buttermilk Pike, Ft Mitchell, KY, 41017, US
Principal Officer's Name Todd Wilkins
Principal Officer's Address 705 Buttermilk Pike, Ft Mitchell, KY, 41017, US
Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 705 Buttermilk Pike, Crecent Sprints, KY, 41017, US
Principal Officer's Name Todd Wilkins
Principal Officer's Address 705 Buttermilk Pike, Crecent Springs, KY, 41017, US
Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 705 Buttermilk Pike, Crescent Springs, KY, 41017, US
Principal Officer's Name Todd Wilkins
Principal Officer's Address 705 Buttermilk Pike Suite 200, Crescent Springs, KY, 41017, US
Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 1757 Jardco Drive, Clarksville, TN, 37040, US
Principal Officer's Name Christopher Bolin
Principal Officer's Address 1757 Jardco Drive, Clarksville, TN, 37040, US
Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 1515 Cavalry Dr Suite 202, Florence, KY, 41042, US
Principal Officer's Name Todd Wilkins
Principal Officer's Address 1515 Cavalry Dr Suite 202, Florence, KY, 41042, US
Organization Name KENTUCKY RENTAL DEALERS ASSOCIATION
EIN 26-2185633
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 1211 Kentucky Ave, Suite 169, Paducah, KY, 42003, US
Principal Officer's Name Mike Martin
Principal Officer's Address 1211 kentucky Ave, Suite 169, Paducah, KY, 42003, US

Sources: Kentucky Secretary of State