Search icon

KENTUCKY ASSOCIATION OF MITIGATION MANAGERS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF MITIGATION MANAGERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Apr 2008 (17 years ago)
Organization Date: 07 Apr 2008 (17 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0702387
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 1016, FRANKFORT, KY 40602-1016
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S3SJA868N5F5 2024-06-22 300 SOWER BLVD, FRANKFORT, KY, 40601, 6571, USA P.O. BOX 1016, FRANKFORT, KY, 40602, USA

Business Information

URL www.kymitigation.org
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-06-27
Initial Registration Date 2019-06-10
Entity Start Date 2016-03-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAREY JOHNSON
Address 300 SOWER BLVD, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name CAREY JOHNSON
Address 300 SOWER BLVD, FRANKFORT, KY, 40601, USA
Past Performance
Title ALTERNATE POC
Name ESTHER WHITE
Address 316 BOWMAN HALL, LEXINGTON, KY, 40506, USA

Director

Name Role
ERIC LARSON Director
H. CAMILLE CRAIN Director
TAYLOR DUNCAN, JR. Director
PAMELA MOORE Director
ERIC LARSON Director
CHRISTINA GROVES Director
GREG LUBECK Director
SHARON REED Director
JOSH HUMAN Director
CAREY JOHNSON Director

Incorporator

Name Role
ERIC LARSON Incorporator
CAMILLE CRAIN Incorporator

Registered Agent

Name Role
CAREY JOHNSON Registered Agent

President

Name Role
Joe Sullivan President

Vice President

Name Role
Angela Herndon Vice President

Treasurer

Name Role
Kevin Miller Treasurer

Secretary

Name Role
Matt Crawford Secretary

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2024-06-11
Annual Report 2023-05-03
Annual Report 2022-06-13
Annual Report 2021-02-12
Annual Report 2020-05-22
Annual Report 2019-05-30
Annual Report 2018-09-05
Annual Report 2017-04-12
Amendment 2016-10-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4135784 Corporation Unconditional Exemption PO BOX 1016, FRANKFORT, KY, 40602-1016 2016-08
In Care of Name % ERIC W LARSON
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 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 Education: Professional Societies, Associations
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)

Determination Letter

Final Letter(s) FinalLetter_26-4135784_KENTUCKYASSOCIATIONOFMITIGATIONMANAGERS_08112016.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 40602, US
Principal Officer's Name Joseph Sullivan
Principal Officer's Address 2500 Ballantrae Circle, Louisville, KY, 40242, US
Website URL https://www.kymitigation.org/
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 40602, US
Principal Officer's Name Geni Jo Brawner
Principal Officer's Address 100 Airport Rd, Frankfort, KY, 40601, US
Website URL kymitigation.org
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 40602, US
Principal Officer's Name Esther White
Principal Officer's Address PO Box 1016, frankfort, KY, 40602, US
Website URL kymitigation.org
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 40602, US
Principal Officer's Name Benjamin Conley
Principal Officer's Address PO Box 1016, frankfort, KY, 40602, US
Website URL kymitigation.org
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 40602, US
Principal Officer's Name Benjamin Conley
Principal Officer's Address PO Box 1016, Frankfort, KY, 40602, US
Website URL http://kymitigation.org/
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 40602, US
Principal Officer's Name Carey Johnson
Principal Officer's Address 295 ST JOHNS ROAD, Frankfort, KY, 40601, US
Website URL www.kymitigation.org
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 106, Frankfort, KY, 40602, US
Principal Officer's Name Carey Johnson
Principal Officer's Address PO Box 106, Frankfort, KY, 40602, US
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 40602, US
Principal Officer's Name Carey Johnson
Principal Officer's Address 300 Sower Blvd, Frankfort, KY, 40601, US
Website URL www.kymitigation.org
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 40602, US
Principal Officer's Name Carey Johnson
Principal Officer's Address 295 ST JOHNS ROAD, Frankfort, KY, 40601, US
Website URL www.kymitigation.org
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 40602, US
Principal Officer's Name Steve Noe President
Principal Officer's Address 3800 Ezell Road, Nashville, TN, 37211, US
Website URL http://www.kymitigation.org/
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 406021016, US
Principal Officer's Name Steve Noe President
Principal Officer's Address 3800 Ezell Road, Nashville, TN, 37211, US
Website URL www.kymitigation.org
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 406021016, US
Principal Officer's Name Steve Noe President
Principal Officer's Address 3800 Ezell Road, Nashville, TN, 37211, US
Website URL http://www.kymitigation.org/
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 406021016, US
Principal Officer's Name Steve Noe
Principal Officer's Address 3800 Ezell Road, Nashville, TN, 37211, US
Website URL www.kymitigation.org
Organization Name KENTUCKY ASSOCIATION OF MITIGATION MANAGERS INC
EIN 26-4135784
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 1016, Frankfort, KY, 406021016, US
Principal Officer's Name Roy J Human
Principal Officer's Address 426 West Bloom Street, Louisville, KY, 40208, US
Website URL www.kymitigation.org

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Energy and Environment Cabinet Department for Environmental Protection Travel Exp & Exp Allowances In-State Travel 2650

Sources: Kentucky Secretary of State