Search icon

WATERSHED WATCH IN KENTUCKY, INC.

Company Details

Name: WATERSHED WATCH IN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Nov 2008 (16 years ago)
Organization Date: 14 Nov 2008 (16 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0717676
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: C/O JOANN PALMER, P.O. BOX 1245, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MNC6GLC18SJ5 2022-10-16 1212 MAVERICK TRL, FRANKFORT, KY, 40601, 4640, USA PO BOX 1245, FRANKFORT, KY, 40602, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-09-20
Initial Registration Date 2019-12-04
Entity Start Date 2008-11-14
Fiscal Year End Close Date Dec 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOANN PALMER
Address 1212 MAVERICK TRAIL, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name JOANN PALMER
Address 1212 MAVERICK TRAIL, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Director

Name Role
Rhonda Lamb Director
Barry Tonning Director
Michaela Lambert Director
Phil Lienesch Director
Tricia Coakley Director
Joann Palmer Director
Rebecca Trueman Director
Hank Graddy Director
Alice Jones Director
JUDY PETERSON Director

Registered Agent

Name Role
HANK GRADDY Registered Agent

Vice President

Name Role
Hank Graddy Vice President

President

Name Role
Tricia Coakley President

Secretary

Name Role
Joann Palmer Secretary

Treasurer

Name Role
pamla wood Treasurer

Incorporator

Name Role
HANK GRADDY Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY WATERSHED WATCH Active 2028-12-13
BIG SANDY WATERSHED WATCH Inactive 2016-06-16

Filings

Name File Date
Annual Report 2024-05-15
Certificate of Assumed Name 2023-12-13
Annual Report 2023-06-13
Annual Report 2022-06-07
Name Renewal 2021-07-24
Annual Report 2021-05-28
Annual Report 2020-05-05
Annual Report 2019-04-24
Annual Report 2018-06-12
Principal Office Address Change 2018-01-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0202275 Corporation Unconditional Exemption PO BOX 1245, FRANKFORT, KY, 40602-1245 2010-04
In Care of Name % HANK GRADDY
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 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 Environment: Water Resource, Wetlands Conservation and Management
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 WATERSHED WATCH IN KENTUCKY
EIN 27-0202275
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 1245, Frankfort, KY, 40602, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 1245, Frankfort, KY, 40602, US
Website URL kywater.org
Organization Name WATERSHED WATCH IN KENTUCKY
EIN 27-0202275
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 1245, Frankfort, KY, 40602, US
Principal Officer's Name pamla wood
Principal Officer's Address 5293 Lexington Rd, Harrodsburg, KY, 40330, US
Website URL WWKY.org
Organization Name WATERSHED WATCH IN KENTUCKY
EIN 27-0202275
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 1245, Frankfort, KY, 40602, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 1245, Frankfort, KY, 40602, US
Website URL WWKY.org
Organization Name WATERSHED WATCH IN KENTUCKY
EIN 27-0202275
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 1245, Frankfort, KY, 40602, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO 4307, Midway, KY, 40347, US
Organization Name WATERSHED WATCH IN KENTUCKY
EIN 27-0202275
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 1245, Frankfort, KY, 40602, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Website URL WWKY.org
Organization Name WATERSHED WATCH IN KENTUCKY
EIN 27-0202275
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 1245, Frankfort, KY, 40602, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 1245, Frankfort, KY, 40602, US
Website URL wwky.org

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

Organization Name WATERSHED WATCH IN KENTUCKY INC
EIN 27-0202275
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name WATERSHED WATCH IN KENTUCKY INC
EIN 27-0202275
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State