Search icon

WOODFORD COALITION, INC.

Company Details

Name: WOODFORD COALITION, 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 (a year ago)
Organization Number: 0717678
Industry: Administration of Environmental Quality and Housing Programs
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: C/O W. HENRY GRADDY, IV, 103 RAILROAD STREET , P O BOX 4307 , MIDWAY , KY 40347
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. HENRY GRADDY, IV Registered Agent

President

Name Role
Ron Wallace President

Secretary

Name Role
Lori Garkovich Secretary

Treasurer

Name Role
Tom Brown Treasurer

Vice President

Name Role
Dan Rosenberg Vice President

Director

Name Role
Lori Garkovich Director
Tom Brown Director
Dan Rosenberg Director
Ron Wallace Director
TOM BROWN Director
JOAN CROWE Director
LORI GARKOVICH Director

Incorporator

Name Role
TOM BROWN Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-11
Annual Report 2022-06-21
Annual Report 2021-05-27
Annual Report 2020-06-14
Annual Report 2019-06-11
Annual Report 2018-06-29
Annual Report 2017-06-28
Annual Report 2016-06-15
Annual Report 2015-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0450097 Corporation Unconditional Exemption PO BOX 4307, MIDWAY, KY, 40347-4307 2014-11
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 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 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 Food, Agriculture and Nutrition: Farmland Preservation
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_80-0450097_WOODFORDCOALITIONINC_02122014.tif
FinalLetter_80-0450097_WOODFORDCOALITIONINC_05172010_01.tif

Form 990-N (e-Postcard)

Organization Name WOODFORD COALITION INC
EIN 80-0450097
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Frankfort, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Hank Graddy
Principal Officer's Address PO Box 4307, Midway, KY, 40347, US
Organization Name WOODFORD COALITION INC
EIN 80-0450097
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 4307, Midway, KY, 40347, US
Principal Officer's Name Pamla Wood
Principal Officer's Address 5293 Lexington Road, Harrodsburg, KY, 40330, US

Sources: Kentucky Secretary of State