Search icon

KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 May 2009 (16 years ago)
Organization Date: 12 May 2009 (16 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0729720
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: 382 HARRODSWOOD ROAD, P. O. BOX 4027, FRANKFORT, FRANKFORT, KY 40604-2027
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XLXPF8N643J4 2024-04-15 103 LAKEVIEW CT, FRANKFORT, KY, 40601, 8749, USA P. O. BOX 4027, FRANKFORT, KY, 40604, 4027, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-04-18
Initial Registration Date 2017-04-04
Entity Start Date 2009-05-12
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRYSTAL RENFRO
Role EXECUTIVE DIRECTOR
Address P. O. BOX 4027, FRANKFORT, KY, 40604, 4027, USA
Government Business
Title PRIMARY POC
Name STEPHEN A COLEMAN
Role SECRETARY-TREASURER
Address P. O. BOX 4027, FRANKFORT, KY, 40604, 4027, USA
Past Performance Information not Available

Director

Name Role
BARNEY DENNEY Director
SAM HUGHES Director
RONALD BRUNTY Director
BETTY BARRICK Director
STEPHEN A. COLEMAN Director
ERNIE EZELL Director
ROD MURPHY Director
JOE LUCKETT Director
RODNEY DICK Director
DOUG DEROSSETT Director

Incorporator

Name Role
JEFFREY M. RICE Incorporator
DANIEL ELLISON Incorporator
DAVID ROWLETT Incorporator
STEPHEN A. COLEMAN Incorporator

Registered Agent

Name Role
STEPHEN A. COLEMAN, SECRETARY-TREASURER Registered Agent

President

Name Role
ALLEN BRYANT President

Secretary

Name Role
STEPHEN COLEMAN Secretary

Treasurer

Name Role
STEPHEN COLEMAN Treasurer

Vice President

Name Role
TED JESSUP Vice President

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-03
Registered Agent name/address change 2023-04-16
Principal Office Address Change 2023-04-16
Annual Report 2023-04-16
Annual Report 2022-04-18
Principal Office Address Change 2022-04-18
Annual Report 2021-02-25
Annual Report 2020-05-13
Annual Report 2019-06-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0533467 Corporation Unconditional Exemption PO BOX 4027, FRANKFORT, KY, 40604-4027 2010-05
In Care of Name % DAVID ROWLETT PRESIDENT
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-06
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 210673
Income Amount 964144
Form 990 Revenue Amount 964144
National Taxonomy of Exempt Entities Environment: Environmental Education and Outdoor Survival Programs
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_80-0533467_KENTUCKYASSOCOFCONSERVATIONDISTRICTSFOUNDATIONINC_01292010_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION
EIN 80-0533467
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 103 Lakeview Court, FRANKFORT, KY, 40601, US
Principal Officer's Name Shane Wells
Principal Officer's Address 103 Lakeview Court, FRANKFORT, KY, 40601, US
Website URL Kentucky Association of Conservation Districts Foundation
Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION
EIN 80-0533467
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 103 Lakeview Court, Frankfort, KY, 40601, US
Principal Officer's Name Shane Wells
Principal Officer's Address 10072 Provo Road, Rochester, KY, 42273, US
Website URL www.kyconservation.com
Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION
EIN 80-0533467
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 103 Lakeview Court, Frankfort, KY, 40601, US
Principal Officer's Name David Rowlett
Principal Officer's Address 103 Lakeview Court, Frankfort, KY, 40601, US
Website URL fccd103@gmail.com
Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION
EIN 80-0533467
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 103 Lakeview Court, Frankfort, KY, 40601, US
Principal Officer's Name David Rowlett
Principal Officer's Address 103 Lakeview Court, Frankfort, KY, 40601, US
Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION
EIN 80-0533467
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 103 Lakeview Court, Frankfort, KY, 40601, US
Principal Officer's Name David Rowlett
Principal Officer's Address 103 Lakeview Court, Frankfort, KY, 40601, US
Website URL fccd103@gmail.com
Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION
EIN 80-0533467
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 103 Lakeview Court, Frankfort, KY, 40601, US
Principal Officer's Name DAVID ROWLETT PRESIDENT
Principal Officer's Address 103 Lakeview Court, Frankfort, KY, 40601, US
Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION
EIN 80-0533467
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 2 Hudson Hollow, Frankfort, KY, 40601, US
Principal Officer's Name KY Association of Conservation Districts KY Association of Conservation Districts
Principal Officer's Address 2 Hudson Hollow, Frankfort, KY, 40601, US
Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION
EIN 80-0533467
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 375 Versailles Road, Frankfort, KY, 40601, US
Principal Officer's Name Kimberly Richardson
Principal Officer's Address 375 Versailles Road, Frankfort, KY, 40601, US

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

Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION INC
EIN 80-0533467
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ASSOCIATION OF CONSERVATION DISTRICTS FOUNDATION INC
EIN 80-0533467
Tax Period 202112
Filing Type E
Return Type 990
File View File

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-25 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 8.06
Executive 2023-07-03 2024 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 100

Sources: Kentucky Secretary of State