Search icon

WESTERN KENTUCKY KIDNEY ASSOCIATION, INC.

Company Details

Name: WESTERN KENTUCKY KIDNEY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jan 2011 (14 years ago)
Organization Date: 19 Jan 2011 (14 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Organization Number: 0780008
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 545 EVERETT LANE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY CLOYD Registered Agent

President

Name Role
Jack Morgan President

Secretary

Name Role
Susie Boswell Secretary

Treasurer

Name Role
Jerry Cloyd Treasurer

Vice President

Name Role
JoEllen Hageman Vice President

Director

Name Role
Frank Field Director
Pam Oliver Director
Dana Nethery Director
DANA NETHERY Director
KIM CLOYD Director
LISA RADIX Director

Incorporator

Name Role
DANA NETHERY Incorporator

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-08-01
Annual Report 2023-02-06
Annual Report 2022-01-10
Annual Report 2021-01-31
Annual Report 2020-01-11
Annual Report 2019-03-27
Annual Report 2018-04-25
Principal Office Address Change 2017-08-11
Registered Agent name/address change 2017-08-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3687293 Corporation Unconditional Exemption 545 EVERETTS LN, HOPKINSVILLE, KY, 42240-9520 2011-05
In Care of Name % KIMBERLY CLOYD
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 2023-12
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 Public& Societal Benefit: Fund Raising and Fund Distribution
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 WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 545 Everett Lane, Hopkinsville, KY, 42240, US
Principal Officer's Name Jack Morgan
Principal Officer's Address 545 Everett Lane, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 545 Everett Lane, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name Jerry M Cloyd
Principal Officer's Address 545 Everett Lane, HOPKINSVILLE, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 545 Everett Lane, Hopkinsville, KY, 42240, US
Principal Officer's Name Jerry M Cloyd
Principal Officer's Address 545 Everett Lane, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 545 Everett Lane, Hopkinsville, KY, 42240, US
Principal Officer's Name Jerry Cloyd
Principal Officer's Address 545 Everett Lane, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 545 EVERETT LN, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name Jerry Martin Cloyd
Principal Officer's Address Everett Lane, White, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 545 EVERETT LN, HOPKINSVILLE, KY, 422409520, US
Principal Officer's Name Jerry M Cloyd
Principal Officer's Address 545 Everett Lane, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 545 EVERETT LN, HOPKINSVILLE, KY, 422409520, US
Principal Officer's Name Jerry M Cloyd
Principal Officer's Address 545 Everett Lane, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 545 Everett Lane, Hopkinsville, KY, 42240, US
Principal Officer's Name Jerry Cloyd
Principal Officer's Address 545 Everett Lane, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 545 Everett Lane, Hopkinsville, KY, 42240, US
Principal Officer's Name Jerry Cloyd
Principal Officer's Address 545 Everett Lane, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 1914 South Virginia, Hopkinsville, KY, 42240, US
Principal Officer's Address 1914 South Virginia, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 1914 S Virginia St, Hopkinsville, KY, 42240, US
Principal Officer's Name Jill Morgan
Principal Officer's Address 200 Burley Aved, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 1914 South Virginia, Hopkinsville, KY, 42240, US
Principal Officer's Name Kimberly Cloyd
Principal Officer's Address 1914 South Virginia, Hopkinsville, KY, 42240, US
Organization Name WESTERN KENTUCKY KIDNEY ASSOCIATION
EIN 27-3687293
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 1914 South Virginia Street, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name Dana Nethery
Principal Officer's Address 1914 South Virginia Street, HOPKINSVILLE, KY, 42240, US

Sources: Kentucky Secretary of State