Search icon

SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION, INC.

Company Details

Name: SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Mar 2011 (14 years ago)
Organization Date: 08 Mar 2011 (14 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0786432
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 210 THIRD AVENUE, SUITE B, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Director

Name Role
BRIAN MCKINNEY Director
KEITH SANDERS Director
SHANE JOHNSON Director
TROY WALKER Director
Keith Sanders Director
John Holder Director
Troy Walker Director
Phillip Ferguson Director
Joe Middleton Director
RANDY FATHBRUCKNER Director

Incorporator

Name Role
RANDY FATHBRUCKNER Incorporator
BRIAN MCKINNEY Incorporator
KEITH SANDERS Incorporator
SHANE JOHNSON Incorporator
TROY WALKER Incorporator

Registered Agent

Name Role
ROBERT ROWLAND Registered Agent

President

Name Role
John Holder President

Secretary

Name Role
Robert Rowland Secretary

Treasurer

Name Role
Ashley McElveen Treasurer

Vice President

Name Role
Phillip Ferguson Vice President

Filings

Name File Date
Annual Report 2024-03-15
Reinstatement Certificate of Existence 2023-09-18
Reinstatement 2023-09-18
Reinstatement Approval Letter Revenue 2023-09-18
Administrative Dissolution 2021-10-19
Annual Report 2020-06-01
Annual Report 2019-10-10
Annual Report 2018-09-14
Registered Agent name/address change 2017-05-17
Principal Office Address Change 2017-05-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2346809 Corporation Unconditional Exemption 210 3RD AVE, BOWLING GREEN, KY, 42101-1251 2013-05
In Care of Name % ROBERT ROWLAND
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Ambulance, Emergency Medical Transport Services
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-2346809_SOUTHCENTRALKENTUCKYEMSDIRECTORSASSOCIATIONINC_02282013_01.tif

Form 990-N (e-Postcard)

Organization Name SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION
EIN 45-2346809
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 Third Ave, Bowling Green, KY, 42101, US
Principal Officer's Name Robert Rowland
Principal Officer's Address 210 Third Ave, Bowling Green, KY, 42101, US
Organization Name SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION
EIN 45-2346809
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 3rd Ave, Bowling Green, KY, 42101, US
Principal Officer's Name John Holder
Principal Officer's Address 500 KY-69, Hartford, KY, 42347, US
Organization Name SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION
EIN 45-2346809
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 THIRD AVE STE B, Bowling Green, KY, 42101, US
Principal Officer's Name Robert Rowland
Principal Officer's Address 210 THIRD AVE STE B, Bowling Green, KY, 42101, US
Organization Name SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION
EIN 45-2346809
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 Third Ave STE B, Bowling Green, KY, 42101, US
Principal Officer's Name Robert Rowland
Principal Officer's Address 210 Third Ave STE B, Bowling Green, KY, 42101, US
Organization Name SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION
EIN 45-2346809
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 347 US 31-W Bypass Suite B, Bowling Green, KY, 42101, US
Principal Officer's Name Keith Sanders
Principal Officer's Address PO Box 118, Brownsville, KY, 422100118, US
Organization Name SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION
EIN 45-2346809
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 347 US 31-W Bypass Suite B, Bowling Green, KY, 42101, US
Principal Officer's Name Keith Sanders
Principal Officer's Address PO Box 118, Brownsville KY, KY, 42210, US
Website URL www.sckemsdirectors.org
Organization Name SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION
EIN 45-2346809
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 118, Brownsville, KY, 422100118, US
Principal Officer's Name Keith Sanders
Principal Officer's Address PO Box 118, Brownsville, KY, 422100118, US
Website URL sckemsdirectors.org
Organization Name SOUTH CENTRAL KENTUCKY EMS DIRECTORS ASSOCIATION
EIN 45-2346809
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 529 Capp Harlan Road, Tompkinsville, KY, 421671808, US
Principal Officer's Name Keith Sanders
Principal Officer's Address PO Box 118, Brownsville, KY, 422100118, US
Website URL www.sckemsdirectors.org

Sources: Kentucky Secretary of State