Search icon

AMBASSADORS OF KENTUCKIANA TOURISM, INC.

Company Details

Name: AMBASSADORS OF KENTUCKIANA TOURISM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 2012 (13 years ago)
Organization Date: 23 Aug 2012 (13 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0836541
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5209 ROCK WATER DR, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Director

Name Role
LOUIS M. CONKLING Director
DWAYNE HUFF Director
TRESA REED Director
JOHN LEAKE Director
JAMES L. EPPERSON Director
PATRICK GREGORY Director
MICHAEL J. KLEINE-KRACHT Director
JON MCFARLAND Director
SALLY N. REISZ Director
EDDIE WELCH Director

Registered Agent

Name Role
SHERRY RIGGS Registered Agent

Incorporator

Name Role
DWAYNE HUFF Incorporator

President

Name Role
Louis Conkling President

Vice President

Name Role
Dana Huber Vice President

Former Company Names

Name Action
SKAL INTERNATIONAL LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-18
Annual Report 2023-03-05
Annual Report 2022-05-21
Amendment 2021-10-21
Annual Report 2021-05-04
Annual Report 2020-06-10
Registered Agent name/address change 2020-06-10
Annual Report 2019-04-24
Principal Office Address Change 2019-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0922829 Corporation Unconditional Exemption 5209 ROCK WATER DR, LOUISVILLE, KY, 40241-1475 2018-02
In Care of Name % SHERRY RIGGS
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

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)(7): Social and recreational clubs
Revocation Date 2015-05-15
Revocation Posting Date 2018-02-22
Exemption Reinstatement Date 2015-05-15

Form 990-N (e-Postcard)

Organization Name SKAL INTERNATIONAL LOUISVILLE INC
EIN 46-0922829
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 5209 Rock Water Dr, Louisville, KY, 40241, US
Principal Officer's Name James Epperson
Principal Officer's Address 228 Spring St Ste 106, Jeffersonville, IN, 47130, US
Website URL https://www.aktlou.com/
Organization Name SKAL INTERNATIONAL LOUISVILLE INC
EIN 46-0922829
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 5209 Rock Water Drive, Louisville, KY, 40241, US
Principal Officer's Name Katie Fussenegger
Principal Officer's Address 5209 Rock Water Drive, Louisville, KY, 40241, US
Organization Name SKAL INTERNATIONAL LOUISVILLE INC
EIN 46-0922829
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 111 Outer Loop, Louisville, KY, 40214, US
Principal Officer's Name Katie Fussenegger
Principal Officer's Address 111 Outer Loop, Louisville, KY, 40214, US
Organization Name SKAL INTERNATIONAL LOUISVILLE INC
EIN 46-0922829
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 5209 Rock Water Drive, Louisville, KY, 40241, US
Principal Officer's Name Katie Fussenegger
Principal Officer's Address 5209 Rock Water Drive, Louisville, KY, 40241, US
Organization Name SKAL INTERNATIONAL LOUISVILLE INC
EIN 46-0922829
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 111 Outer Loop, Louisville, KY, 40214, US
Principal Officer's Name John Miller
Principal Officer's Address 111 Outer Loop, Louisville, KY, 40214, US
Organization Name SKAL INTERNATIONAL LOUISVILLE INC
EIN 46-0922829
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 111 Outer Loop, Louisville, KY, 40214, US
Principal Officer's Name John Miller
Principal Officer's Address 111 Outer Loop, Louisville, KY, 40214, US

Sources: Kentucky Secretary of State