Search icon

KENTUCKY TELEWORKS, INC.

Company Details

Name: KENTUCKY TELEWORKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 2013 (12 years ago)
Organization Date: 21 Jun 2013 (12 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0853128
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 100 AIRPORT GARDENS ROAD, SUITE 300, HAZARD, KY 41701
Place of Formation: KENTUCKY

Director

Name Role
JUDITH MILLER Director
CRAIG HAMILTON Director
IAN MOOERS Director
Bridget Back Director
Tonya Collins Director
OWEN GRISE Director
JOHN ED PENNINGTON Director
Becky Miller Director
ALLAN GOBIN Director
JEFF WHITEHEAD Director

Incorporator

Name Role
JEFF WHITEHEAD Incorporator

Registered Agent

Name Role
MIKE FINE Registered Agent

Treasurer

Name Role
TONYA COLLINS Treasurer

Former Company Names

Name Action
KENTUCKY TELEWORKS, INC. Type Conversion

Assumed Names

Name Status Expiration Date
TELEWORKS USA Inactive 2019-04-11

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Annual Report 2023-05-16
Registered Agent name/address change 2023-05-16
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-03-22
Certificate of Assumed Name 2020-12-04
Annual Report 2020-03-11
Annual Report 2019-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2008983 Corporation Unconditional Exemption 100 AIRPORT GARDENS RD, HAZARD, KY, 41701-9529 2014-10
In Care of Name % JUDITH MILLER
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Employment: Employment N.E.C.
Sort Name TELEWORKS USA

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_47-2008983_KENTUCKYTELEWORKSINC_10102014.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
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 100 AIRPORT GARDENS RD, HAZARD, KY, 417019529, US
Principal Officer's Name JUDITH MILLER
Principal Officer's Address 100 AIRPORT GARDENS RD, HAZARD, KY, 417019529, US
Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Airport Gardens Rd, Hazard, KY, 41701, US
Principal Officer's Name Jeff Whitehead
Principal Officer's Address 100 Airport Gardens Rd, Hazard, KY, 41701, US
Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
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 412 Roy Campbell Drive, Hazard, KY, 41701, US
Principal Officer's Name Jeff Whitehead
Principal Officer's Address 412 Roy Campbell Drive, Hazard, KY, 41701, US
Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Roy Campbell Drive Suite 100, Hazard, KY, 41701, US
Principal Officer's Name Jeff Whitehead
Principal Officer's Address 412 Roy Campbell Drive Suite 100, Hazard, KY, 41701, US
Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Roy Campbell Drive Suite 100, Hazard, KY, 41701, US
Principal Officer's Name Jeff Whitehead
Principal Officer's Address 412 Roy Campbell Drive Suite 100, Hazard, KY, 41701, US
Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
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 412 Roy Campbell Drive Suite 100, Hazard, KY, 41701, US
Principal Officer's Name Jeff Whitehead
Principal Officer's Address 412 Roy Campbell Drive Suite 100, Hazard, KY, 41701, US
Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Roy Campbell Drive Suite 100, Hazard, KY, 41701, US
Principal Officer's Name Jeff Whitehead
Principal Officer's Address 412 Roy Campbell Drive Suite 100, Hazard, KY, 41701, US
Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
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 412 ROY CAMPBELL DRIVE SUITE 100, HAZARD, KY, 41701, US
Principal Officer's Name JEFF WHITEHEAD
Principal Officer's Address 412 ROY CAMPBELL DRIVE SUITE 100, HAZARD, KY, 41701, US
Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
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 412 Roy Campbell Drive Ste 100, Hazard, KY, 417019453, US
Principal Officer's Name Jeff Whitehead
Principal Officer's Address 412 Roy Campbell Drive Ste 100, Hazard, KY, 417019453, US
Organization Name KENTUCKY TELEWORKS INC
EIN 47-2008983
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 412 Roy Campbell Drive Ste 100, Hazard, KY, 417019453, US
Principal Officer's Name Jeff Whitehead
Principal Officer's Address 412 Roy Campbell Drive Ste 100, Hazard, KY, 417019453, US

Sources: Kentucky Secretary of State