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
Bridget Back Director
Tonya Collins Director
OWEN GRISE Director
JOHN ED PENNINGTON Director
JUDITH MILLER Director
CRAIG HAMILTON Director
IAN MOOERS 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
Registered Agent name/address change 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-05-16
Registered Agent name/address change 2023-05-16
Principal Office Address Change 2022-03-07

Tax Exempt

Employer Identification Number (EIN) :
47-2008983
In Care Of Name:
% JUDITH MILLER
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.
Ruling Date:
2014-10
National Taxonomy Of Exempt Entities:
Employment: Employment N.E.C.
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State