Search icon

REFRESHING RIVERS OF LIVING WATER MINISTRY, INC.

Company Details

Name: REFRESHING RIVERS OF LIVING WATER MINISTRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 2013 (12 years ago)
Organization Date: 16 Apr 2013 (12 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0855205
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1025 FISK COURT, 1025 FISK COURT, LEXINGTON, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
TINA M. WENECK Director
PASTOR THOMAS SHIRER Director
ANDREA CLEMMONS Director
Jeffrey R Weneck Sr Director
JUDY CORASANITI Director
David Harmon Director
Laura Harmon Director
JEFFREY ROBERT WENECK SR. Director

Incorporator

Name Role
JEFFREY ROBERT WENECK SR. Incorporator

President

Name Role
Jeffrey R Weneck President

Registered Agent

Name Role
JEFFREY WENECK Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-26
Annual Report 2022-07-01
Annual Report 2021-05-16
Principal Office Address Change 2020-06-18
Annual Report 2020-06-18
Registered Agent name/address change 2019-10-17
Annual Report 2019-06-25
Registered Agent name/address change 2018-06-27
Annual Report 2018-06-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2445223 Corporation Unconditional Exemption 1025 FISK CT, LEXINGTON, KY, 40511-8369 2013-09
In Care of Name % JEFFREY WENECK SR
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, Religious 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 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 Religion-Related: Christianity
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)

Determination Letter

Final Letter(s) FinalLetter_46-2445223_REFRESHINGRIVERSOFLIVINGWATERMINISTRYINC_06172013_01.tif

Form 990-N (e-Postcard)

Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 1025 FISK CT, LEXINGTON, KY, 405118369, US
Principal Officer's Name JEFFREY WENECK SR
Principal Officer's Address 1025 FISK CT, LEXINGTON, KY, 405118369, US
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 1025 FISK CT, LEXINGTON, KY, 405118369, US
Principal Officer's Name Jeffrey Weneck
Principal Officer's Address 1025 Fisk Ct, Lexington, KY, 40511, US
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 1025 FISK CT, LEXINGTON, KY, 405118369, US
Principal Officer's Name JeffreyR Weneck
Principal Officer's Address 1025 Fisk Court, Lexington, KY, 40511, US
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 1025 Fisk Court, Lexington, KY, 40511, US
Principal Officer's Name Tina Weneck
Principal Officer's Address 1025 Fisk Court, Lexington, KY, 40511, US
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 2169 PALOMAR TRACE DR, LEXINGTON, KY, 405131120, US
Principal Officer's Name Jeffrey R Weneck SR
Principal Officer's Address 2169 Palomar Trace Dr, Lexington, KY, 40513, US
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 2169 PALOMAR TRACE DR, LEXINGTON, KY, 405131120, US
Principal Officer's Name Jeffrey R Weneck
Principal Officer's Address 2169 Palomar Trace Dr, Lexington, KY, 40513, US
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 2169 PALOMAR TRACE DR, LEXINGTON, KY, 405131120, US
Principal Officer's Name Jeffrey Weneck
Principal Officer's Address 2169 Palomar Trace Dr, Lexington, KY, 40513, US
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 2169 Palomar Trace Drive, Lexington, KY, 40513, US
Principal Officer's Name Jeffrey R Weneck Sr
Principal Officer's Address 2169 Palomar Trace Drive, Lexington, KY, 40513, US
Website URL www.refreshingrivers.com
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 PO Box 641, Nicholasville, KY, 40340, US
Principal Officer's Name Jeffrey R Weneck Sr
Principal Officer's Address PO Box 641, Nicholasville, KY, 40340, US
Website URL www.refreshingrivers.com
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 1668 sand knob road, stanford, KY, 40484, US
Principal Officer's Name Jeffrey Weneck Sr
Principal Officer's Address 1668 sand knob road, stanford, KY, 40484, US
Website URL www.refeshingrivers.com
Organization Name REFRESHING RIVERS OF LIVING WATER MINISTRY INC
EIN 46-2445223
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 1668 Sand Knob Road, Stanford, KY, 40484, US
Principal Officer's Name Jeffrey Weneck
Principal Officer's Address 1668 Sand Knob Road, Stanford, KY, 40484, US
Website URL www.refreshingrivers.com

Sources: Kentucky Secretary of State