Search icon

Kentucky River Lodge FOP Inc.

Company Details

Name: Kentucky River Lodge FOP Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 2013 (11 years ago)
Organization Date: 15 Nov 2013 (11 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0872217
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 1791, Frankfort, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
Ron Wyatt Director
Shane Weber Director
Joy Farmer Director
ASHLEY MULDER Director
JOSHUA JONES Director
Wyatt RON Director

Incorporator

Name Role
Richard R Starnes Incorporator

Registered Agent

Name Role
ROBERT E. FAESY III Registered Agent

President

Name Role
ASHLEY MULDER President

Secretary

Name Role
JOSHUA JONES Secretary
Wyatt RON Secretary

Treasurer

Name Role
JOSHUA JONES Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002480 Exempt Organization Inactive - - - - Frankfort, FRANKLIN, KY

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-08-23
Annual Report 2022-06-16
Annual Report 2021-04-06
Annual Report 2020-04-01
Annual Report Return 2019-08-02
Annual Report 2019-05-15
Annual Report 2018-06-21
Principal Office Address Change 2017-07-11
Registered Agent name/address change 2017-07-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3888415 Corporation Unconditional Exemption PO BOX 1791, FRANKFORT, KY, 40602-1791 2018-05
In Care of Name -
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
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 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 Public& Societal Benefit: Military, Veterans' Organizations
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

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-11-15
Revocation Posting Date 2017-03-13
Exemption Reinstatement Date 2016-11-15

Form 990-N (e-Postcard)

Organization Name KENTUCKY RIVER LODGE FOP INC
EIN 46-3888415
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 PO BOX 1791, Frankfort, KY, 40602, US
Principal Officer's Name JOSHUA JONES
Principal Officer's Address 209 EXMOOR DR, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY RIVER LODGE FOP INC
EIN 46-3888415
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 PO BOX 1791, Frankfort, KY, 40602, US
Principal Officer's Name JOSHUA JONES
Principal Officer's Address 209 EXMOOR DR, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY RIVER LODGE FOP INC
EIN 46-3888415
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 PO BOX 1791, Frankfort, KY, 40602, US
Principal Officer's Name JOSHUA JONES
Principal Officer's Address 209 EXMOOR DR, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY RIVER LODGE FOP INC
EIN 46-3888415
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 PO BOX 1791, Frankfort, KY, 40602, US
Principal Officer's Name JOSHUA JONES
Principal Officer's Address 209 EXMOOR DR, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY RIVER LODGE FOP INC
EIN 46-3888415
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 PO BOX 1791, Frankfort, KY, 40602, US
Principal Officer's Name BRITTANY WRIGHT
Principal Officer's Address 321 RIDGEWOOD DRIVE, VERSIALLES, KY, 40383, US
Organization Name KENTUCKY RIVER LODGE FOP INC
EIN 46-3888415
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 PO BOX 1791, Frankfort, KY, 40602, US
Principal Officer's Name BRITTANY WRIGHT
Principal Officer's Address 3210 RIDGEWOOD DRIVE, VERSIALLES, KY, 40383, US
Organization Name KENTUCKY RIVER LODGE FOP INC
EIN 46-3888415
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 PO BOX 1791, Frankfort, KY, 40602, US
Principal Officer's Name ASHLEY MULDER
Principal Officer's Address 107 LOCUST RIDGE ROAD, FRANKFORT, KY, 40601, US

Sources: Kentucky Secretary of State