Search icon

CLARK COUNTY LANDLORD ASSOCIATION, INC.

Company Details

Name: CLARK COUNTY LANDLORD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 2014 (11 years ago)
Organization Date: 08 Sep 2014 (11 years ago)
Last Annual Report: 23 Feb 2025 (19 days ago)
Organization Number: 0896558
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 624 WEST LEXINGTON AVE., WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Secretary

Name Role
KATHY REED Secretary

Treasurer

Name Role
LYNN ROBERTS Treasurer

Vice President

Name Role
KATHY TACKETT Vice President

Director

Name Role
PENNY WOOD Director
GREG E. WOOD Director
JUSTIN BYRD Director
MARCY MARTIN Director

Registered Agent

Name Role
GREG E. WOOD Registered Agent

President

Name Role
GREG E WOOD President

Incorporator

Name Role
GREG E. WOOD Incorporator

Filings

Name File Date
Annual Report 2025-02-23
Reinstatement Approval Letter Revenue 2024-11-20
Reinstatement 2024-11-20
Reinstatement Certificate of Existence 2024-11-20
Administrative Dissolution 2024-10-12
Annual Report 2023-05-03
Annual Report 2022-04-19
Annual Report 2021-04-21
Annual Report 2020-09-29
Annual Report 2019-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-3329212 Corporation Unconditional Exemption 624 W LEXINGTON AVE, WINCHESTER, KY, 40391-1355 2016-01
In Care of Name % GREG WOOD
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_47-3329212_CLARKCOUNTYLANDLORDASSOCIATION_06262015.tif

Form 990-N (e-Postcard)

Organization Name CLARK COUNTY LANDLORD ASSOCIATION INC
EIN 47-3329212
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 624 West Lexington Avenue, Winchester, KY, 40391, US
Principal Officer's Name Greg Wood
Principal Officer's Address 624 West Lexington Avenue, Winchester, KY, 40391, US
Website URL none
Organization Name CLARK COUNTY LANDLORD ASSOCIATION INC
EIN 47-3329212
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 624 W Lexington Ave, Winchester, KY, 40391, US
Principal Officer's Name Greg Wood
Principal Officer's Address 624 W Lexington Ave, Winchester, KY, 40391, US
Organization Name CLARK COUNTY LANDLORD ASSOCIATION INC
EIN 47-3329212
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 624 West Lexington Avenue, Winchester, KY, 40391, US
Principal Officer's Name Lynn Roberts
Principal Officer's Address 624 West Lexington Avenue, Winchester, KY, 40391, US
Organization Name CLARK COUNTY LANDLORD ASSOCIATION INC
EIN 47-3329212
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 624 West Lexington Avenue, Winchester, KY, 40391, US
Principal Officer's Name Lynn Roberts
Principal Officer's Address 624 West Lexington Avenue, Winchester, KY, 40391, US
Organization Name CLARK COUNTY LANDLORD ASSOCIATION INC
EIN 47-3329212
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 624 W LExington Ave, Winchester, KY, 40391, US
Principal Officer's Name Greg Wood
Principal Officer's Address 624 W Lexington Ave, Winchester, KY, 40391, US
Organization Name CLARK COUNTY LANDLORD ASSOCIATION INC
EIN 47-3329212
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 624 W Lexington Ave, Winchester, KY, 40391, US
Principal Officer's Name Lynn Roberts
Principal Officer's Address 624 W Lexington Ave, Winchester, KY, 40391, US
Organization Name CLARK COUNTY LANDLORD ASSOCIATION INC
EIN 47-3329212
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 624 W Lexington Ave, Winchester, KY, 40391, US
Principal Officer's Name Lynn Roberts
Principal Officer's Address 624 W Lexington Ave, Winchester, KY, 40391, US
Organization Name CLARK COUNTY LANDLORD ASSOCIATION INC
EIN 47-3329212
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 624 West Lexington Ave, Winchester, KY, 40391, US
Principal Officer's Name Lynn Roberts
Principal Officer's Address 624 West Lexington Ave, Winchester, KY, 40391, US

Sources: Kentucky Secretary of State