Search icon

KENTUCKY HOP GROWERS ALLIANCE, INC.

Company Details

Name: KENTUCKY HOP GROWERS ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Apr 2015 (10 years ago)
Organization Date: 06 Apr 2015 (10 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0918790
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 826 BAGBY RD, CRITTENDEN, KY 41030-8957
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L3FRN8KLLDN8 2024-12-06 634 SYCAMORE ST APT 6H, CINCINNATI, OH, 45202, 2544, USA 634 SYCAMORE ST. APT 6-H, CINCINNATI, OH, 45202, 2544, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-12-11
Initial Registration Date 2017-01-17
Entity Start Date 2015-04-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE MURRAY
Role TREASUER
Address 634 SYCAMORE ST APT 6-H, CINCINNATI, OH, 45202, USA
Government Business
Title PRIMARY POC
Name MIKE MURRAY
Role TREASURER
Address 634 SYCAMORE ST APT 6-H, CINCINNATI, OH, 45202, USA
Past Performance Information not Available

Director

Name Role
SCOTT EIDSON Director
MIKE JARRETT Director
BRYAN DUTY Director
Jim Dingle Director
Shawn Wright Director
Mike Murray Director

Incorporator

Name Role
SCOTT EIDSON Incorporator

Registered Agent

Name Role
MICHAEL MURRAY Registered Agent

Secretary

Name Role
Jim Dingle Secretary

Treasurer

Name Role
Mike Murray Treasurer

Filings

Name File Date
Annual Report 2024-04-15
Annual Report 2023-04-04
Registered Agent name/address change 2023-04-04
Annual Report Amendment 2022-12-20
Annual Report 2022-03-07
Annual Report 2021-03-12
Principal Office Address Change 2020-01-05
Registered Agent name/address change 2020-01-05
Principal Office Address Change 2020-01-05
Annual Report 2020-01-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-5012416 Corporation Unconditional Exemption 826 BAGBY RD, CRITTENDEN, KY, 41030-8957 2017-01
In Care of Name % SCOTT EIDSON
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor 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 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 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 Food, Agriculture and Nutrition: Farm Bureau, Grange
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_47-5012416_KENTUCKYHOPGROWERSALLIANCE_08172016.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY HOP GROWERS ALLIANCE INC
EIN 47-5012416
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 826 bagby rd, Crittenden, KY, 41030, US
Principal Officer's Name Michael Murray
Principal Officer's Address 826 bagby rd, Crittenden, KY, 41030, US
Website URL Kyhops.org
Organization Name KENTUCKY HOP GROWERS ALLIANCE INC
EIN 47-5012416
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 826 Bagby Rd, Crittenden, KY, 41030, US
Principal Officer's Name Mike Murray
Principal Officer's Address 826 Bagby Rd, Crittenden, KY, 41030, US
Website URL www.kyhops.org
Organization Name KENTUCKY HOP GROWERS ALLIANCE INC
EIN 47-5012416
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 826 Bagby Rd, Crittenden, KY, 41030, US
Principal Officer's Name Mike Murray
Principal Officer's Address 826 Bagby Rd, Crittenden, KY, 41030, US
Website URL www.kyhops.org
Organization Name KENTUCKY HOP GROWERS ALLIANCE INC
EIN 47-5012416
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 826 Bagby Rd, Crittenden, KY, 41030, US
Principal Officer's Name Mike Murray
Principal Officer's Address 826 Bagby Rd, Crittenden, KY, 41030, US
Website URL www.kyhops.org
Organization Name KENTUCKY HOP GROWERS ALLIANCE INC
EIN 47-5012416
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 826 Bagby Rd, Crittenden, KY, 41030, US
Principal Officer's Name Mike Murray
Principal Officer's Address 826 Bagby Rd, Crittenden, KY, 41030, US
Website URL www.kyhops.org
Organization Name KENTUCKY HOP GROWERS ALLIANCE INC
EIN 47-5012416
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 2515 Jones Nursery Road, Lexington, KY, 40509, US
Principal Officer's Name Mark Maikkula
Principal Officer's Address 2515 Jones Nursery Road, Lexington, KY, 40509, US
Website URL www.kyhops.org
Organization Name KENTUCKY HOP GROWERS ALLIANCE INC
EIN 47-5012416
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 2515 Jones Nursery Road, Lexington, KY, 40509, US
Principal Officer's Name Mark Maikkula
Principal Officer's Address 2515 Jones Nursery Road, Lexington, KY, 40509, US

Sources: Kentucky Secretary of State