Search icon

ORDER OF THE WRIT CORP.

Company Details

Name: ORDER OF THE WRIT CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jun 2015 (10 years ago)
Organization Date: 01 Jun 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0923797
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 100 CAPITAL AVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
Ken Lewis Director
BRENT ELLIOTT Director
CHRIS MORRIS Director
JIMMY RUSSELL Director
FRED NOE Director
JIM RUTLEDGE Director
JOE MAGLIOCCO Director
PAULINE ROONEY Director
BILL SAMUELS, JR. Director
MAX SHAPIRA Director

Officer

Name Role
CHRIS MORRIS Officer

President

Name Role
ERIC GREGORY President

Registered Agent

Name Role
ERIC GREGORY Registered Agent

Incorporator

Name Role
CHRIS MORRIS Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-16
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-04-21
Annual Report 2020-06-01
Annual Report 2019-06-15
Principal Office Address Change 2019-05-27
Registered Agent name/address change 2019-05-27
Annual Report 2018-06-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4245655 Corporation Unconditional Exemption 100 CAPITAL AVE, FRANKFORT, KY, 40601-2831 2016-06
In Care of Name % ERIC GREGORY
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_47-4245655_ORDEROFTHEWRITCORP_05162016.tif

Form 990-N (e-Postcard)

Organization Name ORDER OF THE WRIT CORP
EIN 47-4245655
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 100 CAPITAL AVE, FRANKFORT, KY, 40601, US
Principal Officer's Name ERIC GREGORY
Principal Officer's Address 100 CAPITAL AVE, FRANKFORT, KY, 40601, US
Organization Name ORDER OF THE WRIT CORP
EIN 47-4245655
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 100 CAPITAL AVE, FRANKFORT, KY, 40601, US
Principal Officer's Name ERIC GREGORY
Principal Officer's Address 100 CAPITAL AVE, FRANKFORT, KY, 40601, US
Organization Name ORDER OF THE WRIT CORP
EIN 47-4245655
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 100 CAPITAL AVE, FRANKFORT, KY, 40601, US
Principal Officer's Name ERIC GREGORY
Principal Officer's Address 100 CAPITAL AVE, FRANKFORT, KY, 40601, US
Organization Name ORDER OF THE WRIT CORP
EIN 47-4245655
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 100 CAPITAL AVE, FRANKFORT, KY, 40601, US
Principal Officer's Name ERIC GREGORY
Principal Officer's Address 100 CAPITAL AVE, FRANKFORT, KY, 40601, US
Organization Name ORDER OF THE WRIT CORP
EIN 47-4245655
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 614 Shelby Street, Frankfort, KY, 40601, US
Principal Officer's Name Eric Gregory
Principal Officer's Address 614 Shelby Street, Frankfort, KY, 40601, US
Organization Name ORDER OF THE WRIT CORP
EIN 47-4245655
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 614 Shelby Street, Frankfort, KY, 40601, US
Principal Officer's Name Eric Gregory
Principal Officer's Address 614 Shelby Street, Frankfort, KY, 40601, US
Organization Name ORDER OF THE WRIT CORP
EIN 47-4245655
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 614 SHELBY STREET, FRANKFORT, KY, 40601, US
Principal Officer's Name ERIC GREGORY
Principal Officer's Address 614 SHELBY STREET, FRANKFORT, KY, 40601, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ORDER OF THE WRIT CORP
EIN 47-4245655
Tax Period 201912
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State