Search icon

DEPARTMENT OF KENTUCKY AMVET RIDERS INC

Company Details

Name: DEPARTMENT OF KENTUCKY AMVET RIDERS INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jul 2015 (10 years ago)
Organization Date: 15 Jul 2015 (10 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0927308
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 134 WHITAKER ROAD, SOMERSET, KY 42503
Place of Formation: KENTUCKY

President

Name Role
Harold May JR President

Vice President

Name Role
Robert Robbins Vice President

Director

Name Role
Robert Smith Director
Roger West Director
Harold MayJr Director
LAYMAN SHAW Director
ERIC C WOLF Director
JOHNNY SMITH Director

Registered Agent

Name Role
MICHAEL WEST Registered Agent

Treasurer

Name Role
Michael L West Treasurer

Incorporator

Name Role
DEANNA HOFFMAN Incorporator
ROBERT SMITH JR Incorporator
JOHNNY SMITH Incorporator

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-26
Registered Agent name/address change 2022-04-19
Principal Office Address Change 2022-04-19
Annual Report 2022-04-19
Annual Report 2021-05-07
Reinstatement Certificate of Existence 2020-12-17
Reinstatement 2020-12-17
Reinstatement Approval Letter Revenue 2020-12-17
Principal Office Address Change 2020-12-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4331090 Association Unconditional Exemption 134 WHITAKER RD, SOMERSET, KY, 42503-4641 1945-05
In Care of Name % HAROLD MAY JR
Group Exemption Number 0838
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
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 -
Sort Name KY DEPT

Form 990-N (e-Postcard)

Organization Name DEPARTMENT OF KENTUCKY AMVET RIDERS
EIN 47-4331090
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 134 WHITAKER ROAD, Somerset, KY, 42503, US
Principal Officer's Address 134 WHITAKER ROAD, Somerset, KY, 42503, US
Website URL Department of Kentucky AMVET Riders
Organization Name DEPARTMENT OF KENTUCKY AMVET RIDERS
EIN 47-4331090
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 134 Whitaker Rd, Somerset, KY, 42503, US
Principal Officer's Name Michael West
Principal Officer's Address 134 Whitaker Rd, Somerset, KY, 42503, US
Organization Name DEPARTMENT OF KENTUCKY AMVET RIDERS
EIN 47-4331090
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 134 WHITAKER ROAD, Somerset, KY, 42503, US
Principal Officer's Name Michael West
Principal Officer's Address 134 WHITAKER ROAD, Somerset, KY, 42503, US
Website URL AMVETS Riders Post 125
Organization Name DEPARTMENT OF KENTUCKY AMVET RIDERS
EIN 47-4331090
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 2021 Hayes Rd, Eubank, KY, 42567, US
Principal Officer's Name Harold May Jr
Principal Officer's Address 2021 Hayes Rd, Eubank, KY, 42567, US
Organization Name DEPARTMENT OF KENTUCKY AMVET RIDERS
EIN 47-4331090
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 1013 BUTLER ST, DANVILLE, KY, 404222271, US
Principal Officer's Name Kenneth Wayne Vanwinkle
Principal Officer's Address 1013 Butler ST, Danville, KY, 40422, US
Organization Name DEPARTMENT OF KENTUCKY AMVET RIDERS
EIN 47-4331090
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 110 Andy Fouch Rd, Stanton, KY, 40380, US
Principal Officer's Name Wayne Vanwinkle
Principal Officer's Address 1013 Butler St, Danville, KY, 40422, US
Organization Name DEPARTMENT OF KENTUCKY AMVET RIDERS
EIN 47-4331090
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 110 Andy Fouch Rd, Stanton, KY, 40380, US
Principal Officer's Name Eric Charles Wolf
Principal Officer's Address 110 Andy Fouch Rd, Stanton, KY, 40380, US
Organization Name DEPARTMENT OF KENTUCKY AMVET RIDERS
EIN 47-4331090
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 110 Andy Fouch Rd, Stanton, KY, 40380, US
Principal Officer's Name Eric Charles Wolf
Principal Officer's Address 110 Andy Fouch Rd, Stanton, KY, 40380, US

Sources: Kentucky Secretary of State