Search icon

MAAK CORPORATION

Company Details

Name: MAAK CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 2015 (9 years ago)
Organization Date: 16 Sep 2015 (9 years ago)
Last Annual Report: 04 Mar 2025 (10 days ago)
Organization Number: 0932190
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1017 COLLEGE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Director

Name Role
TODD OSTERLOH Director
DARREN SAMMONS Director
CHARLEY COLE Director
HILLARY HIGHTOWER Director
JOHN ADAMS Director
GREG VOSS Director
KEN HOWARD Director
WILL COX Director
KANDICE ENGLE-GREY Director
FRANK A WICHMANN Director

President

Name Role
DARREN SAMMONS President

Secretary

Name Role
TODD OSTERLOH Secretary

Vice President

Name Role
JOHN ADAMS Vice President
KEN HOWARD Vice President

Treasurer

Name Role
KANDICE ENGLE-GRAY Treasurer

Registered Agent

Name Role
HILLARY HIGHTOWER Registered Agent

Incorporator

Name Role
FRANK A WICHMANN Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-06-27
Annual Report 2022-03-10
Principal Office Address Change 2021-09-28
Annual Report Amendment 2021-09-28
Registered Agent name/address change 2021-09-28
Annual Report 2021-04-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-4763792 Corporation Unconditional Exemption 90 K ENGLE GRAY, LEBANON, KY, 40033-0000 2017-07
In Care of Name % K A WICHMANN
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_81-4763792_MAAKCORPORATION_04202017.tif

Form 990-N (e-Postcard)

Organization Name MAAK CORPORATION
EIN 81-4763792
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 807, Lebanon, KY, 40033, US
Principal Officer's Name Kandice Engle-Gray
Principal Officer's Address P O Box 807, Lebanon, KY, 40033, US
Organization Name MAAK CORPORATION
EIN 81-4763792
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 P O Box 807, Lebanon, KY, 40033, US
Principal Officer's Name Kandice Engle-Gray
Principal Officer's Address P O Box 807, Lebanon, KY, 40033, US
Website URL Kandice Engle-Gray, PLLC
Organization Name MAAK CORPORATION
EIN 81-4763792
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 153 E MAIN ST, LEBANON, KY, 40033, US
Principal Officer's Name Kandice Engle-Gray
Principal Officer's Address 153 E MAIN ST, LEBANON, KY, 40033, US
Website URL KANDICE ENGLE-GRAY ESQ
Organization Name MAAK CORPORATION
EIN 81-4763792
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 P O Box 807, Lebanon, KY, 40033, US
Principal Officer's Name Kandice Engle-Gray
Principal Officer's Address P O Box 807, Lebanon, KY, 40033, US
Organization Name MAAK CORPORATION
EIN 81-4763792
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 153 East Main Street, Lebanon, KY, 40033, US
Principal Officer's Name Darren Sammons
Principal Officer's Address 153 East Main Street, Lebanon, KY, 40033, US
Organization Name MAAK CORPORATION
EIN 81-4763792
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 807, Lebanon, KY, 40033, US
Principal Officer's Name Kandice Engle-Gray
Principal Officer's Address P O Box 807, Lebanon, KY, 40033, US
Organization Name MAAK CORPORATION
EIN 81-4763792
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 20 W Pike Street, Covington, KY, 41011, US
Principal Officer's Name Michael Bartlett
Principal Officer's Address 20 W Pike Street, Covington, KY, 41011, US
Organization Name MAAK CORPORATION
EIN 81-4763792
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 4132 Dixie Highway, Erlanger, KY, 41018, US
Principal Officer's Name Executive Director
Principal Officer's Address 4132 Dixie Highway, Erlanger, KY, 41018, US

Sources: Kentucky Secretary of State