Search icon

RACE PLACE RETIRE GREYHOUND ADOPTION, INC.

Company Details

Name: RACE PLACE RETIRE GREYHOUND ADOPTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 2017 (8 years ago)
Organization Date: 07 Feb 2017 (8 years ago)
Last Annual Report: 16 Mar 2025 (a month ago)
Organization Number: 0975627
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 9015 PERSIMMON GROVE PIKE, ALEXANDRIA, KY 41001-7225
Place of Formation: KENTUCKY

Director

Name Role
Jason McCrann Director
Holly Foster Director
Roger L. Mason Director
ROGER MASON Director
MINDY AUFDERHEIDE Director
FRANK AUFDERHEIDE Director
JOE KRUTZA Director
HOLLY KRUTZA Director

Registered Agent

Name Role
ROGER MASON Registered Agent

President

Name Role
Roger L Mason President

Treasurer

Name Role
Cheryl Ann Levy Treasurer

Incorporator

Name Role
ROGER MASON Incorporator

Filings

Name File Date
Annual Report 2025-03-16
Annual Report 2024-04-21
Annual Report 2023-05-25
Annual Report 2022-03-06
Annual Report 2021-05-04
Annual Report 2020-05-11
Annual Report 2019-01-09
Annual Report 2018-05-07
Articles of Incorporation 2017-02-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-5322497 Corporation Unconditional Exemption 9015 PERSIMMON GROVE PIKE, ALEXANDRIA, KY, 41001-7225 2017-02
In Care of Name % ROGER L MASON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Animal-Related: Animal Protection and Welfare
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-5322497_RACEPLACERETIREGREYHOUNDADOPTIONINC_02132017.tif

Form 990-N (e-Postcard)

Organization Name RACE PLACE RETIRE GREYHOUND ADOPTION INC
EIN 81-5322497
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 9015 PERSIMMON GROVE PIKE, ALEXANDRIA, KY, 41001, US
Principal Officer's Name ROGER MASON
Principal Officer's Address 127 LAKE PARK DRVIE, ALEXANDRIA, KY, 41001, US
Organization Name RACE PLACE RETIRE GREYHOUND ADOPTION INC
EIN 81-5322497
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 9015 Persimmon Grove Pike, Alexandria, KY, 41001, US
Principal Officer's Name Roger Mason
Principal Officer's Address 9015 Persimmon Grove Pike, Alexandria, KY, 41001, US
Website URL rprgreys.org
Organization Name RACE PLACE RETIRE GREYHOUND ADOPTION INC
EIN 81-5322497
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 9015 PERSIMMON GROVE PIKE, ALEXANDRIA, KY, 41001, US
Principal Officer's Name ROGER MASON
Principal Officer's Address 127 LAKE PARK DRVIE, ALEXANDRIA, KY, 41001, US
Organization Name RACE PLACE RETIRE GREYHOUND ADOPTION INC
EIN 81-5322497
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 9015 Persimmon Grove Pike, Alexandria, KY, 41001, US
Principal Officer's Name Roger Mason
Principal Officer's Address 9015 Persimmon Grove Pike, Alexandria, KY, 41001, US
Website URL rprgreys.org
Organization Name RACE PLACE RETIRE GREYHOUND ADOPTION INC
EIN 81-5322497
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 9015 Persimmon Grove Pike, Alexandria, KY, 41001, US
Principal Officer's Name Joe Krutza
Principal Officer's Address 9015 Persimmon Grove Pike, Alexandria, KY, 41001, US
Website URL rprgreys.org
Organization Name RACE PLACE RETIRE GREYHOUND ADOPTION INC
EIN 81-5322497
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 9015 Persimmon Grove Pike, Alexandria, KY, 41001, US
Principal Officer's Name Joe Krutza
Principal Officer's Address 9015 Persimmon Grove Pike, Alexandria, KY, 41001, US
Website URL rprgreys.org
Organization Name RACE PLACE RETIRE GREYHOUND ADOPTION INC
EIN 81-5322497
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 9015 Persimmon Grove Pk, Alexandria, KY, 41001, US
Principal Officer's Name Frank Aufderheide
Principal Officer's Address 7267 Southampton Ln, West Chester, OH, 45069, US
Website URL www.rprgreys.org

Sources: Kentucky Secretary of State