Search icon

Reckoning, Inc.

Company Details

Name: Reckoning, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Aug 2019 (6 years ago)
Organization Date: 09 Aug 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1067676
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2525 CLARENDON AVENUE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KPBQLKGX6H23 2023-03-11 2525 CLARENDON AVE, LOUISVILLE, KY, 40205, 3033, USA 2525 CLARENDON AVE, LOUISVILLE, KY, 40205, 3033, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-02-11
Initial Registration Date 2020-04-22
Entity Start Date 2019-08-12
Fiscal Year End Close Date Dec 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL GEDIMAN
Role EXECUTIVE DIRECTOR
Address 2525 CLARENDON AVENUE, LOUISVILLE, KY, 40205, USA
Government Business
Title PRIMARY POC
Name DANIEL GEDIMAN
Role EXECUTIVE DIRECTOR
Address 2525 CLARENDON AVENUE, LOUISVILLE, KY, 40205, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECKONING INC CBS BENEFIT PLAN 2023 843692296 2024-12-30 RECKONING INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541990
Sponsor’s telephone number 5022992565
Plan sponsor’s address 2525 CLARENDON AVE, LOUISVILLE, KY, 40205

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
DAN GEDIMAN Director
JULIE LAVALLE JONES Director
LORETTA WILLIAMS Director
Loretta Williams Director
Eric Jackson Director
David Hunt Director
Denyce Peyton Director
Kathy Nichols Director
Daniel Antony Gediman Director

Registered Agent

Name Role
DANIEL GEDIMANN Registered Agent

Treasurer

Name Role
David Hunt Treasurer

Secretary

Name Role
Eric Jackson Secretary

Vice President

Name Role
Loretta Williams Vice President

President

Name Role
Daniel Antony Gediman President

Incorporator

Name Role
THOMAS W. WILLIAMS Incorporator

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-04
Annual Report 2023-06-08
Annual Report 2022-03-14
Annual Report Amendment 2021-09-17
Annual Report 2021-06-09
Annual Report 2020-06-02
Articles of Incorporation 2019-08-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-2692296 Corporation Unconditional Exemption 2525 CLARENDON AVE, LOUISVILLE, KY, 40205-3033 2019-11
In Care of Name % DANIEL GEDIMAN
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 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 152357
Income Amount 253107
Form 990 Revenue Amount 253107
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Media, Communications Organizations
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_84-2692296_RECKONINGINC_10242019_01.tif

Form 990-N (e-Postcard)

Organization Name RECKONING INC
EIN 84-2692296
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 2525 Clarendon Avenue, Louisville, KY, 40205, US
Principal Officer's Name Daniel Gediman
Principal Officer's Address 2525 Clarendon Avenue, Louisville, KY, 40205, US
Website URL reckoningradio.org

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

Organization Name RECKONING INC
EIN 84-2692296
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name RECKONING INC
EIN 84-2692296
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name RECKONING INC
EIN 84-2692296
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State