Name: | ROTARY INTERNATIONAL. GREENSBURG KENTUCKY, UNITED STATES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 2024 (a year ago) |
Organization Date: | 17 Apr 2024 (a year ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 1358001 |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 115 S. Public Square, Greensburg, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lorraine Matteucci | Registered Agent |
Name | Role |
---|---|
Larry Rogers | President |
Name | Role |
---|---|
Martha Stepp | Secretary |
Name | Role |
---|---|
Marla Durett | Treasurer |
Name | Role |
---|---|
Walt Gorin | Director |
Mike McCubbin | Director |
Mary Bishop | Director |
Justine Landrum | Director |
Gaye Mccubbin | Director |
Martha Steep | Director |
Name | Role |
---|---|
Justine Landrum | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Articles of Incorporation | 2024-04-17 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-6054807 | Corporation | Unconditional Exemption | 115 S PUBLIC SQUARE, GREENSBURG, KY, 42743-1576 | 2024-04 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees |
Revocation Date | 2010-11-15 |
Revocation Posting Date | 2011-07-13 |
Exemption Reinstatement Date | 2010-11-15 |
Determination Letter
Final Letter(s) |
FinalLetter_61-6054807_ROTARYINTERNATIONALGREENSBURGKENTUCKYUNITEDSTATES_11062023_00.pdf |
Sources: Kentucky Secretary of State