Search icon

BASKETT COMMUNITY FIRE DEPARTMENT, INC.

Company Details

Name: BASKETT COMMUNITY FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 1962 (63 years ago)
Organization Date: 18 Apr 1962 (63 years ago)
Last Annual Report: 12 Jan 2025 (3 months ago)
Organization Number: 0003066
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 7492 DR HODGE RD, HENDERSON, KY 42420-9140
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZA95HDFTMLP3 2025-04-29 7492 DR HODGE RD, HENDERSON, KY, 42420, 9140, USA PO BOX 77, BASKETT, KY, 42402, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-05-01
Initial Registration Date 2021-12-01
Entity Start Date 1962-04-18
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIM HOGAN
Role DIRECTOR - ASSIST CHIEF
Address PO BOX 77, BASKETT, KY, 42402, USA
Government Business
Title PRIMARY POC
Name TIM HOGAN
Role DIRECTOR - ASSISTANT CHIEF
Address PO BOX 77, BASKETT, KY, 42402, USA
Past Performance Information not Available

Director

Name Role
PERCY WILKERSON Director
KEITH WILLIAMS Director
TIM HOGAN Director
BRENT MORROW Director
BEAU LACER Director
JORDAN MORROW Director
JOHNSTON BEN Director
CARVER TERRY Director
PAT BENDOR Director
JEFF MAYFIELD Director

Registered Agent

Name Role
TIM HOGAN Registered Agent

President

Name Role
James R Stanley President

Secretary

Name Role
DANNY LONG Secretary

Vice President

Name Role
CLARENCE G KROHN Vice President

Treasurer

Name Role
Terry Carver Treasurer

Incorporator

Name Role
MARK WILLIAMS Incorporator
PERCY WILKERSON Incorporator
JACK BAKER Incorporator
RAYMOND MORTON Incorporator
WESLEY MORTON Incorporator

Filings

Name File Date
Annual Report 2025-01-12
Principal Office Address Change 2024-04-28
Annual Report 2024-03-17
Annual Report 2023-03-26
Annual Report Amendment 2022-05-14
Annual Report 2022-03-05
Annual Report Amendment 2021-11-07
Principal Office Address Change 2021-11-07
Registered Agent name/address change 2021-11-06
Annual Report Amendment 2021-10-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6037499 Corporation Unconditional Exemption P O BOX 77, BASKETT, KY, 42402-0000 1965-09
In Care of Name -
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 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 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 2024-06
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 Jun
Asset Amount 257550
Income Amount 154276
Form 990 Revenue Amount 154276
National Taxonomy of Exempt Entities Public Safety, Disaster Preparedness & Relief: Fire Prevention
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)

Form 990-N (e-Postcard)

Organization Name BASKETT COMMUNITY FIRE DEPARTMENT INC
EIN 61-6037499
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address p o box 77, baskett, KY, 42402, US
Principal Officer's Name James Long
Principal Officer's Address General Delivery, Baskett, KY, 42402, US
Organization Name BASKETT COMMUNITY FIRE DEPARTMENT INC
EIN 61-6037499
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 77, Baskett, KY, 42402, US
Principal Officer's Name James Long
Principal Officer's Address PO Box 77, Baskett, KY, 42402, US
Organization Name BASKETT COMMUNITY FIRE DEPARTMENT INC
EIN 61-6037499
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 77, baskett, KY, 42402, US
Principal Officer's Name James E Long
Principal Officer's Address po box 77, baskett, KY, 42402, US
Organization Name BASKETT COMMUNITY FIRE DEPARTMENT INC
EIN 61-6037499
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 77, 7491 Dr Hodge Rd, Baskett, KY, 42402, US
Principal Officer's Name Tommy Ray Alexander
Principal Officer's Address 1994 Wesley Drive, Henderson, KY, 42420, US

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

Organization Name BASKETT COMMUNITY FIRE DEPARTMENT
EIN 61-6037499
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name BASKETT COMMUNITY FIRE DEPARTMENT
EIN 61-6037499
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name BASKETT COMMUNITY FIRE DEPARTMENT
EIN 61-6037499
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name BASKETT COMMUNITY FIRE DEPARTMENT
EIN 61-6037499
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name BASKETT COMMUNITY FIRE DEPARTMENT
EIN 61-6037499
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name BASKETT COMMUNITY FIRE DEPARTMENT
EIN 61-6037499
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name BASKETT COMMUNITY FIRE DEPARTMENT
EIN 61-6037499
Tax Period 201606
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State