Search icon

BOONE COUNTY BOW HUNTERS OF KENTUCKY, INC.

Company Details

Name: BOONE COUNTY BOW HUNTERS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Apr 1969 (56 years ago)
Organization Date: 02 Apr 1969 (56 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0005045
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: P. O. BOX 1563, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF KARLAGE Registered Agent

President

Name Role
Al Carson President

Secretary

Name Role
Evan Riley Secretary

Vice President

Name Role
Jay White Vice President

Treasurer

Name Role
Mark Horn Treasurer

Director

Name Role
AL CARSON Director
MARK HORN Director
Ed Overman Director
Glenn Chapman Director
Ken Rodgers Director
ROY G. HOFFMAN Director
DONEL L. COYLE Director
EDWARD L. COYLE Director
RAY E. HOFFMAN Director

Incorporator

Name Role
DONEL LEE BAKER Incorporator
EDWARD L. COYLE Incorporator
RAY E. HOFFMAN Incorporator
ROY G. HOFFMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-10
Annual Report 2023-03-29
Annual Report 2022-04-28
Annual Report 2021-03-23
Annual Report 2020-06-01
Annual Report 2019-05-29
Annual Report 2018-04-18
Annual Report 2017-05-30
Annual Report 2016-03-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1295980 Corporation Unconditional Exemption PO BOX 1563, FLORENCE, KY, 41022-1563 2002-02
In Care of Name % JEFF KARLAGE
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Form 990-N (e-Postcard)

Organization Name BOONE COUNTY BOW HUNTERS OF KENTUCKY INC
EIN 61-1295980
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 PO box 1563, Florence, KY, 41092, US
Principal Officer's Name Jeff Karlage
Principal Officer's Address 708 Fair Oaks Ln, Edgewood, KY, 41017, US
Organization Name BOONE COUNTY BOW HUNTERS OF KENTUCKY INC
EIN 61-1295980
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 708 Fair Oaks Ln, EDGEWOOD, KY, 41017, US
Principal Officer's Name Jeff Karlage
Principal Officer's Address 708 Fair Oaks Ln, Edgewood, KY, 41017, US
Organization Name BOONE COUNTY BOW HUNTERS OF KENTUCKY INC
EIN 61-1295980
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 708 Fair Oaks Ln, EDGEWOOD, KY, 41017, US
Principal Officer's Name Jeff Karlage
Principal Officer's Address 708 Fair Oaks Ln, Edgewood, KY, 41017, US
Organization Name BOONE COUNTY BOW HUNTERS OF KENTUCKY INC
EIN 61-1295980
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 PO Box 1563, Florence, KY, 41022, US
Principal Officer's Address PO box1563, Florence, KY, 41022, US
Organization Name BOONE COUNTY BOW HUNTERS OF KENTUCKY INC
EIN 61-1295980
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1563, Florence, KY, 41042, US
Principal Officer's Name Jeff Karlage
Principal Officer's Address Po Box 1563, Florence, KY, 41042, US
Organization Name BOONE COUNTY BOW HUNTERS OF KENTUCKY INC
EIN 61-1295980
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1563, Florence, KY, 41042, US
Principal Officer's Name Arthur Mink III
Principal Officer's Address PO Box 1563, Florence, KY, 41042, US
Organization Name BOONE COUNTY BOW HUNTERS OF KENTUCKY INC
EIN 61-1295980
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1563, Florence, KY, 41022, US
Principal Officer's Name Al Carson
Principal Officer's Address 10270Donnora Dr, Union, KY, 41091, US
Organization Name BOONE COUNTY BOW HUNTERS OF KENTUCKY INC
EIN 61-1295980
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1563, Florence, KY, 41042, US
Principal Officer's Name Al Carson
Principal Officer's Address PO Box 1563, Florence, KY, 41042, US
Website URL www.bcbowhunters.com

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

Organization Name BOONE COUNTY BOW HUNTERS
EIN 61-1295980
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name BOONE COUNTY BOW HUNTERS
EIN 61-1295980
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name BOONE COUNTY BOWHUNTERS OF KENTUCKY INC
EIN 61-1295980
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name BOONE COUNTY BOW HUNTERS OF KENTUCKY INC
EIN 61-1295980
Tax Period 201612
Filing Type P
Return Type 990ER
File View File
Organization Name BOONE COUNTY BOWHUNTERS OF KENTUCKY INC
EIN 61-1295980
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name BOONE COUNTY BOWHUNTERS OF KENTUCKY INC
EIN 61-1295980
Tax Period 201512
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State