Search icon

MCDOWELL BRECKINRIDGE CAMP FOUNDATION, INC.

Company Details

Name: MCDOWELL BRECKINRIDGE CAMP FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Mar 1960 (65 years ago)
Organization Date: 01 Mar 1960 (65 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0005433
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1636 ASHWOOD ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
BETTY LANGE Director
JANE B. MILWARD Director
BRENDA BARRETT Director
NANCY BISHOP Director
CHRISTY HARRIS Director
DOROTHY BISHOP Director
EDITH FRANKEL Director
FRANCES GAYLE Director

Secretary

Name Role
SHELLEY SLABAUGH Secretary

Incorporator

Name Role
DOROTHY BISHOP Incorporator
EDITH FRANKEL Incorporator
FRANCES GAYLE Incorporator
BETTY LANGE Incorporator
JANE B. MILWARD Incorporator

Registered Agent

Name Role
TAYLOR FISTER Registered Agent

President

Name Role
CHRIS SMITH President

Treasurer

Name Role
TAYLOR FISTER Treasurer

Former Company Names

Name Action
MCDOWELL BRECKENRIDGE CAMP FOUNDATION, INC. Old Name
MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-04-20
Annual Report 2022-04-12
Annual Report 2021-06-18
Annual Report 2020-03-11
Annual Report 2019-06-10
Annual Report 2018-06-18
Annual Report 2017-02-28
Annual Report 2016-06-24
Principal Office Address Change 2016-03-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6025931 Corporation Unconditional Exemption 1636 ASHWOOD DR, LEXINGTON, KY, 40502-1908 1982-08
In Care of Name % JEANNIE BREWER
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 Suspense
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 -
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 charitable organization whose public charity status has not been determined. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name MCDOWELL BRECKENRIDGE CAMP FOUNDATION INC
EIN 61-6025931
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 1636 Ashwood Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Fister
Principal Officer's Address 1636 Ashwood Road, Lexington, KY, 40502, US
Organization Name MCDOWELL BRECKENRIDGE CAMP FOUNDATION INC
EIN 61-6025931
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 1636 Ashwood Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Fister
Principal Officer's Address 1636 Ashwood Dr, Lexington, KY, 40502, US
Organization Name MCDOWELL BRECKENRIDGE CAMP FOUNDATION INC
EIN 61-6025931
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 1636 Ashwood Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Fister
Principal Officer's Address 1636 Ashwood Road, Lexington, KY, 40502, US
Organization Name MCDOWELL BRECKENRIDGE CAMP FOUNDATION INC
EIN 61-6025931
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 1636 Ashwood Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Fister
Principal Officer's Address 1636 Ashwood Road, Lexington, KY, 40502, US
Organization Name MCDOWELL BRECKENRIDGE CAMP FOUNDATION INC
EIN 61-6025931
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 1636 Ashwood Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Fister
Principal Officer's Address 1636 Ashwood Road, Lexington, KY, 40502, US
Organization Name MCDOWELL BRECKENRIDGE CAMP FOUNDATION INC
EIN 61-6025931
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 1636 Ashwood Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Fister
Principal Officer's Address 1636 Ashwood Road, Lexington, KY, 40502, US
Organization Name MCDOWELL BRECKENRIDGE CAMP FOUNDATION INC
EIN 61-6025931
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 1636 Ashwood Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Fister
Principal Officer's Address 1636 Ashwood Road, Lexington, KY, 40502, US
Organization Name MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP INC
EIN 61-6025931
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1636 Ashwood Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Fister
Principal Officer's Address 1636 Ashwood Road, Lexington, KY, 40502, US
Organization Name MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP INC
EIN 61-6025931
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Preston Avenue, Lexington, KY, 40502, US
Principal Officer's Name Taylor Fister
Principal Officer's Address 1636 Ashwood Road, Lexington, KY, 40502, US
Organization Name MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP INC
EIN 61-6025931
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 120 Preston Ave, Lexington, KY, 40502, US
Principal Officer's Name Julie Brock
Principal Officer's Address 332 Colony Blvd, Lexington, KY, 40502, US
Organization Name MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP INC
EIN 61-6025931
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 120 Preston Ave, Lexington, KY, 40502, US
Principal Officer's Name Nancy Bishop
Principal Officer's Address 1225 Eldemere Rd, Lexington, KY, 40502, US
Organization Name MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP INC
EIN 61-6025931
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Preston Avenue, Lexington, KY, 40502, US
Principal Officer's Name Brenda Barrett
Principal Officer's Address 171 Chenault Rd, Lexington, KY, 40502, US
Organization Name MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP INC
EIN 61-6025931
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 120 Preston Avenue, Lexington, KY, 40502, US
Principal Officer's Name Susan Anderson
Principal Officer's Address 1617 Richmond Rd, Lexington, KY, 40502, US
Organization Name MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP INC
EIN 61-6025931
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Preston Avenue, Lexington, KY, 40502, US
Principal Officer's Name Melody Kinkead
Principal Officer's Address 3614 Big Sink Pike, Versailles, KY, 40383, US
Organization Name MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP INC
EIN 61-6025931
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 Preston Avenue, Lexington, KY, 40502, US
Principal Officer's Name Mary Davis Dicken
Principal Officer's Address 450 Woodlake Way, Lexington, KY, 40502, US
Organization Name MADELINE MCDOWELL BRECKENRIDGE FRESH AIR CAMP INC
EIN 61-6025931
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 120 PRESTON AVENUE, LEXINGTON, KY, 40502, US
Principal Officer's Name MARY DAVIS DICKEN
Principal Officer's Address 450 WOODLAKE WAY, LEXINGTON, KY, 40502, US

Sources: Kentucky Secretary of State