Search icon

CALLOWAY COUNTY 4-H LEADERS COUNCIL, INC.

Company Details

Name: CALLOWAY COUNTY 4-H LEADERS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 1968 (57 years ago)
Organization Date: 27 Mar 1968 (57 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0007166
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: ATTN: Calyn Colston, 93 EXTENSION WAY, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
JAMES PUCKETT Director
ARLIE SCOTT Director
Connie Talent Director
Durwood Durwood Director
Shawn Reynolds Director
John W. Nix Director
MRS. GLENN KELSO Director

Incorporator

Name Role
JAMES PUCKETT Incorporator
ARLIE SCOTT Incorporator
MRS. GLENN KELSO Incorporator

Registered Agent

Name Role
Calyn Colston Registered Agent

President

Name Role
Jennifer McCafferty President

Secretary

Name Role
Rachel Lawrence Secretary

Vice President

Name Role
Betty Hanson Vice President

Treasurer

Name Role
Nicholas L Wyatt Treasurer

Filings

Name File Date
Annual Report 2024-03-18
Registered Agent name/address change 2023-04-14
Annual Report 2023-04-14
Principal Office Address Change 2023-04-14
Annual Report 2022-03-01
Annual Report 2021-01-04
Annual Report 2020-02-27
Principal Office Address Change 2019-04-25
Registered Agent name/address change 2019-04-25
Annual Report 2019-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1413895 - Unconditional Exemption 93 EXTENSION WAY, MURRAY, KY, 42071-7876 2015-02
In Care of Name % JOHN W NIX TREASURER
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 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 public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_26-1413895_CALLOWAYCOUNTY4-HLEADERSCOUNCILINC_02142015.tif

Form 990-N (e-Postcard)

Organization Name CALLOWAY COUNTY 4-H LEADERS COUNCIL INC
EIN 26-1413895
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 93 Extension Way, Murray, KY, 42071, US
Principal Officer's Name Nicholas Wyatt
Principal Officer's Address 93 Extension Way, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY 4-H LEADERS COUNCIL INC
EIN 26-1413895
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 182 Gentle Dr, Almo, KY, 42020, US
Principal Officer's Name Shawn Labray Reynolds
Principal Officer's Address 182 Gentle Dr, Almo, KY, 42020, US
Organization Name CALLOWAY COUNTY 4-H LEADERS COUNCIL INC
EIN 26-1413895
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 93 EXTENSION WAY, MURRAY, KY, 42071, US
Principal Officer's Name Shawn Reynolds
Principal Officer's Address 182 Gentle Dr, Almo, KY, 42020, US
Organization Name CALLOWAY COUNTY 4-H LEADERS COUNCIL INC
EIN 26-1413895
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 93 EXTENSION WAY, MURRAY, KY, 42071, US
Principal Officer's Name Matthew Chadwick
Principal Officer's Address 93 EXTENSION WAY, MURRAY, KY, 42071, US
Organization Name CALLOWAY COUNTY 4-H LEADERS COUNCIL INC
EIN 26-1413895
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 93 EXTENSION WAY, MURRAY, KY, 42071, US
Principal Officer's Name Matthew Chadwick
Principal Officer's Address 93 EXTENSION WAY, MURRAY, KY, 42071, US
Organization Name CALLOWAY COUNTY 4-H LEADERS COUNCIL INC
EIN 26-1413895
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 310 S 4TH ST, MURRAY, KY, 42071, US
Principal Officer's Name Shawn Reynolds
Principal Officer's Address 310 S 4TH ST, MURRAY, KY, 42071, US
Website URL Calloway County 4H
Organization Name CALLOWAY COUNTY 4-H LEADERS COUNCIL INC
EIN 26-1413895
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 310 South 4th, Murray, KY, 42071, US
Principal Officer's Name Shawn Reynolds
Principal Officer's Address 182 Gentle Dr, Almo, KY, 42020, US
Website URL http://calloway.ca.uky.edu/
Organization Name CALLOWAY COUNTY 4-H LEADERS COUNCIL INC
EIN 26-1413895
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 5266 Airport Road, Almo, KY, 42020, US
Principal Officer's Name Virginia L Harper
Principal Officer's Address 310 South 4th Street, Murray, KY, 42071, US
Website URL www.ca.uky.edu/county/calloway/4H
Organization Name CALLOWAY COUNTY 4-H LEADERS COUNCIL INC
EIN 26-1413895
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 5266 Airport Road, Almo, KY, 42020, US
Principal Officer's Name Virginia L Harper
Principal Officer's Address 310 South 4th Street, Murray, KY, 42071, US
Website URL www.ca.uky.edu/county/calloway/4H
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 26-1413895
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 5266 Airport Road, Almo, KY, 42020, US
Principal Officer's Name Brenda Jones
Principal Officer's Address 1808 Sherri Lane, Murray, KY, 42071, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 26-1413895
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 5266 Airport Rd, Almo, KY, 42020, US
Principal Officer's Name Virginia Harper
Principal Officer's Address 310 South 4th St, Murray, KY, 42071, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 26-1413895
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 5266 Airport Rd, Almo, KY, 42020, US
Principal Officer's Name Brenda Jones President
Principal Officer's Address 1808 Sherri Lane, Murray, KY, 42071, US
Website URL www.ca.uky.edu/county/calloway/4H

Sources: Kentucky Secretary of State