Search icon

CRESTWOOD CIVIC CLUB

Company Details

Name: CRESTWOOD CIVIC CLUB
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 1924 (101 years ago)
Organization Date: 16 Apr 1924 (101 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0012259
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P. O. BOX 111, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Director

Name Role
MRS. MARY JORDAN PEARCE Director
EDNA MARKS FREEMAN Director
MRS. CARRIE POTTS Director
EDITH C. HAWLEY Director
ISABELLA STACY JEFFERSON Director
Kathy Meier Director
Connie Powell Director
Magaly DelValle Director

Registered Agent

Name Role
MRS. CARLA CLORE JONES Registered Agent

President

Name Role
Kris Faller President

Secretary

Name Role
Susan Mason Secretary

Treasurer

Name Role
Cathy Byrd Treasurer

Vice President

Name Role
June Ann Ramsey Vice President

Incorporator

Name Role
MRS. MARY JORDAN PEARCE Incorporator
EDNA MARKS FREEMAN Incorporator
MRS. CARRIE POTTS Incorporator
EDITH C. HAWLEY Incorporator
ISABELLA STACY JEFFERSON Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-18
Annual Report 2023-06-13
Annual Report 2022-05-19
Annual Report 2021-06-24
Annual Report 2020-05-29
Annual Report 2019-05-17
Annual Report 2018-05-15
Annual Report 2017-04-28
Annual Report 2016-06-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1372552 Corporation Unconditional Exemption PO BOX 111, CRESTWOOD, KY, 40014-0111 2000-10
In Care of Name % CATHY BYRD
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 Philanthropy, Voluntarism and Grantmaking Foundations: Corporate Foundations
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 CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 111, Crestwood, KY, 40014, US
Principal Officer's Name Cathy Byrd
Principal Officer's Address 7410 Cambridge Drive, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 PO Box 111, Crestwood, KY, 40014, US
Principal Officer's Name Laurie Venable
Principal Officer's Address P O Box 111, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 PO Box 111, Crestwood, KY, 40014, US
Principal Officer's Name Sue Deibel
Principal Officer's Address PO Box 111, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 PO Box111, Crestwood, KY, 40014, US
Principal Officer's Name Sue Deibel
Principal Officer's Address PO Box 111, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 111, Crestwood, KY, 40014, US
Principal Officer's Name Sue Deibel
Principal Officer's Address PO Box 111, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 PO Box 111, Crestwood, KY, 40014, US
Principal Officer's Name Sue Deibel
Principal Officer's Address POBox 111, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 PO Box 111, Crestwood, KY, 40014, US
Principal Officer's Name Sue Deibel
Principal Officer's Address PO Box 111, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 PO Box 111, Crestwood, KY, 40014, US
Principal Officer's Name Emma Lou Hartlage
Principal Officer's Address PO Box 111, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 111, Crestwood, KY, 40014, US
Principal Officer's Name Emma Lou Hartlage
Principal Officer's Address PO Box111, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 POBox 111, Crestwood, KY, 40014, US
Principal Officer's Name Crestwood Civic Club
Principal Officer's Address POBox 111, Crestwood Civic Club, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 POBox 111, Crestwood, KY, 40014, US
Principal Officer's Name Anne Murner
Principal Officer's Address 1842 Rivers Landing Dr, Prospect, KY, 40059, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 P O Box 111, Crestwood, KY, 40014, US
Principal Officer's Name Jean Olson
Principal Officer's Address P O Box 111, Crestwood, KY, 40014, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 POBox 111, Crestwood, KY, 40014, US
Principal Officer's Name Anne Murner
Principal Officer's Address 1842 Rivers Landing Drive, Prospect, KY, 40059, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 POBox 111, Crestwood, KY, 40014, US
Principal Officer's Name Anne Murner
Principal Officer's Address 1842 Rivers Landing Drive, Prospect, KY, 40059, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
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 POBox 111, Crestwood, KY, 40014, US
Principal Officer's Name Anne Murner
Principal Officer's Address 1842 Rivers Landing Drive, Prospect, KY, 40059, US
Organization Name CRESTWOOD CIVIC CLUB
EIN 61-1372552
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 111, Crestwood, KY, 40014, US
Principal Officer's Name Anne Murner
Principal Officer's Address 1842 Rivers Landing Drive, Prospect, KY, 40059, US

Sources: Kentucky Secretary of State