Search icon

EAGLE CREEK PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Name: EAGLE CREEK PROPERTY OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 05 Jan 1973 (52 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0014959
ZIP code: 41098
City: Worthville
Primary County: Owen County
Principal Office: P. O. BOX 11, WORTHVILLE, KY 41098
Place of Formation: KENTUCKY

Secretary

Name Role
LYNN SKIRVIN Secretary

Director

Name Role
BEVERLY SIMPSON Director
DAVID SPENCER Director
MARILYN MEADOWS Director
RONALD E. SLUSSER Director
FRANCIS A. HARRIS Director
OTIS BROWN Director
KENNETH STRANGE Director
AL NIETERS Director

Registered Agent

Name Role
DAVID WAYNE SKIRVIN Registered Agent

Treasurer

Name Role
SYLVIA MARIE BALL Treasurer

Vice President

Name Role
JIM WHARTON Vice President

Incorporator

Name Role
RONALD E. SLUSSER Incorporator
FRANCIS A. HARRIS Incorporator
OTIS BROWN Incorporator
KENNETH BROWN Incorporator
AL NIETERS Incorporator

President

Name Role
DAVID W SKIRVIN President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-05
Annual Report 2022-06-01
Annual Report 2021-05-27
Registered Agent name/address change 2020-05-01
Annual Report 2020-03-27
Annual Report 2019-05-15
Annual Report 2018-06-14
Annual Report 2017-04-17
Annual Report 2016-03-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1041383 Corporation Unconditional Exemption PO BOX 11, WORTHVILLE, KY, 41098-0011 2012-11
In Care of Name -
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 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 Housing & Shelter: Homeowners & Tenants Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2012-03-15

Determination Letter

Final Letter(s) FinalLetter_61-1041383_EAGLECREEKPROPERTYOWNERSASSOCIATIONINC_03022012_01.tif

Form 990-N (e-Postcard)

Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 11, Worthville, KY, 41098, US
Principal Officer's Name Sylvia Marie Ball
Principal Officer's Address 101 Eastern Avenue, Elsmere, KY, 41018, US
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 P0 BOX 11, Worthville, KY, 41098, US
Principal Officer's Name Sylvia Ball
Principal Officer's Address 101 Eastern Avenue, Elsmere, KY, 41018, US
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 101 Eastern Avenue, Elsmere, KY, 41018, US
Principal Officer's Name Sylvia M Ball
Principal Officer's Address 101 Eastern Avenue, Elsmere, KY, 41018, US
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 101 Eastern Avenue, Elsmere, KY, 41018, US
Principal Officer's Name Sylvia Ball
Principal Officer's Address 101 Eastern Avenue, Elsmere, KY, 41018, US
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 Box 11, Worthville, KY, 41098, US
Principal Officer's Name Sylvia Ball
Principal Officer's Address 101 Eastern Avenue, Elsmere, KY, 41018, US
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 11, Worthville, KY, 41098, US
Principal Officer's Name Marie Ball
Principal Officer's Address 101 Eastern Avenue, Elsmere, KY, 41018, US
Website URL www.eaglecreekresort.com
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 11, Worthville, KY, 41098, US
Principal Officer's Name James Wharton
Principal Officer's Address PO Box 11, Worthville, KY, 41098, US
Website URL THE EAGLE CREEK RESORT.COM
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 11, WORTHVILLE, KY, 41098, US
Principal Officer's Name KENNETH COOPER
Principal Officer's Address 416 CENTER ST, ERLAN GER, KY, 41018, US
Website URL THE EAGLE CREEK RESORT.COM
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 11, Worthville, KY, 41098, US
Principal Officer's Name Otis Meadors
Principal Officer's Address PO Box 11, Worthville, KY, 41098, US
Website URL Theeaglecreekresort.com
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 P O Box 11, Worthville, KY, 41098, US
Principal Officer's Name John Simpson
Principal Officer's Address 5363 Foley Rd, Cincinnati, OH, 45238, US
Website URL theeaglecreekresort.com
Organization Name EAGLE CREEK PROPERTY OWNERS ASSOCIATION INC
EIN 61-1041383
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 11, Worthville, KY, 41098, US
Principal Officer's Name Otis E Meadors
Principal Officer's Address PO Box 655, Union, KY, 41091, US
Website URL theeaglecreekresort.com

Sources: Kentucky Secretary of State