Search icon

GREENUP COUNTY WILDLIFE CLUB, INC.

Company Details

Name: GREENUP COUNTY WILDLIFE CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 1962 (63 years ago)
Organization Date: 27 Mar 1962 (63 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0020840
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: PO BOX 284, SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY

Vice President

Name Role
Kermit Bates Vice President

President

Name Role
Randy Reed President

Secretary

Name Role
Britt Bush Secretary

Registered Agent

Name Role
Britt Bush Registered Agent

Officer

Name Role
Adam Bates Officer

Director

Name Role
JOHN COOPER Director
DAVE WEBB Director
Donnie Robinson Director
Chris Willis Director
Larry Moore Director
CLIFFORD N. ENYART Director
W. A. SKAGGS Director
ESTEL L. RATCLIFF Director

Incorporator

Name Role
CLIFFORD N. ENYART Incorporator
W. A. SKAGGS Incorporator
ESTEL L. RATCLIFF Incorporator

Filings

Name File Date
Annual Report 2024-05-01
Registered Agent name/address change 2024-05-01
Principal Office Address Change 2024-05-01
Annual Report 2023-04-03
Annual Report 2022-02-17
Annual Report 2021-04-13
Annual Report 2020-02-19
Reinstatement Certificate of Existence 2019-03-14
Reinstatement 2019-03-14
Reinstatement Approval Letter Revenue 2019-03-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0652873 Corporation Unconditional Exemption PO BOX 284, SOUTH SHORE, KY, 41175-0284 1980-05
In Care of Name % DAVID HUNTER
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 284, South Shore, KY, 41175, US
Principal Officer's Name Britt Bush
Principal Officer's Address 245 Crane Creek, Grayson, KY, 41143, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 87 E 3rd Ave, South Shore, KY, 41175, US
Principal Officer's Name Larry Moore
Principal Officer's Address 87 E 3rd Ave, South Shore, KY, 41175, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 87 E 3 rd Ave, South Shore, KY, 41175, US
Principal Officer's Name Larry Moore
Principal Officer's Address 87 E 3 rd Ave, South Shore, KY, 41175, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 284, South Shore, KY, 41175, US
Principal Officer's Name Larry Moore
Principal Officer's Address PO Box 284, South Shore, KY, 41175, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 87 E 3rd Ave, South Shore, KY, 41175, US
Principal Officer's Name Larry Moore
Principal Officer's Address 87 E 3rd Ave, South Shore, KY, 41175, US
Website URL www.greenupcountywildlife.com
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 284, South Shore, KY, 41175, US
Principal Officer's Name Larry Moore
Principal Officer's Address PO Box 284, South Shore, KY, 41175, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 1287, south shore, KY, 41175, US
Principal Officer's Name jim powers
Principal Officer's Address PO Box 1287, south Shore, KY, 41175, US
Website URL www.greenupcountywildlife.com
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 1287, SOUTH SHORE, KY, 41175, US
Principal Officer's Name JIM POWERS
Principal Officer's Address PO BOX 1287, SOUTH SHORE, KY, 41175, US
Website URL WWW.GREENUPCOUNTYWILDLIFE.COM
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 1287, south shore, KY, 41175, US
Principal Officer's Name Jim Powers
Principal Officer's Address po box 1287, south shore, KY, 41175, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 PO Box 1287, South Shore, KY, 41175, US
Principal Officer's Name Jim Powers
Principal Officer's Address PO Box 1287, South Shore, KY, 41175, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 1287, south shore, KY, 41175, US
Principal Officer's Name Jim Powers
Principal Officer's Address po box 1287, South Shore, KY, 41175, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 1135 Sara Sue Ave, Portsmouth, OH, 45662, US
Principal Officer's Name James T Powers
Principal Officer's Address po box 1287, south shore, KY, 41175, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 1135 Sarasue Ave, Portsmouth, OH, 45662, US
Principal Officer's Name Jim Powers
Principal Officer's Address PO Box 1267, South Shore, KY, 41175, US
Organization Name GREENUP COUNTY WILDLIFE CLUB INC
EIN 61-0652873
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 1135 Sarsue Ave, Portsmouth, OH, 45662, US
Principal Officer's Name Jim Powers
Principal Officer's Address PO Box 1287, South Shore, KY, 41175, US

Sources: Kentucky Secretary of State