Search icon

BATH COUNTY MAY DAY FESTIVAL COMMITTEE, INC.

Company Details

Name: BATH COUNTY MAY DAY FESTIVAL COMMITTEE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 1975 (50 years ago)
Organization Date: 19 Mar 1975 (50 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0023343
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: PO BOX 254, OWINGSVILLE, KY 40360
Place of Formation: KENTUCKY

Treasurer

Name Role
Ashley GARRISON HIGHLEY Treasurer

Director

Name Role
Kim Moore Director
Kathy Adams Director
Debbie Highley Director
DARVIN ESTES Director
PENELOPE W. BROWN Director
CHAS. L. SMITH Director

Incorporator

Name Role
DARVIN ESTES Incorporator
PENELOPE W. BYRON Incorporator
CHAS. L. SMITH Incorporator

Registered Agent

Name Role
ASHLEY GARRISON HIGHLEY Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2025-03-05
Annual Report 2025-03-05
Annual Report 2025-03-05
Annual Report 2024-06-30
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Annual Report 2024-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0154223 Corporation Unconditional Exemption PO BOX 254, OWINGSVILLE, KY, 40360-0254 2010-08
In Care of Name % DOUGLAS K MOORE
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Education: Scholarships, Student Financial Aid Services, Awards
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_51-0154223_BATHCOUNTYMAYDAYFESTIVALINC_10232009_01.tif

Form 990-N (e-Postcard)

Organization Name Bath County May Day Festival Committee Inc
EIN 51-0154223
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 254, Owingsville, KY, 40360, US
Principal Officer's Name Ashley G Highley
Principal Officer's Address PO Box 254, Owingsville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 262 SUNSET DRIVE, OWINGSVILLE, KY, 40360, US
Principal Officer's Name LISA MCFARLAND
Principal Officer's Address 262 SUNSET DRIVE, OWINGSVILLE, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 262 SUNSET DRIVE, OWINGSVILLE, KY, 40360, US
Principal Officer's Name LISA MCFARLAND
Principal Officer's Address 262 SUNSET DRIVE, OWINGSVILLE, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 1889 SOUTH HWY 211, SALT LICK, KY, 40371, US
Principal Officer's Name MERANDA COX
Principal Officer's Address 1889 SOUTH HWY 211, SALT LICK, KY, 40371, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 187 High Haven Drive, Owingsville, KY, 40360, US
Principal Officer's Name Meranda Cox
Principal Officer's Address 187 High Haven Drive, Owingsville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 187 High Haven Drive, Owingsville, KY, 40360, US
Principal Officer's Name Douglas K Moore
Principal Officer's Address 472 W Main St, Owingsville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 187 High Haven Drive, Owingsville, KY, 40360, US
Principal Officer's Name Douglas K Moore
Principal Officer's Address 472 W Main St, Owingsville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 187 High Haven Drive, Owingsville, KY, 40360, US
Principal Officer's Name Douglas K Moore
Principal Officer's Address 472 W Main St, Owingville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 472 W Main St, Owingsville, KY, 40360, US
Principal Officer's Name Douglas K Moore
Principal Officer's Address 472 W Main St, Owingsville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 472 W Main St, Owingsville, KY, 40360, US
Principal Officer's Name Gloria Metz
Principal Officer's Address 244 Hartgrove Road, Owingsville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 472 W Main St, Owingsville, KY, 40360, US
Principal Officer's Name Gloria Metz
Principal Officer's Address 244 Hartgrove Road, Owingsville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 472 W Main St, Owingsville, KY, 40360, US
Principal Officer's Name Gloria Metz
Principal Officer's Address 244 Hartgrove Road, Owingsville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 244 Hartgrove Road, Owingsville, KY, 40360, US
Principal Officer's Name Gloria Metz
Principal Officer's Address 244 Hartgrove Road, Owingsville, KY, 40360, US
Organization Name BATH COUNTY MAY DAY FESTIVAL COMMITTEE INC
EIN 51-0154223
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 244 Hartgrove Road, Owingsville, KY, 40360, US
Principal Officer's Name Gloria Metz
Principal Officer's Address 244 Hartgrove Road, Owingsville, KY, 40360, US

Sources: Kentucky Secretary of State