Search icon

THE JACKSON PURCHASE GUN CLUB, INCORPORATED

Company Details

Name: THE JACKSON PURCHASE GUN CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Feb 1956 (69 years ago)
Organization Date: 23 Feb 1956 (69 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0025601
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1205 Stadium View Dr, Murray, KY 42071
Place of Formation: KENTUCKY

President

Name Role
Kenny Wyatt President

Secretary

Name Role
Tracy D McKinney Secretary

Vice President

Name Role
Jackie Bethea Vice President

Director

Name Role
Alan Clemmons Director
Barry Ward Director
J. W. THOMPSON Director
BOYCE MULLINS Director
DAVID LOOKOFSKY Director
ROBERT PINNER Director
IKEY ENLOW Director
Daniel C Winters Director

Incorporator

Name Role
HOMER E. DAVIS Incorporator
BOYCE MULLINS Incorporator
R. L. COLLEY Incorporator

Treasurer

Name Role
Dariel Miller Treasurer

Registered Agent

Name Role
Tracy D. McKinney Registered Agent

Former Company Names

Name Action
MAYFIELD SKEET CLUB, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-07
Registered Agent name/address change 2024-03-12
Principal Office Address Change 2024-03-12
Annual Report 2024-03-12
Annual Report 2023-06-25
Annual Report 2022-06-07
Annual Report 2021-02-21
Annual Report 2020-06-24
Annual Report 2019-08-14
Annual Report Amendment 2018-05-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6036814 Corporation Unconditional Exemption 147 COOK STORE TRL, MURRAY, KY, 42071-7672 2011-08
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 2024-10
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 Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
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 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-6036814_THEJACKSONPURCHASEGUNCLUBINCORPORATED_06302011_01.tif

Form 990-N (e-Postcard)

Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2023
Beginning of tax period 2023-11-01
End of tax period 2024-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 147 Cook Store Trail, Murray, KY, 42071, US
Principal Officer's Name Tracy D McKinney
Principal Officer's Address 147 Cook Store Trail, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 147 Cookstore Trail, Murray, KY, 42071, US
Principal Officer's Address 147 Cookstore Trail, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 147 Cookstore Trail, Murray, KY, 42071, US
Principal Officer's Address 147 Cookstore Trail, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 147 Cookstore Trail, Murray, KY, 42071, US
Principal Officer's Address 147 Cookstore Trail, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 147 Cook Store Trail, Murray, KY, 42071, US
Principal Officer's Name Tracy McKinney
Principal Officer's Address 1205 Stadium View Dr, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1205 Stadium View Dr, Murray, KY, 42071, US
Principal Officer's Name Tracy D McKinney
Principal Officer's Address 1205 Stadium View Dr, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1205 Stadium View Dr, Murray, KY, 42071, US
Principal Officer's Name Tracy D McKinney
Principal Officer's Address 1205 Stadium View Dr, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2016
Beginning of tax period 2016-11-01
End of tax period 2017-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1123 David Street, Mayfield, KY, 42066, US
Principal Officer's Name Dariel Miller
Principal Officer's Address 1123 David Street, Mayfield, KY, 42066, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2015
Beginning of tax period 2015-11-01
End of tax period 2016-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 147 Cook Store Trail, Murray, KY, 42071, US
Principal Officer's Name William R Miller
Principal Officer's Address 113 Ridgeland Drive, Mayfield, KY, 42066, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2014
Beginning of tax period 2014-11-01
End of tax period 2015-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 147 Cook Store Trail, Murray, KY, 42071, US
Principal Officer's Name William R Miller
Principal Officer's Address 113 Ridgeland Drive, Mayfield, KY, 42066, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2013
Beginning of tax period 2013-11-01
End of tax period 2014-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 113 Ridgeland Drive, Mayfield, KY, 42066, US
Principal Officer's Name Dariel Miller
Principal Officer's Address 1123 David Street, Mayfield, KY, 42066, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2012
Beginning of tax period 2012-11-01
End of tax period 2013-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 113 Ridgeland Drive, Mayfield, KY, 42066, US
Principal Officer's Name Dariel Miller
Principal Officer's Address 1123 David Street, Mayfield, KY, 42066, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2011
Beginning of tax period 2011-11-01
End of tax period 2012-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 113 Ridgeland Drive, Mayfield, KY, 42066, US
Principal Officer's Name Dariel Miller
Principal Officer's Address 1123 David Street, Mayfield, KY, 42066, US
Organization Name JACKSON PURCHASE GUN CLUB
EIN 61-6036814
Tax Year 2010
Beginning of tax period 2010-11-01
End of tax period 2011-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 113 Ridgeland Drive, Mayfield, KY, 42066, US
Principal Officer's Name Dariel Miller
Principal Officer's Address 1123 David Street, Mayfield, KY, 42066, US

Sources: Kentucky Secretary of State