Search icon

MAGOFFIN COUNTY DEVELOPMENT COUNCIL, INC.

Company Details

Name: MAGOFFIN COUNTY DEVELOPMENT COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 May 1965 (60 years ago)
Organization Date: 25 May 1965 (60 years ago)
Last Annual Report: 17 Nov 2021 (3 years ago)
Organization Number: 0033291
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: P. O. BOX 47, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Director

Name Role
Paula K McCarty Director
JOE K. CONLEY Director
OLLIE J. ARENTT Director
KELLY RISNER Director
FRED CONLEY Director
LEVNA RIGSBY Director
Shirley Borders Director

Registered Agent

Name Role
JOE K. CONLEY Registered Agent

President

Name Role
Joe K Conley President

Incorporator

Name Role
KELLY RISNER Incorporator
FRED CONLEY Incorporator
LEVNA RIGSBY Incorporator

Secretary

Name Role
Shirley Borders Secretary

Treasurer

Name Role
Shirley Borders Treasurer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement 2021-11-17
Reinstatement Certificate of Existence 2021-11-17
Reinstatement Approval Letter Revenue 2021-11-16
Administrative Dissolution 2021-10-19
Annual Report 2020-02-27
Annual Report 2019-07-15
Annual Report 2018-06-20
Annual Report 2017-05-15
Annual Report 2016-06-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1013390 Corporation Unconditional Exemption PO BOX 47, SALYERSVILLE, KY, 41465-0047 1983-12
In Care of Name % WILLIAM J CANTRELL
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 2021-06
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 Jun
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 MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 47, salyersville, KY, 41465, US
Principal Officer's Name Shirley Borders
Principal Officer's Address PO BOX 47, SALYERSVILLE, KY, 41465, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 47, salyersville, KY, 41465, US
Principal Officer's Name Shirley Borders
Principal Officer's Address 7448 w 40, Oil Springs, KY, 41238, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 47, SALYERSVILLE, KY, 41465, US
Principal Officer's Name SHIRLEY BORDERS
Principal Officer's Address 7448 KY HWY 40, OIL SPRINGS, KY, 41238, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 47, Salyersville, KY, 41465, US
Principal Officer's Name Joe Conley
Principal Officer's Address 227 Mine Fork Road, Salyersville, KY, 41465, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 47, Salyersville, KY, 41465, US
Principal Officer's Name Joe Conley
Principal Officer's Address 227 Mine Fork Road, Salyersville, KY, 41465, US
Website URL shirleyborders@yahoo.com
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 47, SALYERSVILLE, KY, 41465, US
Principal Officer's Name JOE K CONLEY
Principal Officer's Address 227 MINE FORK ROAD, SALYERSVILLE, KY, 41465, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 47, Salyersville, KY, 41465, US
Principal Officer's Name Joe K Conley
Principal Officer's Address 227 Mine Fork Road, Salyersville, KY, 41465, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 47, Salyersville, KY, 41465, US
Principal Officer's Name JOE K CONLEY
Principal Officer's Address 227 MINE FORK ROAD, SALYERSVILLE, KY, 41465, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 47, SALYERSVILLE, KY, 41465, US
Principal Officer's Name WILLIAM J CANTRELL
Principal Officer's Address P O BOX 47, SALYERSVILLE, KY, 41465, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 47, SALYERSVILLE, KY, 41465, US
Principal Officer's Name ELMER B ARENTT
Principal Officer's Address 154 ADAMS STREET, SALYERSVILLE, KY, 41465, US
Website URL shirleyborders@yahoo.com
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 47, SALYERSVILLE, KY, 41465, US
Principal Officer's Name ELMER B ARNETT
Principal Officer's Address 154 ADAMS STREET, SALYERSVILLE, KY, 41465, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 47, 749 PARKWAY DRIVE, SALYERSVILLE, KY, 41465, US
Principal Officer's Name ELMER B ARNETT
Principal Officer's Address 154 ADAMS STREET, SALYEERSVILLE, KY, 41465, US
Organization Name MAGOFFIN COUNTY DEVELOPMENT COUNCIL INC
EIN 61-1013390
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 47, SALYERSVILLE, KY, 41465, US
Principal Officer's Name ELMER B ARNETT
Principal Officer's Address 154 ADAMS STREET, SALYERSVILLE, KY, 41465, US

Sources: Kentucky Secretary of State