Search icon

MORGAN COUNTY EMERGENCY AND RESCUE SQUAD, INC.

Company Details

Name: MORGAN COUNTY EMERGENCY AND RESCUE SQUAD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1975 (50 years ago)
Organization Date: 16 Sep 1975 (50 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0044234
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 412 DOGWOOD LANE, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QTYLULB5JYW5 2025-02-12 412 DOGWOOD LN, WEST LIBERTY, KY, 41472, 1259, USA 412 DOGWOOD LANE, WEST LIBERTY, KY, 41472, 1259, USA

Business Information

URL www.morganrescue.com
Division Name MORGAN COUNTY EMERGENCY AND RESCUE SQUAD INC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-15
Initial Registration Date 2017-12-19
Entity Start Date 1975-09-16
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL R LACY
Role TREASURER
Address 412 DOGWOOD LANE, WEST LIBERTY, KY, 41472, 1259, USA
Government Business
Title PRIMARY POC
Name MICHAEL R LACY
Role MEMBER
Address 412 DOGWOOD LANE, WEST LIBERTY, KY, 41472, 1259, USA
Past Performance Information not Available

Secretary

Name Role
Melissa S Hutchinson Secretary

Treasurer

Name Role
Elizabeth Morgan Farmer Treasurer

Vice President

Name Role
Paul W Hutchinson Vice President

Director

Name Role
Paul Hutchinson Director
James Casey Helton Director
Charles Hutchinson Director
GARY WILLIAMS Director
JIMMY RUPE Director
TOMMY PHIPPS Director
MIKE LACY Director
TIM HOLBROOK Director

Incorporator

Name Role
GARY WILLIAMS Incorporator
JIMMY RUPE Incorporator
TOMMY PHIPPS Incorporator
MIKE LACY Incorporator
TIM HOLBROOK Incorporator

President

Name Role
James Casey Helton President

Registered Agent

Name Role
James C. Helton Registered Agent

Filings

Name File Date
Annual Report 2024-03-21
Registered Agent name/address change 2024-03-21
Annual Report 2024-03-21
Registered Agent name/address change 2024-03-21
Principal Office Address Change 2024-02-06
Annual Report 2023-03-18
Annual Report 2022-03-04
Annual Report 2021-02-12
Annual Report 2020-02-24
Annual Report 2019-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3555829 Corporation Unconditional Exemption 412 DOGWOOD LN, WEST LIBERTY, KY, 41472-1259 2016-07
In Care of Name -
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, 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 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 2024-06
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 Public Safety, Disaster Preparedness & Relief: Search and Rescue Squads
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2016-08-05
Exemption Reinstatement Date 2016-07-15

Determination Letter

Final Letter(s) FinalLetter_45-3555829_MORGANCOUNTYEMERGENCYRESCUESQUADINC_07062016.tif

Form 990-N (e-Postcard)

Organization Name MORGAN COUNTY EMERGENCY RESCUE SQUAD
EIN 45-3555829
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Dogwood Lane, West Liberty, KY, 41472, US
Principal Officer's Name Cody Hutchinson
Principal Officer's Address 173 Nickell Street, West Liberty, KY, 41472, US
Website URL Morgan Co. Rescue Squad
Organization Name MORGAN COUNTY EMERGENCY RESCUE SQUAD
EIN 45-3555829
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4926 Highway 1000, West Liberty, KY, 41472, US
Principal Officer's Name Casey Helton
Principal Officer's Address 1318 Hwy 191, West Liberty, KY, 41472, US
Organization Name MORGAN COUNTY EMERGENCY RESCUE SQUAD
EIN 45-3555829
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Dogwood Lane, West Liberty, KY, 41472, US
Principal Officer's Name Barry Williams
Principal Officer's Address 199 Sugar Maple Lane, West Liberty, KY, 41472, US
Website URL morganrescue.com
Organization Name MORGAN COUNTY EMERGENCY RESCUE SQUAD
EIN 45-3555829
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 412 Dogwood Lane, West Liberty, KY, 41472, US
Principal Officer's Name Jody Oldham
Principal Officer's Address 412 Dogwood Lane, West Liberty, KY, 41472, US
Website URL morganrescue.com
Organization Name MORGAN COUNTY EMERGENCY RESCUE SQUAD
EIN 45-3555829
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Dogwood Lane, West Liberty, KY, 41472, US
Principal Officer's Name Michael R Lacy
Principal Officer's Address 4926 Highway 1000, West Liberty, KY, 41472, US
Website URL www.morganrescue.com
Organization Name MORGAN COUNTY EMERGENCY RESCUE SQUAD
EIN 45-3555829
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 412 DOGWOOD LN, WEST LIBERTY, KY, 414721259, US
Principal Officer's Name Michael R Lacy
Principal Officer's Address 4926 Highway 1000, West Liberty, KY, 41472, US
Organization Name MORGAN COUNTY EMERGENCY RESCUE SQUAD
EIN 45-3555829
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 412 Dogwood Lane, West Liberty, KY, 41472, US
Principal Officer's Name Jody Oldham
Principal Officer's Address 1543 Sawmill Road, Ezel, KY, 41425, US
Website URL www.morganrescue.com
Organization Name MORGAN COUNTY EMERGENCY RESCUE SQUAD
EIN 45-3555829
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 412 Dogwood Lane, West Liberty, KY, 41472, US
Principal Officer's Name Jody Oldham
Principal Officer's Address 1543 Sawmill Road, Ezel, KY, 41425, US
Website URL www.morganrescue.com

Sources: Kentucky Secretary of State