Search icon

TATTERSALL ESTATES, INC.

Company Details

Name: TATTERSALL ESTATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 1975 (50 years ago)
Organization Date: 22 May 1975 (50 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0050704
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 868 RIVA RIDGE TRAIL, CORBIN, KY 40701
Place of Formation: KENTUCKY

Incorporator

Name Role
BILLY R. BAREFOOT Incorporator
RAYMOND W. KELLY Incorporator
JOHN H. CHANDLER Incorporator
WM. G. REED Incorporator
BILLY F. FEDERICK Incorporator

Director

Name Role
RAYMOND W. KELLY Director
JOHN H. CHANDLER Director
WM. G. REED Director
BILLY F. FREDERICK Director
BILLY R. BAREFOOT Director
Pat Manrose Director
Stanley Clap Director
Theresa Hopper Director

Registered Agent

Name Role
PAT MANROSE Registered Agent

President

Name Role
Jeremy Gibson President

Secretary

Name Role
Jessica Gibson Secretary

Treasurer

Name Role
Eric Greer Treasurer

Vice President

Name Role
Jason French Vice President

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-06-02
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-05-11
Annual Report 2019-05-31
Annual Report 2018-05-22
Annual Report 2017-05-16
Annual Report 2016-02-28
Registered Agent name/address change 2015-05-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0879417 Corporation Unconditional Exemption 868 RIVA RIDGE TRL, CORBIN, KY, 40701-8543 1975-12
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 2024-12
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 TATTERSALL ESTATES INC
EIN 61-0879417
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name TATTERSALL ESTATES INC
Principal Officer's Address 868 RIVA RIDGE TRAIL, 40701, Corbin, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name TATTERSALL ESTATES INC
Principal Officer's Address 868 RIVA RIDGE TRAIL, 40701, Corbin, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name TATTERSALL ESTATES INC
Principal Officer's Address 868 RIVA RIDGE TRAIL, 40701, Corbin, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name Pat Manrose
Principal Officer's Address 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name Pat Manrose
Principal Officer's Address 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name Pat Manrose
Principal Officer's Address 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name Pat Manrose
Principal Officer's Address 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Website URL www.tattersallestates.com
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name Eric Greer
Principal Officer's Address 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Website URL www.tattersallestates.com
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 Riva Ridge Trail, Corbin, KY, 40701, US
Principal Officer's Name Angie Blankenship
Principal Officer's Address 868 Riva Ridge Trail, Corbin, KY, 40701, US
Website URL www.tattersallestates.com
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 Riva Ridge Trail, Corbin, KY, 40701, US
Principal Officer's Name Edward Matney
Principal Officer's Address Riva Ridge Trail, Corbin, KY, 40701, US
Website URL www.tattersallestates.com
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 Riva Ridge Trail, Corbin, KY, 40701, US
Principal Officer's Name Sina Cook
Principal Officer's Address 868 Riva Ridge Trail, Corbin, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name ANGELA HARMS
Principal Officer's Address 85 CANNONADE TRAIL, CORBIN, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name ANGELA HARMS
Principal Officer's Address 85 CANNONADE TRAIL, CORBIN, KY, 40701, US
Website URL www.tattersallestates.com
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 RIVA RIDGE TRAIL, CORBIN, KY, 40701, US
Principal Officer's Name ANGELA HARMS
Principal Officer's Address 85 CANNONADE TRAIL, CORBIN, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
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 868 Riva Ridge Trail, Corbin, KY, 40701, US
Principal Officer's Name Charles Brewer
Principal Officer's Address 80 Cannonade Trail, Corbin, KY, 40701, US
Organization Name TATTERSALL ESTATES INC
EIN 61-0879417
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 868 Riva Ridge Trail, Corbin, KY, 40701, US
Principal Officer's Name Charles Brewer
Principal Officer's Address 80 Cannonade Trail, Corbin, KY, 40701, US

Sources: Kentucky Secretary of State