Search icon

CLIFTY CREEK DOCK OWNERS ASSOCIATION, INC.

Company Details

Name: CLIFTY CREEK DOCK OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 1977 (48 years ago)
Organization Date: 05 Oct 1977 (48 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Organization Number: 0083837
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: CLIFTY CREEK DOCK OWNERS ASSOCIATION, PO BOX 714, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY

Vice President

Name Role
HAZEL COMBS Vice President

Director

Name Role
KEITH PAPANIA Director
HAZEL COMBS Director
CHRIS SHERRARD Director
MARK GIOVANETTI Director
AMBROSE WILSON Director
L. W. GRIFFITHS Director
DR. GILMAN P. PETERSON Director
HOWARD CHEATHAM Director

Registered Agent

Name Role
HAZEL COMBS Registered Agent

Officer

Name Role
AMBROSE WILSON Officer

President

Name Role
KEITH PAPANIA President

Treasurer

Name Role
CHRIS SHERRARD Treasurer

Secretary

Name Role
MARK GIOVANETTI Secretary

Incorporator

Name Role
L. W. GRIFFITHS Incorporator
DR. GILMAN P. PETERSON Incorporator
HOWARD CHEATHAM Incorporator
CALVERT T. ROSZELL Incorporator
DR. WILLIAM C. REYNOLDS Incorporator

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-03-08
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-02-14
Annual Report 2020-02-16
Annual Report 2019-06-26
Annual Report 2018-04-21
Annual Report 2017-03-19
Annual Report 2016-03-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1134157 Association Unconditional Exemption PO BOX 714, JAMESTOWN, KY, 42629-0714 2014-01
In Care of Name % KEITH PAPANIA
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 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 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 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2012-06-15

Determination Letter

Final Letter(s) FinalLetter_61-1134157_CLIFTYCREEKDOCKOWNERSASSOCIATIONINC_06252012_01.tif

Form 990-N (e-Postcard)

Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 714, Jamestown, KY, 42629, US
Principal Officer's Name Keith Papania
Principal Officer's Address 2437 Clara Bea Ln, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 2437 Clara Bea Ln, Fairfield, OH, 45014, US
Principal Officer's Name Keith Papania
Principal Officer's Address 2437 Clara Bea Ln, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Principal Officer's Name Keith J Papania
Principal Officer's Address 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Principal Officer's Name Keith J Papania
Principal Officer's Address 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Principal Officer's Name Keith J Papania
Principal Officer's Address 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Principal Officer's Name Keith J Papania
Principal Officer's Address 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Principal Officer's Name Keith J Papania
Principal Officer's Address 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Principal Officer's Name Keith Papania
Principal Officer's Address 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Principal Officer's Name Keith Papania
Principal Officer's Address 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 PO Box 714, Jamestown, KY, 42629, US
Principal Officer's Name Keith Papania
Principal Officer's Address 2437 Clara Bea Lane, Fairfield, OH, 45014, US
Organization Name CLIFTY CREEK DOCK OWNERS ASSOCIATION INC
EIN 61-1134157
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 41 Dogwood Road, Jamestown, KY, 42629, US
Principal Officer's Name Burch Moberly
Principal Officer's Address 302 Oak Valley Court, Mount Washington, KY, 40047, US

Sources: Kentucky Secretary of State