Search icon

PURCHASE PLAYERS, INC.

Company Details

Name: PURCHASE PLAYERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 18 Jan 1979 (46 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Organization Number: 0115078
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 302 WEST WATER STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

President

Name Role
Kyler Danowski President

Vice President

Name Role
Nathaniel Cox Vice President

Secretary

Name Role
Anna West Secretary

Treasurer

Name Role
Jessica Tucker Treasurer

Director

Name Role
Jeanna Elliott Director
Richard Hash Director
Jaime Prince Director
Elizabeth Riley Director
Ronnie Moyers Director
Alex Goodman Director
Deanna Lindstrom Director
Jared Baker Director
Mariah Burkeeen Director
Kaylee Mangrum Director

Registered Agent

Name Role
JESSICA TUCKER Registered Agent

Incorporator

Name Role
BENJAMIN J. LOOKOFSKY Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-08-02
Annual Report 2024-08-02
Annual Report 2023-05-19
Annual Report 2022-04-12
Annual Report 2021-06-29
Annual Report 2020-06-30
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-04-12
Annual Report 2017-08-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0948840 Corporation Unconditional Exemption PO BOX 173, MAYFIELD, KY, 42066-0015 2014-08
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 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 Arts, Culture and Humanities: Theater
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 2013-02-15
Revocation Posting Date 2013-05-13
Exemption Reinstatement Date 2013-02-15

Form 990-N (e-Postcard)

Organization Name PURCHASE PLAYERS INC
EIN 61-0948840
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 173, Mayfield, KY, 42066, US
Principal Officer's Name Jessica Tucker
Principal Officer's Address 1787 Cardinal Road, Mayfield, KY, 42066, US
Organization Name PURCHASE PLAYERS INC
EIN 61-0948840
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 PO Box 173, Mayfield, KY, 42066, US
Principal Officer's Name Nate Cox
Principal Officer's Address 119 Campbell Court, Mayfield, KY, 42066, US
Website URL www.purchaseplayers.com
Organization Name PURCHASE PLAYERS INC
EIN 61-0948840
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 PO BOX 173, MAYFIELD, KY, 42066, US
Principal Officer's Name Nate Cox
Principal Officer's Address 119 Campbell Court, Mayfield, KY, 42066, US
Website URL purchaseplayers.com
Organization Name PURCHASE PLAYERS INC
EIN 61-0948840
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 PO Box 173, Mayfield, KY, 42066, US
Principal Officer's Name Tommy Waldrop
Principal Officer's Address 935 Paris Road, Mayfield, KY, 42066, US
Organization Name PURCHASE PLAYERS INC
EIN 61-0948840
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 PO Box 173, Mayfield, KY, 42066, US
Principal Officer's Name Tommy Waldrop
Principal Officer's Address PO Box 173, Mayfield, KY, 42066, US
Organization Name PURCHASE PLAYERS INC
EIN 61-0948840
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 PO Box 173, Mayfield, KY, 42066, US
Principal Officer's Name Ralph Waldrop
Principal Officer's Address 610 Pryor St, Mayfield, KY, 42066, US
Organization Name PURCHASE PLAYERS INC
EIN 61-0948840
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 PO Box 173, Mayfield, KY, 42066, US
Principal Officer's Name R THOMAS WALDROP JR
Principal Officer's Address PO Box 447, MAYFIELD, KY, 42066, US
Organization Name PURCHASE PLAYERS INC
EIN 61-0948840
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 173, Mayfield, KY, 42066, US
Principal Officer's Name Donna Gream
Principal Officer's Address PO Box 173, Mayfield, KY, 42066, US
Website URL www.purchaseplayers.com

Sources: Kentucky Secretary of State