Search icon

BLUEGRASS CHAPTER - - MILITARY OFFICERS ASSOCIATION OF AMERICA, INC.

Company Details

Name: BLUEGRASS CHAPTER - - MILITARY OFFICERS ASSOCIATION OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 1979 (46 years ago)
Organization Date: 27 Mar 1979 (46 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0116681
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: THOMAS A. PETERS, 620 POPLAR SPRINGS LANE, LEXINGTON, KY 40515-6082
Place of Formation: KENTUCKY

President

Name Role
CHARLES GORTON President

Secretary

Name Role
JOHN SHOTWELL Secretary

Vice President

Name Role
BENJAMIN ADAMS Vice President

Treasurer

Name Role
HARRIS MILLERD Treasurer

Director

Name Role
THOMAS LITTLE Director
CHRISTOPHER DOLT Director
RAYMOND LATENDRESSE Director
LT. COL. ARTHUR PETER, I Director
MAJOR LEROY PETERSON Director
LT. COL. JOHN R. BRYDEN Director
CDR COLLINS BURNETT Director

Incorporator

Name Role
LT. COL. ARTHUR PETER, I Incorporator
CDR COLLINS BURNETT Incorporator
MAJOR LEROY PETERSON Incorporator
LT. COL. JOHN R. BRYDEN Incorporator

Registered Agent

Name Role
THOMAS A. PETERS Registered Agent

Former Company Names

Name Action
BLUEGRASS RETIRED OFFICERS ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-06
Annual Report 2023-04-11
Annual Report 2022-05-06
Annual Report 2021-03-15
Reinstatement Approval Letter Revenue 2020-06-09
Reinstatement 2020-06-09
Reinstatement Certificate of Existence 2020-06-09
Registered Agent name/address change 2020-06-09
Principal Office Address Change 2020-06-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1345625 Association Unconditional Exemption 3261 BRIGHTON PLACE DR, LEXINGTON, KY, 40509-2314 2015-03
In Care of Name % COL JOHN SHOTWELL USMC RET
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 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 Public& Societal Benefit: Military, Veterans' Organizations
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1345625_BLUEGRASSCHAPTEROFMILITARYOFFICESASSOCIATIONOFAMERICA_12202011_01.tif

Form 990-N (e-Postcard)

Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 3261 BRIGHTON PL DR, LEXINGTON, KY, 40509, US
Principal Officer's Name JOHN SHOTWELL
Principal Officer's Address 620 Poplar Springs LN, Lexington, KY, 40515, US
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 Yes
Mailing Address 3261 BRIGHTON PLACE DRIVE, Lexington, KY, 40509, US
Principal Officer's Name John M Shotwell
Principal Officer's Address 3261 BRIGHTON PLACE DRIVE, Lexington, KY, 40509, US
Website URL http://bluegrassmoaa.org
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 3261 BRIGHTON PLACE DRIVE, Lexington, KY, 40509, US
Principal Officer's Name John M Shotwell
Principal Officer's Address 3261 BRIGHTON PLACE DRIVE, Lexington, KY, 40509, US
Website URL http://bluegrassmoaa.org
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 3261 BRIGHTON PLACE DRIVE, Lexington, KY, 40509, US
Principal Officer's Name John M Shotwell
Principal Officer's Address 3261 BRIGHTON PLACE DRIVE, Lexington, KY, 40509, US
Website URL http://bluegrassmoaa.org
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 3261 Brighton PL DR, Lexington, KY, 40509, US
Principal Officer's Name JOHN M SHOTWELL
Principal Officer's Address 3261 BRIGHTON PLACE DRIVE, Lexington, KY, 40509, US
Website URL http://bluegrassmoaa.org
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 1660 Atoma DR, Lexington, KY, 40511, US
Principal Officer's Name John Shotwell
Principal Officer's Address 3261 Brighton PL DR, Lexington, KY, 40509, US
Website URL (select)
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 1660 Atoma Dr, Lexington, KY, 40511, US
Principal Officer's Name Leslie E Beavers
Principal Officer's Address 1660 Atoma Dr, Lexington, KY, 40511, US
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 1660 Atoma Drive, Lexington, KY, 40511, US
Principal Officer's Name Leslie E Beavers
Principal Officer's Address 515 South Benson Road, Frankfort, KY, 40601, US
Website URL www.moaabluegrasschapter.webs.com
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 1660 Atoma Drive, Lexington, KY, 40511, US
Principal Officer's Name Leslie E Beavers
Principal Officer's Address 315 South Benson Road, Frankfort, KY, 40601, US
Website URL www.moaabluegrasschapter.webs.com
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 1660 Atoma Drive, Lexington, KY, 40511, US
Principal Officer's Name Leslie E Beavers
Principal Officer's Address 315 South Benson Road, Frankfort, KY, 40601, US
Organization Name BLUEGRASS CHAPTER-MILITARY OFFICERS ASSOCIATION OF AMERICA INC
EIN 61-1345625
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 1660 Atoma Drive, Lexington, KY, 40511, US
Principal Officer's Name Leslie E Beavers
Principal Officer's Address 515 South Benson Road, Frankfort, KY, 40601, US

Sources: Kentucky Secretary of State