Search icon

BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION

Company Details

Name: BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1980 (45 years ago)
Organization Date: 19 Jun 1980 (45 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0147620
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 209 EAST THIRD STREET, PO BOX 577, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Director

Name Role
ROBERT D. COX Director
Daniel G Drane Director
C. D. BENNETT Director
EUGENE SMITH Director
HOY BLACKBURN Director
JOSEPH E. PAYTON Director
Blake Willoughby Director
Allison Mattingly Director

Secretary

Name Role
Daniel G. Drane Secretary

Treasurer

Name Role
Daniel G. Drane Treasurer

Vice President

Name Role
Burns E Mercer Vice President

Incorporator

Name Role
EARL A. TABOR Incorporator
KEENAN O'CONNELL Incorporator
GEORGE D. NEAL Incorporator

Registered Agent

Name Role
DANIEL G. DRANE Registered Agent

President

Name Role
Kerry Kasey President

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-10
Registered Agent name/address change 2023-05-10
Annual Report 2022-05-16
Annual Report 2021-05-20
Annual Report 2020-04-21
Annual Report 2019-05-10
Annual Report 2018-04-30
Annual Report 2017-06-22
Annual Report 2016-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1040784 Corporation Unconditional Exemption PO BOX 577, HARDINSBURG, KY, 40143-0577 1989-08
In Care of Name % DANIEL DRANE
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 2024-06
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
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 P O Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel Drane
Principal Officer's Address P O Box 577, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
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 P O Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel Drane
Principal Officer's Address P O Box 577, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
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 PO Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel Drane
Principal Officer's Address PO Box 577, Hardinsburg, KY, 40143, US
Website URL Drane and Company PLLC CPAs
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
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 P O Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel G Drane
Principal Officer's Address P O Box 577, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
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 P O Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel G Drane
Principal Officer's Address P O Box 577, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel G Drane
Principal Officer's Address P O Box 577, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel G Drane
Principal Officer's Address PO Box 577, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel Drane
Principal Officer's Address PO Box 577, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel G Drane
Principal Officer's Address P O Box 577, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORPORATION
EIN 61-1040784
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 577, Hardinsburg, KY, 40143, US
Principal Officer's Name Daniel G Drane
Principal Officer's Address PO Box 577, Hardinsburg, KY, 40143, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORP
EIN 61-1040784
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORP
EIN 61-1040784
Tax Period 202006
Filing Type E
Return Type 990O
File View File
Organization Name BRECKINRIDGE COUNTY DEVELOPMENT CORP
EIN 61-1040784
Tax Period 201906
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State