Search icon

CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 1982 (43 years ago)
Organization Date: 26 Jul 1982 (43 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0168964
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: P.O. BOX 304, CARLISLE, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen L. Scalf Registered Agent

Secretary

Name Role
Rhonda J Curran Koth Secretary

Treasurer

Name Role
Stephen L Scalf Treasurer

Director

Name Role
WILLIAM C. CLARK, JR. Director
DOUGLAS GARRETT Director
JAMES A. SHAW Director
HENRY D. VAUGHN Director
Mike Klutka Director
Jerry Johnson Director
Ed Taylor Director
Amy Cox Director
Jeff Pinkerton Director
JOHN R. BURKE Director

Incorporator

Name Role
JOHN R. BURKE Incorporator
LARRY WILLS Incorporator

President

Name Role
Merrick Johnson President

Assumed Names

Name Status Expiration Date
CARLISLE-NICHOLAS COUNTY COMMUNITY DEVELOPMENT COMMITTEE Inactive 2022-09-15

Filings

Name File Date
Registered Agent name/address change 2024-03-27
Annual Report 2024-03-27
Annual Report 2023-02-06
Annual Report 2022-08-26
Annual Report 2021-04-13
Annual Report 2020-01-25
Annual Report 2019-01-23
Annual Report 2018-04-04
Certificate of Assumed Name 2017-09-15
Annual Report 2017-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1681997 Corporation Unconditional Exemption PO BOX 304, CARLISLE, KY, 40311-0304 2017-09
In Care of Name % DIANE WAGONER
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 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 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 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 Community Improvement, Capacity Building: Urban, Community Economic Development
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 2010-05-15
Revocation Posting Date 2017-09-11
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_27-1681997_CARLISLE-NICHOLASCOUNTYCHAMBEROFCOMMERCEINC_08172017.tif

Form 990-N (e-Postcard)

Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 PO Box 304, Carlisle, KY, 40311, US
Principal Officer's Name Stephen Scalf
Principal Officer's Address 990 Goose Creek Rd, Carlisle, KY, 40311, US
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 304, Carlisle, KY, 40311, US
Principal Officer's Name Stephen Scalf
Principal Officer's Address 990 Goose Creek Rd, Carlisle, KY, 40311, US
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 PO Box 304, Carlisle, KY, 40311, US
Principal Officer's Name Stephen L Scalf
Principal Officer's Address 990 Goose Creek Rd, Carlisle, KY, 40311, US
Website URL carlisle-chamber.com
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 304, Carlisle, KY, 40311, US
Principal Officer's Name Stephen Scalf
Principal Officer's Address 990 GOOSE CREEK RD, CARLISLE, KY, 40311, US
Website URL Nicholas County Chamber of Commerce
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 304, CARLISLE, KY, 40311, US
Principal Officer's Name Stephen Scalf
Principal Officer's Address 990 GOOSE CREEK RD, CARLISLE, KY, 40311, US
Website URL none
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 PO Box 304, Carlisle, KY, 40311, US
Principal Officer's Name Stephen Scalf
Principal Officer's Address 990 GOOSE CREEK RD, CARLISLE, KY, 40311, US
Website URL Nicholas County Chamber of Commerce
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 PO Box 304, Carlisle, KY, 40311, US
Principal Officer's Name Stephen Scalf
Principal Officer's Address 990 Goose Creek Rd, Carlisle, KY, 40311, US
Website URL Nicholas County Chamber of Commerce
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 304, Carlisle, KY, 40311, US
Principal Officer's Name Tyler Curran
Principal Officer's Address 103 Mockingbird Ln, Carlisle, KY, 40311, US
Website URL www.carlisle-chamber.com
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 304, Carlisle, KY, 40311, US
Principal Officer's Name Diane Wagoner
Principal Officer's Address PO Box 304, Carlisle, KY, 40348, US
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 P O Box 403, Carlisle, KY, 40311, US
Principal Officer's Name Tracy Pratt Savage
Principal Officer's Address 129 Hudnall Lane Suite 100, Carlisle, KY, 40311, US
Website URL www.carlisle-chamber.com
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 304, Carlisle, KY, 40311, US
Principal Officer's Name Steve Scalf
Principal Officer's Address PO Box 206, Carlisle, KY, 40311, US
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 403, Carlisle, KY, 40311, US
Principal Officer's Name Steve Scalf
Principal Officer's Address PO box 206, Carlisle, KY, 40311, US
Website URL www.carlisle-chamber.com
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 Po Box 403, Carlisle, KY, 40311, US
Principal Officer's Name Ed Taylor
Principal Officer's Address Po Box 403, Carlisle, KY, 40311, US
Website URL www.carlisle-chamber.com
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 PO Box 304, Carlisle, KY, 40311, US
Principal Officer's Name Ed Taylor
Principal Officer's Address 232 W Main St, Carlisle, KY, 40311, US
Website URL www.carlisle-chamber.com
Organization Name CARLISLE-NICHOLAS COUNTY CHAMBER OF COMMERCE
EIN 27-1681997
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 PO Box 304, Carlisle, KY, 40311, US
Principal Officer's Name Ed Taylor
Principal Officer's Address 232 W Main St, Carlisle, KY, 40311, US
Website URL www.carlisle-chamber.com

Sources: Kentucky Secretary of State