Search icon

SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION, INC.

Company Details

Name: SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 09 Jan 1984 (41 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0185335
Principal Office: 1130 CINCINNATI RD, GEORGETOWN, KY 403248931
Place of Formation: KENTUCKY

Secretary

Name Role
Deborah K Lyons Secretary

Treasurer

Name Role
Deborah K Lyons Treasurer

Director

Name Role
CHARLES T. GRAVES Director
DANIEL SMITH Director
JAMES ALVIN LYONS Director
DUDLEY JENNINGS Director
CHASE GILLISPIE Director
CARTER MOBLEY Director
JOHN BELL Director
ABBEY BIDDLE Director
ANDREW NEWCOMB Director
PRICE SMITH Director

Incorporator

Name Role
FRED WYNN Incorporator
PRICE SMITH Incorporator
CHARLES "CHUCK" OLVER Incorporator
JOHN SHARPE Incorporator
HARLEY SUTTON Incorporator

Registered Agent

Name Role
DEBORAH K. LYONS Registered Agent

President

Name Role
AMANDA HALL President

Vice President

Name Role
JOHN RUBER Vice President

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-05-30
Annual Report 2022-05-18
Annual Report 2021-05-06
Annual Report 2020-04-23
Annual Report 2019-06-12
Annual Report 2018-06-21
Annual Report 2017-06-23
Annual Report 2016-05-16
Annual Report 2015-06-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1157635 Corporation Unconditional Exemption 705 DUVALL STATION RD, GEORGETOWN, KY, 40324-9139 2003-03
In Care of Name % DEBORAH K LYONS
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor 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 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 Food, Agriculture and Nutrition: Animal Husbandry
Sort Name -

Form 990-N (e-Postcard)

Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 DUVALL STATION RD, Georgetown, KY, 40324, US
Principal Officer's Name Deborah K Lyons
Principal Officer's Address 705 Duvall Station Road, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 DUVALL STATION RD, georgetown, KY, 40324, US
Principal Officer's Name deborah lyons
Principal Officer's Address 705 DUVALL STATION RD, georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 Duvall Station Road, Georgetown, KY, 40324, US
Principal Officer's Name Deborah K Lyons
Principal Officer's Address 705 Duvall Station Road, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 DUVALL STATION RD, GEORGETOWN, KY, 40324, US
Principal Officer's Name Deborah K Lyons
Principal Officer's Address 705 DUVALL STATION RD, GEORGETOWN, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 Duvall Station Rd, Georgetown, KY, 40324, US
Principal Officer's Name Deborah K Lyons
Principal Officer's Address 705 Duvall Station Rd, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 Duvall Station Road, Georgetown, KY, 40324, US
Principal Officer's Name Deborah K Lyons
Principal Officer's Address 705 Duvall Station Road, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 Duvall Station Road, Georgetown, KY, 40324, US
Principal Officer's Name Deborah K Lyons
Principal Officer's Address 705 Duvall Station Road, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 Duvall Station Raod, Georgetown, KY, 40324, US
Principal Officer's Name Deborah K Lyons
Principal Officer's Address 705 Duvall Staion Road, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 Duvall Station Rd, Georgetown, KY, 40324, US
Principal Officer's Name Deborah K Lyons
Principal Officer's Address 705 Duvall Station Rd, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 705 Duvall Station road, Georgetown, KY, 40324, US
Principal Officer's Name Deborah K Lyons
Principal Officer's Address 705 Duvall Station Road, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 1130 Cincinnati Road, Georgetown, KY, 40324, US
Principal Officer's Name DEBORAH LYONS
Principal Officer's Address 705 DUVALL STATION ROAD, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 1130 Cincinnati Road, Georgetown, KY, 40324, US
Principal Officer's Name Deborah Lyons
Principal Officer's Address 705 Duvall Station Road, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 1130 Cincinnati Road, Georgetown, KY, 40324, US
Principal Officer's Name Deborah Lyons
Principal Officer's Address 705 Duvall Station Road, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
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 1130 Cincinnati Road, Georgetown, KY, 40324, US
Principal Officer's Name Stephen Smith
Principal Officer's Address 1738 Cincinnati Road, Georgetown, KY, 40324, US
Organization Name SCOTT COUNTY BEEF IMPROVEMENT ASSOCIATION INC
EIN 61-1157635
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1130 Cincinnati Road, Georgetown, KY, 40324, US
Principal Officer's Name Charles T Graves
Principal Officer's Address 1313 Leesburg Pike, Georgetown, KY, 40324, US

Sources: Kentucky Secretary of State