Search icon

THE FLYING CARDINALS OF NORTHERN KENTUCKY, INC.

Company Details

Name: THE FLYING CARDINALS OF NORTHERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Oct 1985 (40 years ago)
Organization Date: 14 Oct 1985 (40 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0207124
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3205 ROYAL OAK CT, EDGEWOOD, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
JAY HACKER Director
ROBERT THOMAN Director
WAYNE WYNEKOOP Director
David P Johnstone Director
Tom Conrad Director
Mike Monger Director
Doug Peaslee Director
Kenneth Cookston Director

Incorporator

Name Role
JAY HACKER Incorporator
ROBERT THOMAN Incorporator
WAYNE WYNEKOOP Incorporator

Registered Agent

Name Role
DAVID P JOHNSTONE Registered Agent

President

Name Role
David P Johnstone President

Secretary

Name Role
Doug Peaslee Secretary

Vice President

Name Role
Robert Pannell Vice President

Treasurer

Name Role
Kenneth Cookston Treasurer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25
Annual Report 2023-06-15
Annual Report 2022-06-08
Annual Report 2021-03-01
Principal Office Address Change 2020-03-22
Registered Agent name/address change 2020-03-22
Annual Report 2020-03-22
Annual Report 2019-01-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1266819 Corporation Unconditional Exemption 9062 RIVER RD, HEBRON, KY, 41048-9762 2017-10
In Care of Name % DON FARIS
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

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)(7): Social and recreational clubs
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1266819_FLYINGCARDINALSOFNORTHERNKENTUCKYINC_05152017.tif

Form 990-N (e-Postcard)

Organization Name FLYING CARDINALS OF NORTHERN KENTUCKY INC
EIN 61-1266819
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 9062 RIVER RD, HEBRON, KY, 410489762, US
Principal Officer's Name Kenneth Cookston
Principal Officer's Address 1392 Ashford Pl, Florence, KY, 41042, US
Organization Name FLYING CARDINALS OF NORTHERN KENTUCKY INC
EIN 61-1266819
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 9062 River Rd, Hebron, KY, 41048, US
Principal Officer's Name Kenneth Cookston
Principal Officer's Address 1392 Ashford Pl, Florence, KY, 41042, US
Website URL https://www.flyingcardinals.org/
Organization Name FLYING CARDINALS OF NORTHERN KENTUCKY INC
EIN 61-1266819
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 9062 River Rd, Hebron, KY, 41048, US
Principal Officer's Name Kenneth Cookston
Principal Officer's Address 1392 Ashford Pl, Florence, KY, 41042, US
Website URL https://www.flyingcardinals.org/
Organization Name FLYING CARDINALS OF NORTHERN KENTUCKY INC
EIN 61-1266819
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 1392 Ashford Pl, Florence, KY, 41042, US
Principal Officer's Name DAVID JOHNSTONE
Principal Officer's Address 3205 ROYAL OAK CT, EDGEWOOD, KY, 41017, US
Website URL www.flyingcardinals.org
Organization Name FLYING CARDINALS OF NORTHERN KENTUCKY INC
EIN 61-1266819
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 1718 GRANDVIEW DR, HEBRON, KY, 41048, US
Principal Officer's Name DAVID JOHNSTONE
Principal Officer's Address 3205 ROYAL OAK CT, EDGEWOOD, KY, 41017, US
Website URL www.flyingcardinals.org
Organization Name FLYING CARDINALS OF NORTHERN KENTUCKY INC
EIN 61-1266819
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 9669 CLOVERIDGE DR, INDEPENDENCE, KY, 41051, US
Principal Officer's Name DAVID FAULKNER
Principal Officer's Address 217 ELM STREET, LUDLOW, KY, 41016, US
Website URL www.flyingcardinals.org
Organization Name FLYING CARDINALS OF NORTHERN KENTUCKY INC
EIN 61-1266819
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 9669 cloveridge drive, independence, KY, 41051, US
Principal Officer's Name GREGORY MCKNIGHT
Principal Officer's Address 9669 CLOVERIDGE DRIVE, INDEPENDENCE, KY, 41051, US
Organization Name FLYING CARDINALS OF NORTHERN KENTUCKY INC
EIN 61-1266819
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 2525 Thirs Drive, Villa HIlls, KY, 41017, US
Principal Officer's Name Don Faris
Principal Officer's Address 2525 Thirs Drive, Villa Hills, KY, 41017, US
Website URL www.flyingcardinals.org
Organization Name FLYING CARDINALS OF NORTHERN KENTUCKY INC
EIN 61-1266819
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 14952 Cool Springs Blvd, Union, KY, 41091, US
Principal Officer's Name Jeff Jones
Principal Officer's Address 3660 Brents Way, Burlington, KY, 41005, US
Website URL www.flyingcardinals.org

Sources: Kentucky Secretary of State