Search icon

RUSSELL COUNTY ARTS COUNCIL, INC.

Company Details

Name: RUSSELL COUNTY ARTS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 1987 (38 years ago)
Organization Date: 01 May 1987 (38 years ago)
Last Annual Report: 23 Jun 2024 (10 months ago)
Organization Number: 0228742
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: % ANNA MAE GRIDER, P. O. BOX 671, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S5WZAJMCWRP7 2023-11-04 546 MAIN STREET, RUSSELL SPRINGS, KY, 42642, USA P.O. BOX 671, RUSSELL SPRINGS, KY, 42642, USA

Business Information

URL http://startheater.ticketleap.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-11-04
Initial Registration Date 2022-09-22
Entity Start Date 1987-05-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZACH SMITH
Role SECRETARY, BOARD OF DIRECTORS
Address P.O. BOX 671, RUSSELL SPRINGS, KY, 42642, 0671, USA
Government Business
Title PRIMARY POC
Name ZACH SMITH
Role SECRETARY, BOARD OF DIRECTORS
Address P.O. BOX 671, RUSSELL SPRINGS, KY, 42642, 0671, USA
Past Performance Information not Available

Director

Name Role
HOWARD KENT COOPER Director
RITA JOHNSON Director
SUSAN DOAN Director
MARGARET THRASHER Director
Tyler Flatt Director
Kristina Burton Director
Zachary Grider Director
Daniel Stephens Director
Brandon Roark Director

Incorporator

Name Role
HOWARD KENT COOPER Incorporator
RITA JOHNSON Incorporator
SUSAN DOAN Incorporator
MARGARET THRASHER Incorporator

Registered Agent

Name Role
TYLER FLATT Registered Agent

President

Name Role
Tyler Flatt President

Secretary

Name Role
Kristina Burton Secretary

Vice President

Name Role
Daniel Stephens Vice President

Treasurer

Name Role
Zachary Grider Treasurer

Officer

Name Role
Brandon Roark Officer

Filings

Name File Date
Annual Report 2024-06-23
Annual Report 2023-06-28
Registered Agent name/address change 2023-06-28
Annual Report 2022-06-30
Annual Report 2021-05-10
Annual Report 2020-03-02
Annual Report 2019-04-26
Annual Report 2018-05-08
Annual Report 2017-03-17
Annual Report 2016-03-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1074091 Corporation Unconditional Exemption PO BOX 671, RUSSELL SPGS, KY, 42642-0671 1988-10
In Care of Name -
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 460677
Income Amount 134450
Form 990 Revenue Amount 134450
National Taxonomy of Exempt Entities -
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)

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

Organization Name RUSSELL COUNTY ARTS COUNCIL INC
EIN 61-1074091
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name RUSSELL COUNTY ARTS COUNCIL INC
EIN 61-1074091
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name RUSSELL COUNTY ARTS COUNCIL INC
EIN 61-1074091
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name RUSSELL COUNTY ARTS COUNCIL
EIN 61-1074091
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name RUSSELL COUNTY ARTS COUNCIL INC
EIN 61-1074091
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name RUSSELL COUNTY ARTS COUNCIL INC
EIN 61-1074091
Tax Period 201606
Filing Type E
Return Type 990
File View File

Sources: Kentucky Secretary of State