Search icon

GARRARD COUNTY FAIR BOARD, INC.

Company Details

Name: GARRARD COUNTY FAIR BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Nov 1989 (35 years ago)
Organization Date: 20 Nov 1989 (35 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0265685
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: P O BOX 130, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Director

Name Role
Mark Ballard Director
Buddy Hulett Director
Billy C Doolin Director
Anthony Davis Director
Wilma Floyd Director
Randy Broaddus Director
JOE BROWN Director
LINDA CRACE Director
JANE EAST Director
BRENDA HAMMONS Director

Registered Agent

Name Role
Perri Ann Friend Registered Agent

President

Name Role
Darby Montgomery President

Secretary

Name Role
Tracey Edgington Secretary

Vice President

Name Role
James Gilbert Edgington Vice President

Treasurer

Name Role
Perri Ann Friend Treasurer

Incorporator

Name Role
JERRY L. HORN Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report 2024-06-24
Registered Agent name/address change 2023-09-15
Annual Report 2023-03-15
Annual Report 2022-07-05
Annual Report 2021-02-09
Annual Report 2020-02-19
Registered Agent name/address change 2020-02-19
Annual Report 2019-05-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1169549 Corporation Unconditional Exemption PO BOX 130, LANCASTER, KY, 40444-0130 1996-12
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2023-12
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 Dec
Asset Amount 425100
Income Amount 117283
Form 990 Revenue Amount 103176
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 GARRARD COUNTY FAIR BOARD INC
EIN 61-1169549
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name GARRARD COUNTY FAIR BOARD INC
EIN 61-1169549
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name GARRARD COUNTY FAIR BOARD INC
EIN 61-1169549
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name GARRARD COUNTY FAIR BOARD INC
EIN 61-1169549
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name GARRARD COUNTY FAIR BOARD INC
EIN 61-1169549
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name GARRARD COUNTY FAIR BOARD INC
EIN 61-1169549
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State