Search icon

SPORTS CAR CLUB OF AMERICA, CENTRAL KENTUCKY REGION, INCORPORATED

Company Details

Name: SPORTS CAR CLUB OF AMERICA, CENTRAL KENTUCKY REGION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 1990 (35 years ago)
Organization Date: 09 May 1990 (35 years ago)
Last Annual Report: 09 Jan 2025 (2 months ago)
Organization Number: 0272646
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 108 CHARLESTON CT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
LEE W. GRIMES Director
DIANE M. AVERY Director
LOETTA ARNOLD Director
JOHNNY D. WEBB Director
PHILLIP S. OSBORNE Director
Jeremy Porter Director
Tim Ray Director
Dylan Poe Director
Dylan Cotton Director

Incorporator

Name Role
LEE W. GRIMES Incorporator
DIANE M. AVERY Incorporator
LOETTA ARNOLD Incorporator
JOHNNY D. WEBB Incorporator

Registered Agent

Name Role
Calder Gregory Registered Agent

President

Name Role
Calder Gregory President

Secretary

Name Role
Lauren Keach Secretary

Treasurer

Name Role
David Patrick Treasurer

Vice President

Name Role
Matt Moore Vice President

Filings

Name File Date
Registered Agent name/address change 2025-01-09
Annual Report 2025-01-09
Annual Report 2024-01-12
Annual Report 2023-01-30
Principal Office Address Change 2022-02-19
Annual Report 2022-02-19
Registered Agent name/address change 2022-02-19
Annual Report 2021-02-20
Annual Report 2020-05-24
Registered Agent name/address change 2020-05-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-0579470 Corporation Unconditional Exemption 802 CINDY BLAIR WAY, LEXINGTON, KY, 40503-3423 2004-02
In Care of Name % DAVID PATRICK
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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: Amateur Sports Competitions
Sort Name SHEPHERD MICHAEL T MEMBER

Form 990-N (e-Postcard)

Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 802 Cindy Blair Way, Lexington, KY, 40503, US
Principal Officer's Name David Patrick
Principal Officer's Address 108 Charleston Ct, Frankfort, KY, 40601, US
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 802 Cindy Blair Way, Lexington, KY, 40503, US
Principal Officer's Name David Patrick
Principal Officer's Address 108 Charleston Ct, Frankfort, KY, 40601, US
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 802 Cindy Blair Way, Lexington, KY, 40503, US
Principal Officer's Name David Patrick
Principal Officer's Address 108 Charleston Ct, Frankfort, KY, 40601, US
Website URL https://www.ckrscca.org/
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 802 Cindy Blair Way, Lexington, KY, 40503, US
Principal Officer's Name David Patrick
Principal Officer's Address 108 Charleston Ct, Frankfort, KY, 40601, US
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 106 Creekview, TAYLORSVILLE, KY, 40071, US
Principal Officer's Name DOUG SIMCOX
Principal Officer's Address 106 Creekview, TAYLORSVILLE, KY, 40071, US
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 106 Creekview Ct, Taylorsville, KY, 40071, US
Principal Officer's Name Doug Simcox
Principal Officer's Address 106 Creekview Ct, Taylorsville, KY, 40071, US
Website URL www.ckrscca.org
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 106 Creekview Ct, Taylorsville, KY, 40071, US
Principal Officer's Name Doug Simcox
Principal Officer's Address 106 Creekview Ct, Taylorsville, KY, 40071, US
Website URL www.ckrscca.org
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 27 Avenue of Champions, Nicholasville, KY, 40356, US
Principal Officer's Name Michael Teator
Principal Officer's Address 245 White Oak Trace, Lexington, KY, 40511, US
Website URL www.ckrscca.org
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 501 Pheasant Run Court, Richmond, KY, 40475, US
Principal Officer's Name Michael Teator
Principal Officer's Address 245 White Oak Trace, Lexington, KY, 40511, US
Website URL www.ckrscca.org
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 501 Pheasant Run Ct, Richmond, KY, 40475, US
Principal Officer's Name Bob Arnold
Principal Officer's Address 501 Phesant Run Ct, Richmond, KY, 40475, US
Website URL www.ckrscca.org
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 1713 Farmview Dr, Lexington, KY, 40515, US
Principal Officer's Name Mark Reynolds
Principal Officer's Address 1713 Farmview Dr, Lexington, KY, 40515, US
Website URL http://www.ckrscca.org
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 4913 Waynes Blvd, Lexington, KY, 40513, US
Principal Officer's Name Mark Manuel
Principal Officer's Address 4736 Spring Creek Drive, Lexington, KY, 40515, US
Website URL www.ckrscca.org
Organization Name SPORTS CAR CLUB OF AMERICA CENTRAL KENTUCKY REGION
EIN 82-0579470
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 4913 Waynes Blvd, Lexington, KY, 40513, US
Principal Officer's Name Ginny Eager
Principal Officer's Address 257 Clover Valley Drive, Lexington, KY, 40511, US
Website URL www.ckrscca.org

Sources: Kentucky Secretary of State