Search icon

CARLISLE-NICHOLAS COUNTY TOURISM, INC.

Company Details

Name: CARLISLE-NICHOLAS COUNTY TOURISM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jul 1990 (35 years ago)
Organization Date: 19 Jul 1990 (35 years ago)
Last Annual Report: 27 Mar 2025 (23 days ago)
Organization Number: 0275259
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 295 MOOREFIELD RD., CARLISLE, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
GLADYS C. SHROUT Registered Agent

Vice President

Name Role
Carl Eugene Hall Vice President
PAM Randolph Vice President

Director

Name Role
EDDIE BRIERLY Director
JOAN W. CONLEY Director
JO LYNN GARRETT Director
MICHELLE KNAPKE Director
HORACE F. MARSHALL Director
Martha Taylor Director
EUGENE HALL Director
SANDY WATKINS Director

Incorporator

Name Role
GLADYS C. SHROUT Incorporator
JULIE SCHMITT METZGER Incorporator

President

Name Role
Gladys Shrout President

Secretary

Name Role
Michelle McDonald Secretary

Treasurer

Name Role
Pam Shepherd Treasurer

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-03-29
Amendment 2023-12-21
Annual Report 2023-03-16
Annual Report 2022-03-22
Annual Report 2021-03-08
Annual Report 2020-06-27
Annual Report 2019-05-08
Annual Report 2018-06-01
Annual Report 2017-08-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1185009 Corporation Unconditional Exemption 295 MOOREFIELD RD, CARLISLE, KY, 40311-9414 1991-01
In Care of Name % KELLY D RICE
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
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 39764
Income Amount 114726
Form 990 Revenue Amount 114726
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 297 Moorefield Road, Carlisle, KY, 40311, US
Principal Officer's Name Gladys Shrout
Principal Officer's Address 297 Moorefield Road, Carlisle, KY, 40311, US
Website URL https://carlisle-nicholascounty.org/
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 187 Scott Rd, Carlisle, KY, 40311, US
Principal Officer's Name Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Website URL 1957
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 187 Scott Rd, Carlisle, KY, 40311, US
Principal Officer's Name Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 120 East Main Street, Carlisle, KY, 40311, US
Principal Officer's Name Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 295 Moorefield Road, Carlisle, KY, 40311, US
Principal Officer's Name Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 120 East Main St, Carlisle, KY, 40311, US
Principal Officer's Name Gladys Shrout
Principal Officer's Address 120 East Main Street, Carlisle, KY, 40311, US
Website URL carlisle-nicholascounty.org/tourism
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 120 East Main Street, Carlisle, KY, 40311, US
Principal Officer's Name Mrs Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Website URL carlislenicholasco.org
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 120 East Main Street, Carlisle, KY, 40311, US
Principal Officer's Name Mrs Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Website URL carlislenicholasco.org
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 120 East Main Street, Carlisle, KY, 40311, US
Principal Officer's Name Mrs Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Website URL carlislenicholasco.org
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 120 East Main Street, Carlisle, KY, 40311, US
Principal Officer's Name MS Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Website URL http//wwwcarlisle-nicholascounty.org
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
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 120 East Main Street, Carlisle, KY, 40311, US
Principal Officer's Name Mrs Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Website URL carlisle/nicholascounty.org
Organization Name CARLISLE-NICHOLAS COUNTY TOURISM INC
EIN 61-1185009
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 East Main Street, Carlisle, KY, 40311, US
Principal Officer's Name Mrs Gladys Shrout
Principal Officer's Address 295 Moorefield Road, Carlisle, KY, 40311, US
Website URL carlisle/nicholascounty.org

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

Organization Name CARLISLE-NICHOLAS CO TOURISM INC
EIN 61-1185009
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name CARLISLE-NICHOLAS CO TOURISM INC
EIN 61-1185009
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name CARLISLE-NICHOLAS CO TOURISM INC
EIN 61-1185009
Tax Period 202112
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State