Search icon

BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION

Company Details

Name: BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 1990 (35 years ago)
Organization Date: 12 Sep 1990 (35 years ago)
Last Annual Report: 29 Apr 2024 (10 months ago)
Organization Number: 0277220
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 352 THREE SPRINGS RD., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERRY MURPHY Registered Agent

Director

Name Role
JIM SMITH Director
ANN ELLIOTT Director
CALVIN ISBELL Director
Michelle Gorman Director
Leon Volkert Director
Connor Raymer Director
FRED HENSLEY Director

Incorporator

Name Role
WHAYNE C. PRIEST, JR. Incorporator

Vice President

Name Role
Leon Volkert Vice President

President

Name Role
Michelle Gprman President

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-03-20
Annual Report 2022-05-23
Annual Report 2021-04-19
Annual Report 2020-02-26
Registered Agent name/address change 2019-06-12
Annual Report 2019-06-12
Annual Report 2018-06-06
Annual Report 2017-05-04
Annual Report 2016-06-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1189050 Corporation Unconditional Exemption 352 THREE SPRINGS RD, BOWLING GREEN, KY, 42104-7519 1991-02
In Care of Name % HORACE SHRADER
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Sherry Murphy
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Sherry Murphy
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Sherry Murphy
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Sherry Murphy
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Sherry Murphy
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Sherry Murphy
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Sherry Murphy
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Vicki Fitch
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Vicki Fitch
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Vicki Fitch
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Vicki Fitch
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Vicki Fitch
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Vicki Fitch
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Vicki Fitch
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Vicki Fitch
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Organization Name BOWLING GREEN-WARREN COUNTY TOURISM DEVELOPMENT CORPORATION
EIN 61-1189050
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Three Springs Road, Bowling Green, KY, 42104, US
Principal Officer's Name Vicki Fitch
Principal Officer's Address 352 Three Springs Road, Bowling Green, KY, 42104, US

Sources: Kentucky Secretary of State