Search icon

MAIN STREET PERRYVILLE, INC.

Company Details

Name: MAIN STREET PERRYVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Dec 1990 (34 years ago)
Organization Date: 11 Dec 1990 (34 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0280327
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40468
City: Perryville
Primary County: Boyle County
Principal Office: P O BOX 133, PERRYVILLE, KY 40468
Place of Formation: KENTUCKY

President

Name Role
Tony Wider President

Secretary

Name Role
Karli Graves Secretary

Vice President

Name Role
Justin Campbell Vice President

Director

Name Role
Tony Wilder Director
Justin Campbell Director
KENT MASTERSON BROWN Director
FRANK G. RANKIN, JR. Director
SAM FLORA Director
Karli Graves Director

Incorporator

Name Role
KENT MASTERSON BROWN Incorporator

Registered Agent

Name Role
ALYSON HUFF Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002821 Exempt Organization Active - - - - Perryville, BOYLE, KY

Former Company Names

Name Action
THE PERRYVILLE BATTLEFIELD PRESERVATION ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-08-12
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02
Registered Agent name/address change 2022-04-28
Annual Report 2022-04-28
Annual Report 2021-02-25
Annual Report 2020-06-19
Annual Report 2019-08-09
Annual Report 2018-07-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1217389 Corporation Unconditional Exemption PO BOX 133, PERRYVILLE, KY, 40468-0133 1992-07
In Care of Name % VICKI GOODE
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 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 19449
Income Amount 84352
Form 990 Revenue Amount 78230
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)

Form 990-N (e-Postcard)

Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO BOX 133, PERRYVILLE, KY, 40468, US
Principal Officer's Name VICKI GOODE
Principal Officer's Address 79 WATKINS LN, PERRYVILLE, KY, 40468, US
Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO Box 133, Perryville, KY, 40468, US
Principal Officer's Name Vicki Goode
Principal Officer's Address 79 Watkins Ln, Perryville, KY, 40468, US
Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO Box 133, Perryville, KY, 40468, US
Principal Officer's Name Vicki Goode
Principal Officer's Address 79 Watkins Ln, Perryville, KY, 40468, US
Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO Box 133, Perryville, KY, 40468, US
Principal Officer's Name Vicki Goode
Principal Officer's Address 79 Watkins Ln, Perryville, KY, 40468, US
Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO Box 133, Perryville, KY, 40468, US
Principal Officer's Name Vicki Goode
Principal Officer's Address 79 Watkins LN, Perryville, KY, 40468, US
Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO BOX 133, PERRYVILLE, KY, 40468, US
Principal Officer's Name VICKI GOODE
Principal Officer's Address 79 WATKINS LN, PERRYVILLE, KY, 40468, US
Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO BOX 133, PERRYVILLE, KY, 40468, US
Principal Officer's Name VICKI GOODE
Principal Officer's Address 79 WATKINS LN, PERRYVILLE, KY, 40468, US
Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO Box 133, Perryville, KY, 404680133, US
Principal Officer's Name Vicki Goode
Principal Officer's Address 79 Watkins Ln, Perryville, KY, 40468, US
Website URL http://downtownperryville.com/
Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO BOX 133, PERRYVILLE, KY, 404680133, US
Principal Officer's Name VICKI GOODE
Principal Officer's Address 79 WATKINS LN, PERRYVILLE, KY, 40468, US
Website URL http://downtownperryville.com/
Organization Name MAIN STREET PERRYVILLE INC
EIN 61-1217389
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 PO BOX 133, PERRYVILLE, KY, 404680133, US
Principal Officer's Name VICKI GOODE
Principal Officer's Address 79 WATKINS LN, PERRYVILLE, KY, 40468, US

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

Organization Name MAIN STREET PERRYVILLE
EIN 61-1217389
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State