Search icon

CALLOWAY COUNTY SOCCER FOUNDATION, INC.

Company Details

Name: CALLOWAY COUNTY SOCCER FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Sep 1991 (34 years ago)
Organization Date: 06 Sep 1991 (34 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0290512
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42020
City: Almo
Primary County: Calloway County
Principal Office: 784 Walston Rd, ATTN: Emily Stark, Almo, KY 42020
Place of Formation: KENTUCKY

Vice President

Name Role
Luke Jones Vice President

Secretary

Name Role
Tina Ward Secretary

Treasurer

Name Role
Emily Stark Treasurer

President

Name Role
Russell Sweatman President

Director

Name Role
Luke Jones Director
Emily Stark Director
Tina Ward Director
LARRY MCCLAIN Director
SHARON ARANT Director
MARK LUCAS Director
AARON MCCONNELL Director
JERRY MCCOY Director
Russell Sweatman Director

Registered Agent

Name Role
Emily Stark Registered Agent

Incorporator

Name Role
MARK LUCAS Incorporator
AARON MCCONNELL Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-08-04
Annual Report 2024-08-04
Principal Office Address Change 2024-08-04
Annual Report 2023-04-21
Annual Report 2022-05-23
Annual Report 2021-02-09
Annual Report 2020-06-26
Annual Report 2019-05-29
Registered Agent name/address change 2018-06-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1243627 Corporation Unconditional Exemption 784 WALSTON RD, ALMO, KY, 42020-9236 1995-09
In Care of Name % CALLOWAY COUNTY SCHOOL DISTRICT
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 -
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 CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 784 WALSTON RD, ALMO, KY, 42020, US
Principal Officer's Name Emily Stark
Principal Officer's Address 784 Walston Rd, Almo, KY, 42020, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 87 McDougal Drive, Murray, KY, 42071, US
Principal Officer's Name RaShae Davis
Principal Officer's Address 87 McDougal Drive, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 87 McDougal Drive, Murray, KY, 42071, US
Principal Officer's Name RaShae Davis
Principal Officer's Address 87 McDougal Drive, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 87 MdDougal Drive, Murray, KY, 42071, US
Principal Officer's Name RaShae Davis
Principal Officer's Address 87 McDougal Drive, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 87 McDougal Drive, Murray, KY, 42071, US
Principal Officer's Name RaShae Davis
Principal Officer's Address 87 McDougal Drive, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 87 McDougal Drive, Murray, KY, 42071, US
Principal Officer's Name Terry McCallon
Principal Officer's Address 211 Orr Lane, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 2108 College Farm Road, Murray, KY, 42071, US
Principal Officer's Name RaShae Davis
Principal Officer's Address 87 McDougal Drive, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 2108 College Farm Road, Murray, KY, 42071, US
Principal Officer's Name Scott Adams
Principal Officer's Address 2108 College Farm Road, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 2108 College Farm Rd, Murray, KY, 42071, US
Principal Officer's Name Leigh Ann Grady
Principal Officer's Address 204 S 6th St, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 800, Murray, KY, 42071, US
Principal Officer's Name Lori Noel
Principal Officer's Address 764 Cavett Rd, Kirksey, KY, 42054, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 800, Murray, KY, 42071, US
Principal Officer's Name Lori Noel
Principal Officer's Address 764 Cavett Rd, Kirksey, KY, 42054, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 P O Box 800, Murray, KY, 42071, US
Principal Officer's Name Lori Noel
Principal Officer's Address 764 Cavett Rd, Kirksey, KY, 42054, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 PO Box 800, Murray, KY, 42071, US
Principal Officer's Name Tia Allbritten
Principal Officer's Address 227 North Drive, Almo, KY, 42020, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 PO Box 800, Murray, KY, 42071, US
Principal Officer's Name Ellen Dale
Principal Officer's Address 1154 Cherry Corner Road, Murray, KY, 42071, US
Organization Name CALLOWAY COUNTY SOCCER FOUNDATION INC
EIN 61-1243627
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 PO Box 800, Murray, KY, 42071, US
Principal Officer's Name Ellen Dale
Principal Officer's Address 1154 Cherry Corner Road, Murray, KY, 42071, US

Sources: Kentucky Secretary of State