Search icon

MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION

Company Details

Name: MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Oct 1991 (33 years ago)
Organization Date: 25 Oct 1991 (33 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0292333
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 800 US 68, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

President

Name Role
Steve Clary President

Secretary

Name Role
Karen Biddle Secretary

Treasurer

Name Role
Debbie Wallingford Treasurer

Vice President

Name Role
Ann Porter Vice President

Director

Name Role
Debbie Wallingford Director
Diane Poe Director
Karen Biddle Director
ANN PORTER Director
Steve Clary Director
Matt Comer Director
WILLIAM B. TOLLE Director
WILLIAM DICK CLARY Director
FRED ADAMS, III Director

Registered Agent

Name Role
STEVE CLARY Registered Agent

Incorporator

Name Role
WILLIAM B. TOLLE Incorporator
WILLIAM DICK CLARY Incorporator
FRED ADAMS, III Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-29
Annual Report 2022-08-15
Registered Agent name/address change 2022-06-17
Annual Report 2021-02-11
Annual Report Amendment 2020-07-22
Annual Report 2020-03-10
Annual Report 2019-07-17
Registered Agent name/address change 2018-06-25
Annual Report 2018-06-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1225209 Corporation Unconditional Exemption 800 U S 68, MAYSVILLE, KY, 41056-7913 1992-11
In Care of Name % MASON COUNTY EXTENSION DISTRICT
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-06
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 MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 U S 68, MAYSVILLE, KY, 41056, US
Principal Officer's Address 800 U S 68, MAYSVILLE, KY, 41056, US
Website URL MASON COUNTY EXTENSION DISTRICT PUBLIC PORPERTIES
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 U S 68, MAYSVILLE, KY, 41056, US
Principal Officer's Address 800 U S 68, MAYSVILLE, KY, 41056, US
Website URL MASON COUNTY EXTENSION DISTRICT PUBLIC PORPERTIES
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 U S 68, MAYSVILLE, KY, 41056, US
Principal Officer's Address 800 U S 68, MAYSVILLE, KY, 41056, US
Website URL MASON COUNTY EXTENSION DISTRICT PUBLIC PORPERTIES
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 U S 68, MAYSVILLE, KY, 41056, US
Principal Officer's Name Richard Hardy
Principal Officer's Address 800 U S 68, Maysville, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 U S 68, MAYSVILLE, KY, 41056, US
Principal Officer's Address 800 U S 68, Maysville, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 U S 68, MAYSVILLE, KY, 41056, US
Principal Officer's Address 800 U S 68, Maysville, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 U S 68, Maysville, KY, 41056, US
Principal Officer's Address 800 U S 68, Maysville, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 US Highway 68, Mayville, KY, 41056, US
Principal Officer's Address 800 US Highway 68, Maysville, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 U S 68, MAYSVILLE, KY, 41056, US
Principal Officer's Name MASON COUNTY EXTENSION DISTRICT
Principal Officer's Address 800 U S 68, MAYSVILLE, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 U S 68, MAYSVILLE, KY, 41056, US
Principal Officer's Name MASON COUNTY EXTENSION DISTRICT
Principal Officer's Address 800 U S 68, MAYSVILLE, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 US 68, MAYSVILLE, KY, 41056, US
Principal Officer's Name MASON COUNT EXTENSION DISTRICT
Principal Officer's Address 800 US 68, MAYSVILLE, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 US 68, MAYSVILLE, KY, 41056, US
Principal Officer's Name MASON COUNTY EXTENSION DISTRICT
Principal Officer's Address 800 US 68, MAYSVILLE, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 US 68, MAYSVILLE, KY, 41056, US
Principal Officer's Name MASON COUNTY EXTENSION DISTRICT
Principal Officer's Address 800 US 68, MAYSVILLE, KY, 41056, US
Organization Name MASON COUNTY EXTENSION DISTRICT PUBLIC PROPERTIES CORPORATION
EIN 61-1225209
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 800 US 68, MAYSVILLE, KY, 41056, US
Principal Officer's Name MASON COUNTY EXTENSION DISTRICT
Principal Officer's Address 800 US 68, MAYSVILLE, KY, 41056, US

Sources: Kentucky Secretary of State