Search icon

CENTRAL KENTUCKY COONHUNTERS ASSOC. INC.

Company Details

Name: CENTRAL KENTUCKY COONHUNTERS ASSOC. INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 1992 (33 years ago)
Organization Date: 19 Mar 1992 (33 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 0298292
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 192, WINCHESTER, KY 403920192
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brad Wells Registered Agent

Director

Name Role
James Hovis Director
RICHARD CROUCH Director
DENNIS LIGGET Director
SHELBY ELKINS Director
Chris Young Director
DAVID WHITEHOUSE Director
CHARLES HAMPTON Director
Michael Stone Director
CHARLES NOBLE Director
GARY L. ADAMS Director

President

Name Role
Gerald Ham President

Secretary

Name Role
BRAD WELLS Secretary

Treasurer

Name Role
BRAD WELLS Treasurer

Vice President

Name Role
Raymond Steagal Vice President

Incorporator

Name Role
R. G. TOLER Incorporator
CHARLES NOBLE Incorporator
KENNETH K. WEBB Incorporator

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-04-29
Annual Report 2021-03-02
Annual Report 2020-02-27
Annual Report 2019-04-10
Annual Report 2018-04-15
Annual Report 2017-05-15
Annual Report 2016-03-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1233886 Corporation Unconditional Exemption 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391-9191 2013-02
In Care of Name % RON TOLER
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2010-05-15
Revocation Posting Date 2012-12-10
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1233886_CENTRALKENTUCKYCOONHUNTERSASSOCINC_08172012_01.tif

Form 990-N (e-Postcard)

Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RON TOLER
Principal Officer's Address 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RON TOLER
Principal Officer's Address 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RON TOLER
Principal Officer's Address 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RON TOLER
Principal Officer's Address 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RON TOLER
Principal Officer's Address 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RON TOLER
Principal Officer's Address 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RICHARD CROUCH
Principal Officer's Address STEET, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RICHARD CROUCH
Principal Officer's Address STEET, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RICHARD CROUCH
Principal Officer's Address STEET, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RON TOLER
Principal Officer's Address 5228 TRAPP GOFF, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RON TOLER
Principal Officer's Address 5228 TRAPP GOFF, WINCHESTER, KY, 40391, US
Organization Name CENTRAL KENTUCKY COONHUNTERS ASSOCIATION INC
EIN 61-1233886
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 5228 TRAPP GOFFS CORNER RD, WINCHESTER, KY, 40391, US
Principal Officer's Name RON TOLER
Principal Officer's Address 5228 TRAPP GOFF, WINCHESTER, KY, 40391, US

Sources: Kentucky Secretary of State