Search icon

CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY, INC.

Company Details

Name: CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Oct 1992 (32 years ago)
Organization Date: 21 Oct 1992 (32 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0306579
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 312 N 4TH ST, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA AVERY Registered Agent

Director

Name Role
LARRY N. KILLEBREW Director
Bill Call Director
Linda Avery Director
Dana Howard Director
George Bell Director
Chris Scott Director
Walter Mehr Director
RICKY F. HARRIS Director
TOM RUSHING Director

President

Name Role
Bill Call President

Treasurer

Name Role
LINDA AVERY Treasurer

Secretary

Name Role
Chris Scott Secretary

Incorporator

Name Role
LARRY N. KILLEBREW Incorporator

Filings

Name File Date
Annual Report 2024-04-23
Annual Report Amendment 2023-05-17
Annual Report 2023-05-17
Annual Report 2022-06-16
Annual Report 2021-04-13
Annual Report 2020-06-22
Annual Report 2019-06-20
Annual Report 2018-04-10
Annual Report 2017-04-20
Annual Report 2016-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1234961 Corporation Unconditional Exemption 807 VINE ST, MURRAY, KY, 42071-2420 1994-03
In Care of Name % LINDA AVERY CLERK
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 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 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 CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 807 Vine St, Murray, KY, 42071, US
Principal Officer's Name Linda Avery
Principal Officer's Address 807 Vine St, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 N 4th St, Murray, KY, 42071, US
Principal Officer's Name William L Call
Principal Officer's Address 1515 Coles Campground Rd, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 N 4th St, Murray, KY, 42071, US
Principal Officer's Name William Call
Principal Officer's Address 1515 Coles Campground Rd, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 N 4TH STREET, MURRAY, KY, 42071, US
Principal Officer's Name BILL CALL
Principal Officer's Address 312 N 4TH ST, MURRAY, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY & CALLOWAY
EIN 61-1234961
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 312 N 4TH STREET, MURRAY, KY, 42071, US
Principal Officer's Name BILL CALL
Principal Officer's Address 312 N 4TH ST, MURRAY, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 N 4th Street, Murray, KY, 42071, US
Principal Officer's Name Dale Hughes
Principal Officer's Address 312 N 4th Street, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 N 4th Street, Murray, KY, 42071, US
Principal Officer's Name Dale Hughes
Principal Officer's Address 312 N 4th Street, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 North 4th Street, Murray, KY, 42071, US
Principal Officer's Name Dale Hughes
Principal Officer's Address 312 North 4th Street, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 North 4th Street, Murray, KY, 42071, US
Principal Officer's Name Dale Hughes
Principal Officer's Address 312 North 4th Street, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 North 4th Street, Murray, KY, 42071, US
Principal Officer's Name Dale Hughes
Principal Officer's Address 312 North 4th Street, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 North 4th Street, Murray, KY, 42071, US
Principal Officer's Name Dale Hughes
Principal Officer's Address 312 North 4th Street, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 North 4th Street, Murray, KY, 42071, US
Principal Officer's Name Dale Hughes
Principal Officer's Address 312 North 4th Street, Murray, KY, 42071, US
Organization Name CRIMESTOPPERS OF MURRAY AND CALLOWAY COUNTY INC
EIN 61-1234961
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 312 North 4th St, Murray, KY, 42071, US
Principal Officer's Name Dale Hughes
Principal Officer's Address 401 Olive Street, Murray, KY, 42071, US

Sources: Kentucky Secretary of State