Search icon

WEBSTER COUNTY BASKETBALL BOOSTERS, INC.

Company Details

Name: WEBSTER COUNTY BASKETBALL BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 1993 (32 years ago)
Organization Date: 30 Aug 1993 (32 years ago)
Last Annual Report: 30 Jul 2024 (7 months ago)
Organization Number: 0319633
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42409
City: Dixon
Primary County: Webster County
Principal Office: 1922 US HWY 41A SOUTH, DIXON, KY 42409
Place of Formation: KENTUCKY

Registered Agent

Name Role
Whitney Winstead Registered Agent

President

Name Role
Scott Whitsell President

Secretary

Name Role
Danielle Kromer Secretary

Treasurer

Name Role
Whitney Winstead Treasurer

Vice President

Name Role
Reid Harkey Vice President

Director

Name Role
Cory Garrard Director
Zach LaGrange Director
Allen Howard Director
MARY F. ASHER Director
KAREN BROWN Director
JAMES MCCLAIN Director

Incorporator

Name Role
L. RUSH HUNT Incorporator

Filings

Name File Date
Annual Report 2024-07-30
Registered Agent name/address change 2024-07-30
Annual Report 2024-07-30
Registered Agent name/address change 2024-07-30
Annual Report 2023-05-10
Registered Agent name/address change 2023-05-10
Annual Report 2022-06-06
Annual Report 2021-05-16
Annual Report 2020-06-08
Annual Report 2019-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1250903 Corporation Unconditional Exemption 1922 US HIGHWAY 41A S, DIXON, KY, 42409-9101 1994-01
In Care of Name % HOLLY KENNEY
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 2022-12
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 WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 US Highway 41A S, Dixon, KY, 42409, US
Principal Officer's Name Whitney Winstead
Principal Officer's Address 256 St Rt 983, Dixon, KY, 42409, US
Organization Name WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 Highway 41A South, Dixon, KY, 42409, US
Principal Officer's Address 1922 Highway 41A South, Dixon, KY, 42409, US
Organization Name WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 Highway 41A South, Dixon, KY, 42409, US
Principal Officer's Address 1922 Highway 41A South, Dixon, KY, 42409, US
Organization Name WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 US Hwy 41A South, Dixon, KY, 42409, US
Principal Officer's Name Lance Warren
Principal Officer's Address 1922 US Hwy 41A South, Dixon, KY, 42409, US
Organization Name WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 US Hwy 41A South, Dixon, KY, 42409, US
Principal Officer's Name Holly Keeney
Principal Officer's Address 1922 US Hwy 41A South, Dixon, KY, 42409, US
Organization Name WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 US Hwy 41A South, Dixon, KY, 42409, US
Principal Officer's Name Tonia Duncan
Principal Officer's Address 805 State Route 56, Dixon, KY, 42409, US
Organization Name WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 US Hwy 41-A South, Dixon, KY, 42409, US
Principal Officer's Name Holly Keeney
Principal Officer's Address 1922 US Hwy 41-A South, Dixon, KY, 42409, US
Organization Name WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 US hwy 41A South, Dixon, KY, 42409, US
Principal Officer's Name Scott shoulders
Principal Officer's Address 1922 US Hwy 41A south, Dixon, KY, 42409, US
Organization Name WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 US HWY 41A South, Dixon, KY, 42409, US
Principal Officer's Name Margaret Hayes
Principal Officer's Address PO Box 122, Slaughters, KY, 42456, US
Organization Name WEBSTER COUNTY BASKETBALL BOOSTERS INC
EIN 61-1250903
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 1922 US Hwy 41A South, Dixon, KY, 42409, US
Principal Officer's Name Margaret Hayes
Principal Officer's Address PO BOX 122, SLAUGHTERS, KY, 42456, US

Sources: Kentucky Secretary of State