Search icon

THE HERRINGTON LAKE YACHT CLUB, INC.

Company Details

Name: THE HERRINGTON LAKE YACHT CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Oct 1994 (31 years ago)
Organization Date: 07 Oct 1994 (31 years ago)
Last Annual Report: 27 Mar 2025 (20 days ago)
Organization Number: 0336904
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40310
City: Burgin
Primary County: Mercer County
Principal Office: P.O. BOX 455, BURGIN, KY 40310
Place of Formation: KENTUCKY

Registered Agent

Name Role
Elizabeth Dillow Registered Agent

President

Name Role
Riley McIntosh President

Treasurer

Name Role
Elizabeth A Dillow Treasurer

Director

Name Role
David Abner Director
Marty Davidson Director
CAROLYN COLE Director
ROBERT WILLETT Director
VICTOR PAPE Director
CLINTON WOODARD Director
JUDY BOWLING Director
RYAN ROZEBOOM Director

Incorporator

Name Role
ROBERT WILLETT Incorporator

Secretary

Name Role
NATALIE FRYMAN Secretary

Filings

Name File Date
Annual Report 2025-03-27
Registered Agent name/address change 2025-03-27
Annual Report 2024-03-20
Annual Report 2023-03-10
Annual Report Amendment 2022-04-04
Annual Report 2022-03-31
Reinstatement 2022-01-06
Reinstatement Certificate of Existence 2022-01-06
Reinstatement Approval Letter Revenue 2021-12-28
Administrative Dissolution 2021-10-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-8755625 Corporation Unconditional Exemption PO BOX 455, BURGIN, KY, 40310-0455 2019-05
In Care of Name % KATHY RUTH
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 Human Services: Human Service Organizations
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 501(c)(7): Social and recreational clubs
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2018-05-15

Determination Letter

Final Letter(s) FinalLetter_20-8755625_HERRINGTONLAKEYACHTCLUBINC_08312018_01.tif

Form 990-N (e-Postcard)

Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 PO BOX 455, BURGIN, KY, 40310, US
Principal Officer's Name MARILYN W BLYTHE
Principal Officer's Address 136 DOE RUN, HARRODSBURG, KY, 40330, US
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 PO Box 455, Burgin, KY, 40310, US
Principal Officer's Name Marilyn W Blythe
Principal Officer's Address 136 Doe Run, Harrodsburg, KY, 40330, US
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 PO Box 455, Burgin, KY, 40310, US
Principal Officer's Name Marilyn Blythe
Principal Officer's Address 136 Doe Run, Harrodsburg, KY, 40330, US
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 PO Box 455, Burgin, KY, 40310, US
Principal Officer's Name Marilyn Blythe
Principal Officer's Address PO Box 455, Burgin, KY, 40310, US
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 PO Box 455, Burgin, KY, 40310, US
Principal Officer's Name Marilyn Blythe
Principal Officer's Address 136 Doe Run, Harrodsburg, KY, 40330, US
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 PO BOX 455, BURGIN, KY, 40310, US
Principal Officer's Name BECKY MCKEE
Principal Officer's Address P O BOX 455, BURGIN, KY, 40310, US
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 455, BURGIN, KY, 40310, US
Principal Officer's Name KATHY RUSSELL
Principal Officer's Address 124 PERSIMMON WAY, HARRODSBURG, KY, 40330, US
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 P O Box 455, Burgin, KY, 40310, US
Principal Officer's Name Becky Compton
Principal Officer's Address 685 Ashley Camp Road, Harrodsburg, KY, 40310, US
Website URL www.hlyc.org
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 455, Burgin, KY, 40310, US
Principal Officer's Name Becky Compton
Principal Officer's Address 685 Ashley Camp Road, Harrodsburg, KY, 40330, US
Website URL www.hlyc.org
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 P O Box 455, Burgin, KY, 40310, US
Principal Officer's Name Micki Phillips
Principal Officer's Address 601 Ashley Camp Road, Harrodsburg, KY, 40330, US
Website URL www.hlyc.org
Organization Name HERRINGTON LAKE YACHT CLUB
EIN 20-8755625
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 P O Box 455, Burgin, KY, 40310, US
Principal Officer's Name Sharon Haddix
Principal Officer's Address 1862 Paradise Camp Road, Harrodsburg, KY, 40330, US
Website URL www.hlyc.org

Sources: Kentucky Secretary of State