Search icon

CENTRAL CITY ALUMNI ASSOCIATION, INC.

Company Details

Name: CENTRAL CITY ALUMNI ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 May 1995 (30 years ago)
Organization Date: 10 May 1995 (30 years ago)
Last Annual Report: 04 May 2023 (2 years ago)
Organization Number: 0346628
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: % SHANNON COOMBS, PO BOX 225, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Incorporator

Name Role
MARY EMMA LOVELL Incorporator
BERNADINE STEELE Incorporator
HUGH SWEATT Incorporator
JACK DAY Incorporator
MARGARET WILLIAMS Incorporator

President

Name Role
Freddie Mayes President

Secretary

Name Role
Nancy Williams Secretary

Treasurer

Name Role
Shannon Coombs Treasurer

Director

Name Role
Margaret Williams Director
Freddie Mayes Director
Nancy Walker Director
Mary Earle Pyle Director
JACK DAY Director
MARGARET WILLIAMS Director
MARY EMMA LOVELL Director
BERNADINE STEELE Director
HUGH SWEATT Director

Registered Agent

Name Role
FREDDIE MAYES Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-04
Annual Report 2022-03-10
Annual Report 2021-06-08
Annual Report 2020-06-15
Principal Office Address Change 2019-04-19
Annual Report 2019-04-19
Registered Agent name/address change 2019-04-19
Annual Report 2018-04-17
Principal Office Address Change 2018-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1284115 Corporation Unconditional Exemption PO BOX 225, HARTFORD, KY, 42347-0225 2013-02
In Care of Name % DARREN B RAY
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 2021-12
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 501(c)(7): Social and recreational clubs
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1284115_CENTRALCITYALUMNIASSOCIATIONINC_08062012_01.tif

Form 990-N (e-Postcard)

Organization Name CENTRAL CITY ALUMNI ASSOCIATION INC
EIN 61-1284115
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 225, Hartford, KY, 42347, US
Principal Officer's Name Shannon Coombs
Principal Officer's Address POBox 225, Hartford, KY, 42347, US
Website URL Enter an Organization
Organization Name CENTRAL CITY ALUMNI ASSOCIATION INC
EIN 61-1284115
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 225, Hartford, KY, 42347, US
Principal Officer's Name Shannon Coombs
Principal Officer's Address PO Box 225, Hartford, KY, 42347, US
Organization Name CENTRAL CITY ALUMNI ASSOCIATION INC
EIN 61-1284115
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 225, Hartford, KY, 42347, US
Principal Officer's Name Shannon Coombs
Principal Officer's Address PO Box 225, Hartford, KY, 42347, US
Organization Name CENTRAL CITY ALUMNI ASSOCIATION INC
EIN 61-1284115
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 P O Box 389, Central City, KY, 42330, US
Principal Officer's Name Shannon Coombs
Principal Officer's Address P O Box 389, Central City, KY, 42330, US
Website URL 1967
Organization Name CENTRAL CITY ALUMNI ASSOCIATION INC
EIN 61-1284115
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 PO Box 48, Beechmont, KY, 42323, US
Principal Officer's Name Darren Ray
Principal Officer's Address PO Box 48, Beechmont, KY, 42323, US
Website URL www.cchsgoldentide.org
Organization Name CENTRAL CITY ALUMNI ASSOCIATION INC
EIN 61-1284115
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 PO Box 48, Beechmont, KY, 42323, US
Principal Officer's Name Freddie Mayes
Principal Officer's Address 1601 W Everly Brothers Blvd, Central City, KY, 42330, US
Organization Name CENTRAL CITY ALUMNI ASSOCIATION INC
EIN 61-1284115
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 48, Beechmont, KY, 42323, US
Principal Officer's Name Freddie Mayes
Principal Officer's Address 1601 W Everly Brothers Blvd, Central City, KY, 42330, US
Organization Name CENTRAL CITY ALUMNI ASSOCIATION INC
EIN 61-1284115
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 PO Box 48, Beechmont, KY, 42323, US
Principal Officer's Name Freddie Mayes
Principal Officer's Address 1601 W Everly Brother Blvd, Central City, KY, 42330, US
Organization Name CENTRAL CITY ALUMNI ASSOCIATION INC
EIN 61-1284115
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 PO Box 48, Beechmont, KY, 42323, US
Principal Officer's Name Freddie Mayes
Principal Officer's Address 1601 W Everly Brothers Blvd, Central City, KY, 42330, US

Sources: Kentucky Secretary of State