Search icon

KENTUCKY CONCEALED CARRY COALITION, INC.

Company Details

Name: KENTUCKY CONCEALED CARRY COALITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jun 1995 (30 years ago)
Organization Date: 07 Jun 1995 (30 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0401442
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 392 dove creek road, 392 dove creek road, FRANKFORT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Stephen McBride President

Incorporator

Name Role
DONALD A. HAUBNER Incorporator

Registered Agent

Name Role
ROBERT JAYNES Registered Agent

Secretary

Name Role
Robert Jaynes Secretary

Treasurer

Name Role
Robert Jaynes Treasurer

Vice President

Name Role
Christopher Kleymeyer Vice President

Director

Name Role
Robert Jaynes Director
STEPHEN MCBRIDE Director
Christopher Kleymeyer Director
DONALD A. HAUBNER Director
PATRICIA M. HAUBNER Director
ROBERT L. PRUDEN Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002085 Exempt Organization Inactive - - - - Union, FAYETTE, KY

Former Company Names

Name Action
KENTUCKY COALITION TO CARRY CONCEALED, INC. Old Name

Assumed Names

Name Status Expiration Date
KC3 Inactive 2012-10-22

Filings

Name File Date
Annual Report 2024-05-21
Principal Office Address Change 2023-06-07
Annual Report 2023-06-07
Annual Report 2022-06-23
Annual Report 2021-02-10
Annual Report 2020-05-26
Principal Office Address Change 2019-07-05
Registered Agent name/address change 2019-07-05
Annual Report 2019-05-30
Annual Report 2018-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1284264 Corporation Unconditional Exemption PO BOX 1269, FRANKFORT, KY, 40602-1269 2014-02
In Care of Name % ROBERT JAYNES
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Civil Rights, Social Action, Advocacy: Civil Liberties
Sort Name KC3

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1284264_KENTUCKYCOALITIONTOCARRYCONCEALEDINC_11302012_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1269, Frankfort, KY, 40602, US
Principal Officer's Name Robert Jaynes
Principal Officer's Address PO Box 1269, Frankfort, KY, 40602, US
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, FRANKFORT, KY, 40602, US
Principal Officer's Name ROBERT JAYNES
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40602, US
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, FRANKFORT, KY, 40601, US
Principal Officer's Name ROBERT JAYNES
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, FRANKFORT, KY, 40601, US
Principal Officer's Name ROBERT JAYNES
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, FRANKFORT, KY, 40602, US
Principal Officer's Name ROBERT JAYNES
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40602, US
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, FRANKFORT, KY, 40601, US
Principal Officer's Name ROBERT JAYNES
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, FRANKFORT, KY, 40602, US
Principal Officer's Name Robert Jaynes
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40602, US
Website URL kc3.com
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, FRANKFORT, KY, 40601, US
Principal Officer's Name ROBERT JAYNES
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40601, US
Website URL N/A
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, FRANKFORT, KY, 40601, US
Principal Officer's Name ROBERT JAYNES
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40601, US
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, FRANKFORT, KY, 40602, US
Principal Officer's Name ROBERT JAYNES
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40602, US
Organization Name KENTUCKY COALITION TO CARRY CONCEALED INC
EIN 61-1284264
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 1269, Frankfort, KY, 40602, US
Principal Officer's Name BOB JAYNES
Principal Officer's Address PO BOX 1269, FRANKFORT, KY, 40602, US

Sources: Kentucky Secretary of State