Search icon

GRAYSON COUNTY LODGE NO. 2453, LOYAL ORDER OF MOOSE, INC.

Company Details

Name: GRAYSON COUNTY LODGE NO. 2453, LOYAL ORDER OF MOOSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Mar 1996 (29 years ago)
Organization Date: 26 Mar 1996 (29 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0413842
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40119
City: Falls Of Rough, Falls Rough, Glen Dean, Vanzant
Primary County: Grayson County
Principal Office: GRAYSON COUNTY MOOSE LODGE 2453, 289 ALEX DRIVE, FALLS OF ROUGH, KY 40119
Place of Formation: KENTUCKY

Director

Name Role
Gerald Ford Director
Eddie Arnold Director
Terry Blain Director
MIKE WOODALL Director
ERIC ARMISTEAD Director
JIMMY MANN Director
CHARLIE LOCKHART Director

Treasurer

Name Role
John G Purwin Treasurer

Secretary

Name Role
Richard G Stewart Secretary

Vice President

Name Role
Mark A Spears Vice President

President

Name Role
David Sipes President

Incorporator

Name Role
MICHAEL P. WELDON Incorporator
SHERMAN CHRISTIE Incorporator
PAUL B. CHYLE Incorporator
JOEL HARDIN Incorporator
MIKE WOODALL Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 043-RS-207356 Special Sunday Retail Drink License Active 2025-02-03 2025-01-28 - 2026-01-31 289 Alex Dr, Falls Of Rough, Grayson, KY 40119
Department of Alcoholic Beverage Control 043-NQ3-207355 NQ3 Retail Drink License Active 2025-02-03 2025-01-28 - 2026-01-31 289 Alex Dr, Falls Of Rough, Grayson, KY 40119

Former Company Names

Name Action
RUSSELLVILLE LODGE NO. 1936, LOYAL ORDER OF MOOSE, INC. Merger

Filings

Name File Date
Principal Office Address Change 2024-05-13
Annual Report Amendment 2024-05-13
Annual Report 2024-02-11
Annual Report 2023-04-01
Principal Office Address Change 2022-05-01
Annual Report 2022-05-01
Annual Report 2021-04-23
Annual Report 2020-03-24
Annual Report Amendment 2019-08-21
Annual Report 2019-05-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1297345 Corporation Unconditional Exemption 289 ALEX DR, FALLS ROUGH, KY, 40119-6753 1940-05
In Care of Name % JAMES W HOUCHIN
Group Exemption Number 0002
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 All organizations except 501(c)(3)
Tax Period 2024-04
Asset 100,000 to 499,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Apr
Asset Amount 330235
Income Amount 1391574
Form 990 Revenue Amount 123349
National Taxonomy of Exempt Entities -
Sort Name 2453

Form 990-N (e-Postcard)

Organization Name GRAYSON COUNTY MOOSE LODGE 2453
EIN 61-1297345
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 289 ALEX DR, FALLS OF ROUGH, KY, 40119, US
Principal Officer's Name RICHARD G STEWART SR
Principal Officer's Address 571 CAVE CREEK RD, FALLS OF ROUGH, KY, 40119, US
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 289 AlexDrive, Falls of Rough, KY, 40119, US
Principal Officer's Name Steve Richards
Principal Officer's Address 1616 AnnettaRoad, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 66, falls of rough, KY, 40119, US
Principal Officer's Name Jody Clark
Principal Officer's Address 31 timbercrest b lane, westview, KY, 40178, US
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 66, Falls of Rough, KY, 40119, US
Principal Officer's Name Jody Clark
Principal Officer's Address 31 Timbercrest B lane, Westiview, KY, 40178, US
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 289 Alex drive PO box 66, Falls of Rough, KY, 40119, US
Principal Officer's Name William Jason Mercer
Principal Officer's Address 307 Sunset Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 289 Alex Drive PO Box 66, falls of rough, KY, 40119, US
Principal Officer's Name Jeff Compton
Principal Officer's Address 64 Blue Lane, Garfield, KY, 40140, US
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 289 Alex Drive PO box 66, falls of rough, KY, 40119, US
Principal Officer's Address 289 Alex Drive PO Box 66, Falls Of Rough, KY, 40119, US
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 289 alex drive, falls of rough, KY, 40119, US
Principal Officer's Name grayson county lodge2453 loyal order of moose
Principal Officer's Address 289 alex drive, falls of rough, KY, 40119, US
Website URL lodge2453@mooseunits.org
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 66, Falls Of Rough, KY, 40119, US
Principal Officer's Name Steve Richards
Principal Officer's Address po box 66, Falls of Rough, KY, 40119, US
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 66, Falls of Rough, KY, 40119, US
Principal Officer's Name David Sipes
Principal Officer's Address 7282 Hwy 105 South, Hardinsburg, KY, 40143, US
Website URL lodge2453@alltel.net
Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 66, falls of rough, KY, 40119, US
Principal Officer's Name richard g stewart sr
Principal Officer's Address 571 cave creek road, falls of rough, KY, 40119, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GRAYSON COUNTY LODGE NO 2453 LOYAL ORDER OF MOOSE
EIN 61-1297345
Tax Period 202204
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State