Search icon

WEST KENTUCKY MOOSE LEGION NO. 56, INC.

Company Details

Name: WEST KENTUCKY MOOSE LEGION NO. 56, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Apr 1996 (29 years ago)
Organization Date: 05 Apr 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0414444
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40119
City: Falls Of Rough, Falls Rough, Glen Dean, Vanzant
Primary County: Grayson County
Principal Office: 571 CAVE CREEK ROAD, FALLS OF ROUGH, KY 40119
Place of Formation: KENTUCKY

President

Name Role
Steve Richards President

Vice President

Name Role
Kenny Perkins Vice President

Director

Name Role
Steve Richards Director
Paul Chyle Director
JAMES H. HAGAN Director
HENRY Z. BANTLY Director
GEORGE S. MURPHY Director
HAROLD L. O'NAN Director
William Jeffery Payne Director
HENRY T. WILLIAMS Director
PHILLIP MONROE Director

Incorporator

Name Role
HENRY T. WILLIAMS Incorporator
PHILLIP MONROE Incorporator
JAMES H. HAGAN Incorporator
HENRY Z. BANTLY Incorporator
HAROLD L. O'NAN Incorporator
GEORGE S. MURPHY Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Richard G Stewart Secretary

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-02
Annual Report 2023-04-13
Annual Report 2022-04-01
Principal Office Address Change 2022-04-01
Annual Report 2021-05-01
Annual Report 2020-05-25
Annual Report 2019-05-25
Annual Report 2018-05-24
Annual Report 2017-04-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7519818 Association Unconditional Exemption 571 CAVE CREEK RD, FALLS ROUGH, KY, 40119-6400 1940-05
In Care of Name % RICHIE CROSS
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-04
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 Apr
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 56

Form 990-N (e-Postcard)

Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 CAVE CREEK ROAD, FALLS OF ROUGH, KY, 40119, US
Principal Officer's Name RICK STEWARD
Principal Officer's Address 571 CAVE CREEK ROAD, FALLS OF ROUGH, KY, 40119, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 CAVE CREEK ROAD, FALLS OF ROUGH, KY, 40119, US
Principal Officer's Name RICK STEWARD
Principal Officer's Address 571 CAVE CREEK ROAD, FALLS OF ROUGH, KY, 40119, US
Organization Name West Kentucky Moose Legion No 56
EIN 23-7519818
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 571 Cave Creek Road, Falls Of Rough, KY, 40119, US
Principal Officer's Name Richard Stewart
Principal Officer's Address 571 Cave Creek Road, Falls Of Rough, KY, 40119, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 571 Cave Creek Road, Falls Of Rough, KY, 40119, US
Principal Officer's Name Richard Stewart
Principal Officer's Address 571 Cave Creek Road, Falls Of Rough, KY, 40119, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 736 Lain Avenue, Bowling Green, KY, 42101, US
Principal Officer's Name Richie Cross
Principal Officer's Address 736 Lain Avenue, Bowling Green, KY, 42101, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 228 Lear Road, Portland, TN, 37148, US
Principal Officer's Name Richie Cross
Principal Officer's Address 228 Lear Road, Portland, TN, 37148, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 736 Lain Ave, Bowling Green, KY, 42101, US
Principal Officer's Name Richie Cross
Principal Officer's Address 228 Lear Rd, Portland, TN, 37148, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 228 Lear Road, Portland, TN, 37148, US
Principal Officer's Name Richie Cross
Principal Officer's Address 228 Lear Road, Portland, TN, 37148, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 736 Lain Ave, Bowling Green, KY, 42101, US
Principal Officer's Name Richie Cross
Principal Officer's Address 736 Lain Ave, Bowling Green, KY, 42101, US
Website URL legion56@mooseunits.org
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 228 Lear Rd, Portland, TN, 37148, US
Principal Officer's Name Richard A Cross
Principal Officer's Address 228 Lear Rd, Portland, TN, 37148, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 736 LAIN AVE, BOWLING GREEN, KY, 42101, US
Principal Officer's Name WEST KENTUCKY MOOSE LEGION NO 56
Principal Officer's Address 736 LAIN AVE, BOWLING GREEN, KY, 42101, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 228 LEAR RD, PORTLAND, TN, 37148, US
Principal Officer's Name RICHIE CROSS
Principal Officer's Address 228 LEAR RD, PORTLAND, TN, 37148, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 228 Lear Road, Portland, TN, 37148, US
Principal Officer's Name WEST KENTUCKY MOOSE LEGION #56
Principal Officer's Address 228 LEAR ROAD, POETLAND, TN, 37148, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
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 228 Lear Road, Portland, TN, 37148, US
Principal Officer's Name Richard Cross
Principal Officer's Address 228 Lear Road, Portland, TN, 37148, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 615 Greenlawn Ave, Bowling Green, KY, 42103, US
Principal Officer's Name G Steve Murphy
Principal Officer's Address 615 Greenlawn Ave, Bowling Green, KY, 42103, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
Tax Year 2008
Beginning of tax period 2008-05-01
End of tax period 2009-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 615 Greenlawn Avenue, Bowling Green, KY, 421031605, US
Principal Officer's Name George Murphy
Principal Officer's Address 615 Greenlawn Avenue, Bowling Green, KY, 421031605, US
Organization Name WEST KENTUCKY MOOSE LEGION NO 56
EIN 23-7519818
Tax Year 2007
Beginning of tax period 2007-05-01
End of tax period 2008-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 615 GREENLAWN AVE, BOWLING GREEN, KY, 421031605, US
Principal Officer's Name GEORGE S MURPHY
Principal Officer's Address 615 GREENLAWN AVE, BOWLING GREEN, KY, 421031605, US

Sources: Kentucky Secretary of State