Search icon

GREEN COUNTY BAND BOOSTERS, INC.

Company Details

Name: GREEN COUNTY BAND BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 1996 (29 years ago)
Organization Date: 13 May 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0416056
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 302 BRUMMAL AVE, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Registered Agent

Name Role
BARBARA CALA RENFROW Registered Agent

President

Name Role
Melony Slinker President

Secretary

Name Role
Tabatha Meadows Secretary

Treasurer

Name Role
Cala Renfrow Treasurer

Director

Name Role
Melony Slinker Director
Tabatha Meadows Director
Cala Renfrow Director
LYNN CURRY Director
JUDY JUDD Director
LISA FIELDS Director
CAROL HARGAN Director
PAULA BISHOP Director
MICHAEL BLOYD Director

Incorporator

Name Role
PAULA BISHOP Incorporator
MICHAEL BLOYD Incorporator
LYNN CURRY Incorporator
JUDY JUDD Incorporator
LISA FIELDS Incorporator
CAROL HARGAN Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-16
Reinstatement 2023-11-28
Reinstatement Approval Letter Revenue 2023-11-28
Registered Agent name/address change 2023-11-28
Reinstatement Certificate of Existence 2023-11-28
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-19
Annual Report 2021-05-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-1004528 Corporation Unconditional Exemption 302 BRUMMAL AVE, GREENSBURG, KY, 42743-1004 2017-08
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2021-06
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 Jun
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: Single Organization Support
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2017-09-07
Exemption Reinstatement Date 2017-08-15

Determination Letter

Final Letter(s) FinalLetter_90-1004528_GREENCOUNTYBANDBOOSTERSINC_08142017.tif

Form 990-N (e-Postcard)

Organization Name GREEN COUNTY BAND BOOSTERS
EIN 90-1004528
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 302 Brummal Ave, Greensburg, KY, 42743, US
Principal Officer's Name Tyrone Gentry
Principal Officer's Address 612 Wright Rd, Greensburg, KY, 42743, US
Organization Name GREEN COUNTY BAND BOOSTERS
EIN 90-1004528
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 Brummal Ave, Greensburg, KY, 42743, US
Principal Officer's Name Tyrone Gentry
Principal Officer's Address 612 Wright Rd, Greensburg, KY, 42743, US
Website URL https://greencoband.wordpress.com/
Organization Name GREEN COUNTY BAND BOOSTERS
EIN 90-1004528
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 302 Brummal Ave, Greensburg, KY, 42743, US
Principal Officer's Name Tyrone Gentry
Principal Officer's Address 302 Brummal Ave, Greensburg, KY, 42743, US
Organization Name GREEN COUNTY BAND BOOSTERS
EIN 90-1004528
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 302 Brummal Avenue, Greensburg, KY, 42743, US
Principal Officer's Name Tyrone Gentry
Principal Officer's Address 612 Wright Rd, Greensburg, KY, 42743, US
Organization Name Green County Band Boosters Inc
EIN 90-1004528
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 56, Greensburg, KY, 42743, US
Principal Officer's Name Danielle Foote
Principal Officer's Address PO Box 56, Greensburg, KY, 42743, US

Sources: Kentucky Secretary of State