Search icon

EAST KENTUCKY MOOSE LEGION NO. 161, INC.

Company Details

Name: EAST KENTUCKY MOOSE LEGION NO. 161, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 May 1996 (29 years ago)
Organization Date: 14 May 1996 (29 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0416116
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40046
City: Mount Eden
Primary County: Spencer County
Principal Office: 3506 MILL ROAD, MOUNT EDEN, KY 40046
Place of Formation: KENTUCKY

President

Name Role
Jeff Meyer President

Treasurer

Name Role
Rick Gilreath Treasurer

Vice President

Name Role
Mike Brown Vice President

Director

Name Role
Terry Brookshire Director
Mike Brown Director
THOMAS L. THORNBURY Director
CHARLES V. BOARMAN Director
TOM PROCTOR Director
BILL MILLER Director
CHARLES R. SCHWENKER, SR Director
PAUL G. BANDY Director
Chris Brookshire Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
David Lee Riggle Secretary

Incorporator

Name Role
THOMAS L. THORNBURY Incorporator
CHARLES V. BOARMAN Incorporator
TOM PROCTOR Incorporator
CHARLES R. SCHWENKER, SR Incorporator
PAUL G. BANDY Incorporator
BOB MILLER Incorporator

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-11
Principal Office Address Change 2022-06-27
Annual Report 2022-06-27
Annual Report 2021-06-28
Reinstatement Certificate of Existence 2020-11-20
Reinstatement 2020-11-20
Reinstatement Approval Letter Revenue 2020-11-16
Administrative Dissolution 2020-10-08
Annual Report 2019-06-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7519896 Association Unconditional Exemption 3506 MILL RD, MOUNT EDEN, KY, 40046-8024 1972-09
In Care of Name % DAVID RIGGLE
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 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 161

Form 990-N (e-Postcard)

Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 3506 Mill Road, Mount Eden, KY, 40046, US
Principal Officer's Name David Riggle
Principal Officer's Address 3506 Mill Road, MOUNT EDEN, KY, 40046, US
Website URL Ky Moose
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 3506 Mill Road, Mount Eden, KY, 40046, US
Principal Officer's Name David Riggle
Principal Officer's Address 3506 Mill Road, Mount Eden, KY, 40046, US
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 3506 Mill Rd, Mount Eden, KY, 40046, US
Principal Officer's Name David L Riggle
Principal Officer's Address 3506 Mill Rd, Mount Eden, KY, 40046, US
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, Crestwood, KY, 40014, US
Principal Officer's Name Neal Yates
Principal Officer's Address 6442 Adajo Dr, Independence, KY, 41051, US
Website URL mooselegion161@mooseunits.org
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, Crestwood, KY, 40014, US
Principal Officer's Name Terry Brookshire
Principal Officer's Address College Dr, Louisville, KY, 40299, US
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, Crestwood, KY, 40014, US
Principal Officer's Name Terry Brookshire
Principal Officer's Address 3605 College Dr, Louisville, KY, 40299, US
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, Crestwood, KY, 40014, US
Principal Officer's Name Charlie Yates
Principal Officer's Address 2407 Ambrato Way, Covington, KY, 41017, US
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, CRESTWOOD, KY, 40014, US
Principal Officer's Name Charlie Yates
Principal Officer's Address 2407 Ambrato Way, Covington, KY, 41017, US
Website URL Mooseintl.org
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, CRESTWOOD, KY, 40014, US
Principal Officer's Name Pat Rogers
Principal Officer's Address 10544 Cropper Rd, Pleasureville, KY, 40057, US
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, Crestwood, KY, 40014, US
Principal Officer's Name Pat Rogers
Principal Officer's Address 10533 Cropper Road, pleasureville, KY, 40057, US
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, Crestwood, KY, 40014, US
Principal Officer's Name David Riggle
Principal Officer's Address 5215 Brookswood Rd, Crestwood, KY, 40014, US
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, Crestwood, KY, 40014, US
Principal Officer's Name David Riggle
Principal Officer's Address 5215 Brookswood Rd, Crestwood, KY, 40014, US
Website URL mooseintl.org
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, Crestwood, KY, 40014, US
Principal Officer's Name Richard Fryman
Principal Officer's Address PO Box 116, Augusta, KY, 41002, US
Website URL legion161@mooseunits.org
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Rd, Crestwood, KY, 40014, US
Principal Officer's Name Richard Fryman
Principal Officer's Address PO Box 116, Augusta, KY, 41002, US
Organization Name EAST KENTUCKY MOOSE LEGION NO 161
EIN 23-7519896
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 5215 Brookswood Road, Crestwood, KY, 40014, US
Principal Officer's Name David Lee Riggle
Principal Officer's Address 5215 Brookswood Road, Crestwood, KY, 40014, US

Sources: Kentucky Secretary of State