Search icon

CHAIN REACTION CYCLING CLUB, INC.

Company Details

Name: CHAIN REACTION CYCLING CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1997 (28 years ago)
Organization Date: 17 Apr 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0431619
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 809 Joe Clifton Dr, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
C HUTCHINSON SMITH Registered Agent

Vice President

Name Role
Larry Hickey Vice President

Secretary

Name Role
Erin Lewis Secretary

President

Name Role
Greg Holtgrewe President

Treasurer

Name Role
Erin Lewis Treasurer

Director

Name Role
Isaac Mittendorf Director
Jonathan Perkins Director
Linda Seed Director
ALAN BROWN Director
MICHAEL BUGG Director
JAY CLAUSEN Director
JAMES H. ELWOOD Director
KENT HENRY Director
ALAN HOOK Director

Incorporator

Name Role
JAMES H. ELWOOD Incorporator
BOB HOLTGREWE Incorporator
MICHAEL L. REED Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-08-10
Reinstatement 2023-12-11
Principal Office Address Change 2023-12-11
Reinstatement Approval Letter Revenue 2023-12-11
Reinstatement Certificate of Existence 2023-12-11
Administrative Dissolution 2022-10-04
Annual Report 2021-07-16
Principal Office Address Change 2021-07-16
Annual Report 2020-07-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1277566 Corporation Unconditional Exemption PO BOX 7601, PADUCAH, KY, 42002-7601 1999-09
In Care of Name % LARRY HICKEY
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 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 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 Human Services: Human Service Organizations
Sort Name -

Form 990-N (e-Postcard)

Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 P O Box 7601, Paducah, KY, 42002, US
Principal Officer's Name Greg Holtgrewe
Principal Officer's Address 316 West Jefferson St, Paducah, KY, 42001, US
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 P O Box 7601, Paducah, KY, 42002, US
Principal Officer's Name Larry Hickey
Principal Officer's Address P O Box 1037, Paducah, KY, 42001, US
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 7601, Paducah, KY, 42003, US
Principal Officer's Name Larry Hickey
Principal Officer's Address PO Box 1037, Paducah, KY, 42001, US
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 7601, Paducah, KY, 42003, US
Principal Officer's Name Larry Hickey
Principal Officer's Address PO Box 1037, Paducah, KY, 42002, US
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 2462, Paducah, KY, 42002, US
Principal Officer's Name Tony Wilbourn
Principal Officer's Address 2513 Harrison St, Paducah, KY, 42001, US
Website URL www.crcc.bike
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 2462, Paducah, KY, 42002, US
Principal Officer's Name Tony Wilbourn
Principal Officer's Address 2513 Harrison St, Paducah, KY, 42001, US
Website URL www.crcc.bike
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 2462, Paducah, KY, 42002, US
Principal Officer's Name Tony Wilbourn
Principal Officer's Address 2513 Harrison St, Paducah, KY, 42001, US
Website URL www.crcc.bike
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2462, Paducah, KY, 42002, US
Principal Officer's Name Tony Wilbourn
Principal Officer's Address 2513 Harrison St, Paducah, KY, 42001, US
Website URL www.crcc.bike
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 2462, PADUCAH, KY, 42002, US
Principal Officer's Name TONY WILBOURN
Principal Officer's Address PO BOX 2462, PADUCAH, KY, 42002, US
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 POBox2462, Paducah, KY, 42002, US
Principal Officer's Name Linda Adams
Principal Officer's Address 230 Jan Ann Dr, Paducah, KY, 42003, US
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
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 2462, Paducah, KY, 42002, US
Principal Officer's Name Ryan Merrill
Principal Officer's Address PO Box 2462, Paducah, KY, 42002, US
Website URL crcc.net
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2462, Paducah, KY, 42002, US
Principal Officer's Name ryan merrill
Principal Officer's Address PO Box 2462, Paducah, KY, 42002, US
Website URL crcc.net
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2462, PADUCAH, KY, 420022462, US
Principal Officer's Name STEVE UTZ
Principal Officer's Address 333 NORTH 9TH, PADUCAH, KY, 42001, US
Organization Name CHAIN REACTION CYCLE CLUB
EIN 61-1277566
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2462, PADUCAH, KY, 420022462, US
Principal Officer's Name STEVE UTZ
Principal Officer's Address 333 NORTH 9TH, PADUCAH, KY, 42001, US
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2462, Paducah, KY, 42001, US
Principal Officer's Name Hutch Smith
Principal Officer's Address 809 Joe Clifton Drive, Paducah, KY, 42001, US
Website URL www.crcc.net
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2462, Paducah, KY, 42001, US
Principal Officer's Name Hutch Smith
Principal Officer's Address 809 Joe Clifton Drive, Paducah, KY, 42001, US
Website URL www.crcc.net
Organization Name CHAIN REACTION CYCLING CLUB
EIN 61-1277566
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2462, Paducah, KY, 42001, US
Principal Officer's Name Hutch Smith
Principal Officer's Address 809 Joe Clifton Drive, Paducah, KY, 42001, US
Website URL www.crcc.net

Sources: Kentucky Secretary of State