Search icon

RIVER CITY RACQUET LEAGUE, INC.

Company Details

Name: RIVER CITY RACQUET LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Feb 1998 (27 years ago)
Organization Date: 17 Feb 1998 (27 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0452229
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O LOUISVILLE TENNIS CLUB, 2011 HERR LANE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAWN M. CLOVER Registered Agent

Director

Name Role
JEAN JANSEN Director
DELORES MURPHY Director
DORETHA BENSENHAVER Director
TRACEY RAY Director
GLORIA LARSON Director
LINDA OAKES Director
LINDA WEETER Director
Jen Wood Director
Katy Andrews Director
Carol Tittel Director

Incorporator

Name Role
CONNIE W. ACKERMANN Incorporator
SARAH S. BAUERNFEIND Incorporator

President

Name Role
Hannah Barnes President

Secretary

Name Role
Alison Scott Secretary

Vice President

Name Role
Cammie O'Connell Vice President

Treasurer

Name Role
Cynthia Vogt Treasurer

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-30
Annual Report 2022-05-07
Annual Report 2021-03-04
Annual Report 2020-04-05
Principal Office Address Change 2019-09-07
Registered Agent name/address change 2019-05-09
Principal Office Address Change 2019-05-09
Annual Report 2019-05-09
Annual Report 2018-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1323644 Corporation Unconditional Exemption PO BOX 231, PEWEE VALLEY, KY, 40056-0231 2017-12
In Care of Name % CINDY ROSE
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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: Amateur Sports
Sort Name -

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2016-11-15
Revocation Posting Date 2017-03-02

Determination Letter

Final Letter(s) FinalLetter_61-1323644_RIVERCITYRACQUETLEAGUEINC_10112017.tif
FinalLetter_61-1323644_RIVERCITYRACQUETLEAGUEINC_12192012_01.tif

Form 990-N (e-Postcard)

Organization Name RIVER CITY RACQUET LEAGUE INC
EIN 61-1323644
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 231, PeWee Valley, KY, 40056, US
Principal Officer's Name Cynthia Vogt
Principal Officer's Address 3801 Carriage Pointe Dr, Crestwood, KY, 40014, US
Organization Name RIVER CITY RACQUET LEAGUE INC
EIN 61-1323644
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 231, Pewee Valley, KY, 40056, US
Principal Officer's Name Cynthia Vogt
Principal Officer's Address PO Box 231, Pewee Valley, KY, 40056, US
Organization Name RIVER CITY RACQUET LEAGUE INC
EIN 61-1323644
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 231, Pewee Valley, KY, 40056, US
Principal Officer's Name Cynthia Vogt
Principal Officer's Address PO Box 231, Pewee Valley, KY, 40056, US
Organization Name RIVER CITY RACQUET LEAGUE INC
EIN 61-1323644
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 PO Box 231, Pewee Valley, KY, 40056, US
Principal Officer's Name Cynthia A Vogt
Principal Officer's Address 3801 Carriage Pointe Dr, Crestwood, KY, 40014, US
Organization Name RIVER CITY RACQUET LEAGUE INC
EIN 61-1323644
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 PO Box 231, Pewee Valley, KY, 40056, US
Principal Officer's Name River City Racquet League
Principal Officer's Address PO Box 231, Pewee Valley, KY, 40056, US
Organization Name RIVER CITY RACQUET LEAGUE INC
EIN 61-1323644
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 PO Box 231, Pewee Valley, KY, 40056, US
Principal Officer's Name Leslie Fowler
Principal Officer's Address 33 Hill Road, Louisville, KY, 40204, US
Organization Name RIVER CITY RACQUET LEAGUE INC
EIN 61-1323644
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 PO Box 231, Pewee Valley, KY, 40056, US
Principal Officer's Name Cynthia Vogt
Principal Officer's Address 3801 Carriage Pointe Dr, Crestwood, KY, 40014, US
Organization Name RIVER CITY RACQUET LEAGUE INC
EIN 61-1323644
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2409 Galloway Court, Louisville, KY, 40245, US
Principal Officer's Name Cindy Rose
Principal Officer's Address 2409 Galloway Court, Louisville, KY, 40245, US
Website URL www.rcrl.org
Organization Name RIVER CITY RACQUET LEAGUE INC
EIN 61-1323644
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7610 Beech Spring Ct, Louisville, KY, 40241, US
Principal Officer's Name SusieTonini
Principal Officer's Address 7610 BeechSpring Ct, Louisville, KY, 40241, US

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

Organization Name RIVER CITY RACQUET LEAGUE
EIN 61-1323644
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
Organization Name RIVER CITY RACQUET LEAGUE
EIN 61-1323644
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
Organization Name RIVER CITY RACQUET LEAGUE
EIN 61-1323644
Tax Period 201606
Filing Type P
Return Type 990EO
File View File
Organization Name RIVER CITY RACQUET LEAGUE
EIN 61-1323644
Tax Period 201506
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State