Search icon

KENTUCKY SOFTBALL HALL OF FAME, INC.

Company Details

Name: KENTUCKY SOFTBALL HALL OF FAME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Mar 1998 (27 years ago)
Organization Date: 23 Mar 1998 (27 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0454024
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 1241 SPECULATOR COURT, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

President

Name Role
Raymond E Moscoe President

Treasurer

Name Role
Dawn R. Moscoe Treasurer

Director

Name Role
Sonja Ritchie Director
John Combs Director
Raymond Moscoe Director
Gina Dennis Director
JOHN COMBS Director
ERNIE GOUVAS Director
HANK BASSETT Director
GARLAND THOMPSON Director
SUSIE BOONE Director
Donnie Rardin Director

Incorporator

Name Role
MARY ANN FITZGERALD Incorporator
JIM GRANT Incorporator
ERNIE GOUVAS Incorporator
HANK BASSETT Incorporator
GARLAND THOMPSON Incorporator
JOHN COMBS Incorporator

Secretary

Name Role
Sonja Ritchie Secretary

Vice President

Name Role
John Combs Vice President

Registered Agent

Name Role
DAWN R. MOSCOE Registered Agent

Former Company Names

Name Action
KENTUCKY SOFTBALL HALL OF FAME & HONOR, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-10-03
Annual Report 2023-10-03
Annual Report 2023-10-03
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-26
Annual Report 2018-04-20
Annual Report 2017-05-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1323347 Corporation Unconditional Exemption 1241 SPECULATOR CT, LEXINGTON, KY, 40514-1149 1998-06
In Care of Name % DAWN MOSCOE
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 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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Camps
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)

Form 990-N (e-Postcard)

Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 1241 Speculator Ct, Lexington, KY, 40514, US
Principal Officer's Name Raymond Moscoe
Principal Officer's Address 1241 Speculator Ct, Lexington, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 1241 Speculator Ct, Lexington, KY, 40514, US
Principal Officer's Name Dawn R Moscoe
Principal Officer's Address 1241 Speculator Ct, Lexington, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 1241 SPECULATOR CT, LEXINGTON, KY, 405141149, US
Principal Officer's Name Dawn Moscoe
Principal Officer's Address 1241 Speculator Ct, Lexington, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 1241 SPECULATOR CT, LEXINGTON, KY, 405141149, US
Principal Officer's Name Dawn Moscoe
Principal Officer's Address 1241 Speculator Ct, Lexington, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 1241 Speculator ct, lexington, KY, 40514, US
Principal Officer's Name Dawn Moscoe
Principal Officer's Address 1241 Speculator Ct, Lexington, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 1241 Speculator ct, Lexington, KY, 40514, US
Principal Officer's Name Dawn Moscoe
Principal Officer's Address 1241 Speculator ct, Lexington, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 1241 SPECULATOR CT, LEXINGTON, KY, 40514, US
Principal Officer's Name DAWN R MOSCOE
Principal Officer's Address 1241 SPECULATOR CT, LEXINGTON, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 1241 Speculator Ct, Lexington, KY, 40514, US
Principal Officer's Name Dawn R Moscoe
Principal Officer's Address 1241 Speculator Ct, Lexington, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1241 Speculator Ct, Lexington, KY, 40514, US
Principal Officer's Name Dawn Moscoe
Principal Officer's Address 1241 Speculator Ct, Lexington, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 1241 speculator ct, lexington, KY, 40514, US
Principal Officer's Name Dawn Moscoe
Principal Officer's Address 1241 speculator ct, lexington, KY, 40514, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 382 MICHIGAN AVENUE, MONTICELLO, KY, 42633, US
Principal Officer's Name HANK BASSETT
Principal Officer's Address 382 MICHIGAN AVENUE, MONTICELLO, KY, 42633, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 382 Michigan Ave, Monticello, KY, 42633, US
Principal Officer's Name Kentucky Softball Hall of Fame
Principal Officer's Address 382 Michigan Ave, Monticello, KY, 42633, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 382 Michigan Avenue, Monticello, KY, 42633, US
Principal Officer's Name David H Bassett
Principal Officer's Address 382 Michigan Avenue, Monticello, KY, 42633, US
Organization Name KENTUCKY SOFTBALL HALL OF FAME & HONOR INC
EIN 61-1323347
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 250 E MICHIGAN AVE, MONTICELLO, KY, 42633, US
Principal Officer's Name HANK BASSETT
Principal Officer's Address 250 E MICHIGAN AVE, MONTICELLO, KY, 42633, US

Sources: Kentucky Secretary of State