Search icon

COPPERFIELD SWIM TEAM, INC.

Company Details

Name: COPPERFIELD SWIM TEAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Apr 1998 (27 years ago)
Organization Date: 23 Apr 1998 (27 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0455494
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4553 Clubhouse Drive, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stacey Hourigan Registered Agent

Director

Name Role
COLLEEN BRUGGEMANN Director
TONY LEWGOOD Director
SANDRA PHILLIPS Director
SANDRA NICHOLS Director
BETH VAN DER MEER Director
GWEN HATCHER Director
KAREN EARLY Director
Mandy Brajuha Director
Jeff Stone Director
Jen Bailey Director

Incorporator

Name Role
SANDRA NICHOLS Incorporator

President

Name Role
Mandy Brajuha President

Treasurer

Name Role
Stacey Hourigan Treasurer

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-28
Annual Report 2024-02-28
Registered Agent name/address change 2023-02-18
Principal Office Address Change 2023-02-18
Annual Report 2023-02-18
Annual Report 2022-03-07
Annual Report 2021-08-31
Annual Report 2020-08-16
Annual Report 2019-05-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1580420 Corporation Unconditional Exemption 4553 CLUBHOUSE DR, LEXINGTON, KY, 40514-1282 1998-06
In Care of Name % JENNIFER BAILEY
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 2023-12
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name COPPERFIELD SWIM TEAM INC
EIN 31-1580420
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 4553 Clubhouse Drive, Lexington, KY, 40514, US
Principal Officer's Name Amanda Brajuha
Principal Officer's Address 1448 Corona Drive, LEXINGTON, KY, 40514, US
Organization Name COPPERFIELD SWIM TEAM INC
EIN 31-1580420
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 4522 Clubhouse Drive, Lexington, KY, 40514, US
Principal Officer's Name Stacey Hourigan
Principal Officer's Address 4522 Clubhouse Drive, Lexington, KY, 40514, US
Organization Name COPPERFIELD SWIM TEAM INC
EIN 31-1580420
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 3805 ARIA LN, LEXINGTON, KY, 40514, US
Principal Officer's Name JENNIFER BAILEY
Principal Officer's Address 3805 ARIA LN, LEXINGTON, KY, 40514, US
Organization Name COPPERFIELD SWIM TEAM INC
EIN 31-1580420
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 3805 Aria Lane, Lexington, KY, 40514, US
Principal Officer's Name Jen Bailey
Principal Officer's Address 3805 Aria Lane, Lexington, KY, 40514, US
Organization Name COPPERFIELD SWIM TEAM INC
EIN 31-1580420
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 3805 Aria lane, lexington, KY, 40514, US
Principal Officer's Name Jennifer Bailey
Principal Officer's Address 3805 Aria lane, lexington, KY, 40514, US
Website URL copperfieldlex.org
Organization Name COPPERFIELD SWIM TEAM INC
EIN 31-1580420
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 3805 Aria Lane, Lexington, KY, 40514, US
Principal Officer's Name Jen Bailey
Principal Officer's Address 3805 Aria Lane, Lexington, KY, 40514, US
Website URL copperfieldlex.org
Organization Name COPPERFIELD SWIM TEAM INC
EIN 31-1580420
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 4517 COPPER SPRINGS DRIVE, LEXINGTON, KY, 40514, US
Principal Officer's Name CHUCK FOWLER
Principal Officer's Address 1421 COPPER CREEK DRIVE, LEXINGTON, KY, 40514, US
Organization Name COPPERFIELD SWIM TEAM INC
EIN 31-1580420
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 4517 COPPER SPRINGS DRIVE, LEXINGTON, KY, 40514, US
Principal Officer's Name CHUCK FOWLER
Principal Officer's Address 1421 COPPER CREEK DRIVE, LEXINGTON, KY, 40514, US
Organization Name COPPERFIELD SWIM TEAM INC
EIN 31-1580420
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 4517 Copper Springs Drive, Lexington, KY, 40514, US
Principal Officer's Name Chuck Fowler
Principal Officer's Address 1421 Copper Creek Drive, Lexington, KY, 40514, US

Sources: Kentucky Secretary of State