Search icon

CHHS BOYS SOCCER BOOSTERS, INC.

Company Details

Name: CHHS BOYS SOCCER BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jun 1998 (27 years ago)
Organization Date: 02 Jun 1998 (27 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0457363
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42724
City: Cecilia, Stephensburg, Vertrees
Primary County: Hardin County
Principal Office: C/O CHHS, 3040 LEITCHFIELD ROAD, CECILIA, KY 42724
Place of Formation: KENTUCKY

Registered Agent

Name Role
AUSTIN VARELA Registered Agent

Director

Name Role
FLINT ROBERSON Director
KATHY FOWLER Director
PAT ROBERTS Director
ROBERT ZOGLMANN Director
JOHN R. TODD Director
KELLY RICHARDSON Director
Ben Bryan Director
Jen Jewell Director

Incorporator

Name Role
JOHN R. TODD Incorporator
ROBERT ZOGLMANN Incorporator
PAT ROBERTS Incorporator
KATHY FOWLER Incorporator
FLINT ROBERSON Incorporator

President

Name Role
BEN BRYAN President

Secretary

Name Role
STEPHANIE BROWN Secretary

Treasurer

Name Role
KELLY RICHARDSON Treasurer

Vice President

Name Role
JEN JEWELL Vice President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-29
Registered Agent name/address change 2023-02-19
Annual Report 2023-02-19
Annual Report 2022-04-13
Annual Report 2021-02-13
Annual Report 2020-06-02
Annual Report 2019-04-12
Reinstatement 2018-08-06
Reinstatement Approval Letter Revenue 2018-08-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1329111 Corporation Unconditional Exemption 6500 HARDINSBURG RD, CECILIA, KY, 42724-9773 1999-03
In Care of Name % KELLY RICHARDSON
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 -
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 CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 6500 Hardinsburg Road, Cecilia, KY, 42724, US
Principal Officer's Name Kelly Richardson
Principal Officer's Address 6500 Hardinsburg Road, Cecilia, KY, 42724, US
Website URL 6500 Hardinsburg Road
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 6500 Hardinsburg Road, Cecilia, KY, 42724, US
Principal Officer's Name Kelly Richardson
Principal Officer's Address 6500 Hardinsburg Road, Cecilia, KY, 42724, US
Website URL 6500 Hardinsburg Road
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name James Hess
Principal Officer's Address 701 Hackberry Court, Cecilia, KY, 42724, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name James Hess
Principal Officer's Address 701 Hackberry Court, Cecilia, KY, 42724, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name James Hess
Principal Officer's Address 701 Hackberry Court, Cecilia, KY, 42724, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name James Hess
Principal Officer's Address 701 Hackberry Court, Cecilia, KY, 42724, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name Jennifer Wright
Principal Officer's Address 113 Radford Ct, Elizabethtown, KY, 42701, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name Jennifer Wright
Principal Officer's Address 113 Radford Ct, Elizabethtown, KY, 42701, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name Melissa Lamont
Principal Officer's Address 240 Zeus Road, Ceciia, KY, 42724, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42701, US
Principal Officer's Name Melissa Lamont
Principal Officer's Address 240 Zeus Road, Cecilia, KY, 42701, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 LEITCHFIELD ROAD, CECILIA, KY, 42724, US
Principal Officer's Name Melissa Lamont
Principal Officer's Address 240 Zeus Road, Cecilia, KY, 42724, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name Donna L Keeney
Principal Officer's Address 6371 Salt River Road, Rineyville, KY, 40162, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name Donna L Keeney
Principal Officer's Address 6371 Salt River Road, Rineyville, KY, 40162, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Road, Cecilia, KY, 42724, US
Principal Officer's Name Donna L Keeney
Principal Officer's Address 6371 Salt River Road, Rineyville, KY, 40162, US
Organization Name CHHS BOYS SOCCER BOOSTERS INC
EIN 61-1329111
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 3040 Leitchfield Rd, Cecilia, KY, 42724, US
Principal Officer's Name Donna L Keeney
Principal Officer's Address 6371 Salt River Road, Rineyville, KY, 40162, US

Sources: Kentucky Secretary of State