Search icon

EXPLORE FLEMING COUNTY INC.

Company Details

Name: EXPLORE FLEMING COUNTY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Aug 1998 (27 years ago)
Organization Date: 28 Aug 1998 (27 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0461356
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: P.O. BOX 24, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Vice President

Name Role
WOODIE REEVES Vice President

Director

Name Role
Ginny Reeves Director
Marty Voiers Director
MARY RUSHING Director
LORI ULRICH Director
Crystal Ruark Director
MARY JO LITTON Director
MARTHA M. MCCARTNEY Director
DONNA FRYMAN Director
WILLIAM G. COWAN Director
RUTH RANKIN Director

Registered Agent

Name Role
CRYSTAL L. RUARK Registered Agent

Incorporator

Name Role
MARSHA M. MCCARTNEY Incorporator
MARSHA RANDALL KELLY Incorporator
MARY O LITTON Incorporator

Secretary

Name Role
Brenda Plummer Secretary

Treasurer

Name Role
Melanie Jones Treasurer

President

Name Role
Claudia Clark President

Former Company Names

Name Action
THE FLEMING COUNTY TOURISM COMMITTEE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Reinstatement 2023-10-05
Reinstatement Approval Letter Revenue 2023-10-05
Reinstatement Certificate of Existence 2023-10-05
Reinstatement Approval Letter Revenue 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-07-02
Annual Report Amendment 2020-12-15
Amendment 2020-12-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1357936 Corporation Unconditional Exemption PO BOX 24, FLEMINGSBURG, KY, 41041-0024 2009-06
In Care of Name % CRYSTAL RUARK
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name EXPLORE FLEMING COUNTY INC
EIN 61-1357936
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 PO Box 24, Flemingsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO Box 24, Flemingsburg, KY, 41041, US
Organization Name EXPLORE FLEMING COUNTY INC
EIN 61-1357936
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 24, Flemingsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO Box 24, Flemingsburg, KY, 41041, US
Organization Name EXPLORE FLEMING COUNTY INC
EIN 61-1357936
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 24, Flemingsburg, KY, 41041, US
Principal Officer's Name Donna Fryman
Principal Officer's Address PO BOX 24, FLEMINGSBURG, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 24, Flemingsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO BOX 24, Flemingsburg, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 24, FLEMINGSBURG, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO BOX 24, FLEMINGSBURG, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 24, Flemingsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO Box 24, Flemingsburg, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 24, FLEMINGSBURG, KY, 41041, US
Principal Officer's Name CRYSTAL RUARK
Principal Officer's Address PO BOX 24, FLEMINGSBURG, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 24, Flemigsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO Box 24, Flemingsburg, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 PO Box 24, Flemingsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO Box 24, Flemingsburg, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 PO BOX 24, FLEMINGSBURG, KY, 41041, US
Principal Officer's Name CRYSTAL RUARK
Principal Officer's Address PO BOX 24, FLEMINGSBURG, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 24, FLEMINGSBURG, KY, 41041, US
Principal Officer's Name CRYSTAL RUARK
Principal Officer's Address PO BOX 24, FLEMINGSBURG, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 24, Flemingsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO Box 24, Flemingsburg, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 24, Flemingsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO Box, Flemingsburg, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 24, Flemingsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO Box 24, Flemingsburg, KY, 41041, US
Organization Name FLEMING COUNTY TOURISM COMMITTEE INC
EIN 61-1357936
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 226, Flemingsburg, KY, 41041, US
Principal Officer's Name Crystal Ruark
Principal Officer's Address PO Box 24, Flemingsburg, KY, 41041, US

Sources: Kentucky Secretary of State