Search icon

LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION, INC.

Company Details

Name: LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 May 1999 (26 years ago)
Organization Date: 03 May 1999 (26 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0473564
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 116 SOUTH MAIN ST., RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILLIP E. BAKER Registered Agent

Director

Name Role
FRANK KONDRACKI Director
LARRY WILCUT Director
MARHSALL KEMP Director
MAYOR OSCAR WREN Director
MAYOR SHIRLEE YASSNEY Director
SHELL PETERS Director
C.K. HANKS Director
KATHY SCHLEGEL Director
RODNEY HAINES Director
BEN LINTON Director

Incorporator

Name Role
KATHY SCHLEGEL Incorporator

President

Name Role
Logan Chick President

Secretary

Name Role
Tammy Costellow Secretary

Vice President

Name Role
Phil Baker Vice President

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-04-07
Annual Report 2022-06-20
Annual Report 2021-04-05
Annual Report 2020-06-15
Annual Report 2019-04-23
Annual Report 2018-04-13
Annual Report 2017-01-31
Annual Report 2016-03-16
Annual Report 2015-04-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1347832 Corporation Unconditional Exemption 116 S MAIN ST, RUSSELLVILLE, KY, 42276-1902 1999-07
In Care of Name % PAULA TIMBERLAKE
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 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: Rural Economic Development
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 LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 S Main St, Russellville, KY, 42276, US
Principal Officer's Name Logan Chick
Principal Officer's Address 116 S Main St, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 S Main St, Russellville, KY, 42276, US
Principal Officer's Name Tom Harned
Principal Officer's Address 116 S Main St, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Tom Harned
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 S Main St, Russellville, KY, 42276, US
Principal Officer's Name Tom Harned
Principal Officer's Address 116 S Main St, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 S Main St, Russellville, KY, 42276, US
Principal Officer's Name Tom Harned
Principal Officer's Address 116 S Main St, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Tom Harned
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Tom Harned
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Tom Harned
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Bill Pearson
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Bill Pearson
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Bill Pearson
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Bill Pearson
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Bill Pearson
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Bill Pearson
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US
Organization Name LOGAN COUNTY GEOGRAPHIC INFORMATION SYSTEM CORPORATION INC
EIN 61-1347832
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 116 South Main Street, Russellville, KY, 42276, US
Principal Officer's Name Bill Pearson
Principal Officer's Address 116 South Main Street, Russellville, KY, 42276, US

Sources: Kentucky Secretary of State