Search icon

MERCER COUNTY CRIME STOPPERS, INC.

Company Details

Name: MERCER COUNTY CRIME STOPPERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Feb 2002 (23 years ago)
Organization Date: 13 Feb 2002 (23 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0531096
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40372
City: Salvisa, Bondville
Primary County: Mercer County
Principal Office: 3505 LOUISVILLE ROAD, SALVISA, KY 40372
Place of Formation: KENTUCKY

Director

Name Role
CHARLES MESHAKO Director
Garry Bradshaw Director
TONY ROBINSON Director
CONSTANCE HUFF, DMD Director
Craig Fisher Director
Ann F Evans Director
EARL J. MOTZER, PH.D. Director

Incorporator

Name Role
EARL J. MOTZER, PH.D. Incorporator

Registered Agent

Name Role
EARL J. MOTZER Registered Agent

President

Name Role
Earl J Motzer President

Treasurer

Name Role
Adam D Hopkins Treasurer

Vice President

Name Role
Ann F Evans Vice President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-06
Annual Report 2023-02-02
Annual Report 2022-04-04
Annual Report 2021-05-27
Annual Report 2020-05-05
Annual Report 2019-05-06
Annual Report 2018-05-08
Annual Report 2017-04-12
Annual Report 2016-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0070072 Corporation Unconditional Exemption 3505 LOUISVILLE RD, SALVISA, KY, 40372-9650 2007-03
In Care of Name % EARL J MOTZER
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 Crime & Legal-Related: Crime Prevention
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 MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 3505 Louisville Rd, Salvisa, KY, 40372, US
Principal Officer's Name Earl J Motzer
Principal Officer's Address 3505 Louisville Rd, Salvisa, KY, 40372, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 3505 Louisville Rd, Salvisa, KY, 40372, US
Principal Officer's Name Earl J Motzer
Principal Officer's Address 3505 Louisville Rd, Salvisa, KY, 40372, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 3505 Louisville Rd, Salvisa, KY, 40372, US
Principal Officer's Name Earl J Motzer
Principal Officer's Address 3505 Louisville Rd, Salvisa, KY, 40372, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 3505 Louisville Rd, Salvisa, KY, 40372, US
Principal Officer's Name Earl J Motzer
Principal Officer's Address 3505 Louisville Rd, Salvisa, KY, 40372, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 3505 Louisville Rd, Salvisa, KY, 40372, US
Principal Officer's Name Adam D Hopkins
Principal Officer's Address 121 Ash Brook Ln, Harrodsburg, KY, 40330, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 464 Linden Ave, Harrodsburg, KY, 40422, US
Principal Officer's Name Rebecca McGinnis
Principal Officer's Address 367 Bonny Lynn, Harrodsburg, KY, 40330, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 464 Linden Ave, Harrodsburg, KY, 40330, US
Principal Officer's Name Delois Sims
Principal Officer's Address 419 N College St, Harrodsburg, KY, 40330, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 464 Linden Ave, Harrodsburg, KY, 40330, US
Principal Officer's Name Earl Motzer
Principal Officer's Address 3505 Louisville Road, Harrodsburg, KY, 40330, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 419 N COLLEGE ST, HARRODSBURG, KY, 40330, US
Principal Officer's Address 3505 LOUISVILLE RD, SALVISA, KY, 40372, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 419 North College St, Harrodsburg, KY, 40330, US
Principal Officer's Name Delois Sims
Principal Officer's Address 419 North College St, Harrodsburg, KY, 40330, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 419 North College St, Harrodsburg, KY, 40330, US
Principal Officer's Name DeLois Sims
Principal Officer's Address 419 North College St, Harrodsburg, KY, 40330, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 419 N COLLEGE ST, HARRODSBURG, KY, 40330, US
Principal Officer's Name EARL J MOTZER
Principal Officer's Address 3505 LOUISVILLE RD, SALVISA, KY, 40372, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 3505 Louisville Road, Salvisa, KY, 40372, US
Principal Officer's Name Earl J Motzer
Principal Officer's Address 3505 Louisville Road, Salvisa, KY, 40372, US
Organization Name MERCER COUNTY CRIME STOPPERS INC
EIN 30-0070072
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 464 Linden Avenue, Harrodsburg, KY, 40330, US
Principal Officer's Name Dr Earl Motzer
Principal Officer's Address 464 Linden Avenue, Harrodsburg, KY, 40330, US

Sources: Kentucky Secretary of State