Search icon

THE LEATHERWOOD RE-ENACTMENT CORPORATION

Company Details

Name: THE LEATHERWOOD RE-ENACTMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 2002 (23 years ago)
Organization Date: 15 May 2002 (23 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0536986
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41731
City: Cornettsville, Daisy, Leatherwood, Ulvah
Primary County: Perry County
Principal Office: POBOX 599, CORNETTSVILLE, KY 41731
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY BEGLEY Registered Agent

President

Name Role
Paul Taulbee President

Secretary

Name Role
Evelyn Begley Secretary

Treasurer

Name Role
Gary Begley Treasurer

Vice President

Name Role
David Chaltas Vice President

Director

Name Role
Anita Holland Director
Greg Bentley Director
Mike Cody Director
Nancy Taulbee Director
Sid Adams Director
Tudy Cody Director
JOHN PECK Director
TONY SHEPHERD Director
DEBORAH PRATT Director
JOHNNY BLAIR Director

Incorporator

Name Role
DEBORAH PRATT Incorporator
JOHN PECK Incorporator
TONY SHEPHERD Incorporator
JOHNNY BLAIR Incorporator
PAUL DAVID TAULBEE Incorporator
DENNY RAY NOBLE Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-23
Annual Report 2022-04-17
Annual Report 2021-04-30
Annual Report 2020-02-12
Annual Report 2019-03-25
Annual Report 2018-05-15
Annual Report 2017-06-27
Annual Report 2016-03-10
Annual Report 2015-04-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0582456 Corporation Unconditional Exemption PO BOX 599, CORNETTSVILLE, KY, 41731-0599 2011-09
In Care of Name % JOHN PECK
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_02-0582456_LEATHERWOODREENACTMENTCORPORATION_08042011_01.tif

Form 990-N (e-Postcard)

Organization Name LEATHERWOOD REENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41731, US
Principal Officer's Name PAUL TAULBEE
Principal Officer's Address 362 PRIMROSE LN, Viper, KY, 41774, US
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41731, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41731, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41774, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41731, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41774, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41774, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 599, Cornettsville, KY, 41731, US
Website URL www.battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41774, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41731, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL www.battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41731, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL www.battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41731, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL www.battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 P O Box 599, Cornettsville, KY, 41731, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address P O Box 1242, Viper, KY, 41774, US
Website URL www.battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41731, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL www.battleofleatherwood.com
Organization Name LEATHERWOOD RE-ENACTMENT CORPORATION
EIN 02-0582456
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 599, Cornettsville, KY, 41731, US
Principal Officer's Name Kerry Crutcher
Principal Officer's Address PO Box 1242, Viper, KY, 41774, US
Website URL www.battleofleatherwood.com

Sources: Kentucky Secretary of State