Search icon

BARKLEY BLUE SKY ALLIANCE, INC.

Company Details

Name: BARKLEY BLUE SKY ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jan 2003 (22 years ago)
Organization Date: 16 Jan 2003 (22 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0552260
Industry: Transportation by Air
Number of Employees: Small (0-19)
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: Po Box 38, West Paducah, KY 42086
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS ROULEAU Registered Agent

President

Name Role
MICHAEL STONE President

Secretary

Name Role
JAY MATHENY Secretary

Vice President

Name Role
GEORGE BRAY Vice President

Director

Name Role
JAY MATHENY Director
MICHAEL STONE Director
GEORGE BRAY Director
NEIL ARCHER Director
KEITH RILEY Director
CRAIG GUESS Director

Incorporator

Name Role
GLENN D. DENTON Incorporator

Former Company Names

Name Action
BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-06-28
Unhonored Check Letter 2024-02-07
Principal Office Address Change 2024-01-11
Registered Agent name/address change 2024-01-11
Annual Report 2023-01-31
Annual Report 2022-02-11
Amendment 2021-02-17
Annual Report 2021-02-09
Annual Report 2020-02-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1444274 Corporation Unconditional Exemption PO BOX 38, WEST PADUCAH, KY, 42086-0038 2004-07
In Care of Name % EDWARD L GRANT
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 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 -
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 BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 38, West Paducah, KY, 42086, US
Principal Officer's Name Mike Stone
Principal Officer's Address 2620 Broadway, Paducah, KY, 42001, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 38, West Paducah, KY, 42086, US
Principal Officer's Name Michael Stone
Principal Officer's Address 2620 Broadway, Paducah, KY, 42001, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 38, West Paducah, KY, 42086, US
Principal Officer's Name Jackie Matheny
Principal Officer's Address 555 Jefferson Street, Paducah, KY, 42001, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 38, West Paducah, KY, 42086, US
Principal Officer's Name MICHAEL STONE
Principal Officer's Address 2620 BROADWAY STREET, PADUCAH, KY, 42001, US
Website URL Barkley Regional Airport Authority
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 38, West Paducah, KY, 42086, US
Principal Officer's Name Michael Stone
Principal Officer's Address PO Box 38, West Paducah, KY, 42086, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 2901 FISHER RD, WEST PADUCAH, KY, 42086, US
Principal Officer's Name NEIL ARCHER
Principal Officer's Address 2901 FISHER RD, WEST PADUCAH, KY, 42086, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 1131, Paducah, KY, 42002, US
Principal Officer's Name Beverly Largent
Principal Officer's Address PO Box 1131, Paducah, KY, 42002, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 1131, Paducah, KY, 42002, US
Principal Officer's Name Beverly Largent
Principal Officer's Address 3008 Oregon Street, Paducah, KY, 42001, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 1131, Paducah, KY, 42002, US
Principal Officer's Name Beverly Largent
Principal Officer's Address 3008 Oregon Street, Paducah, KY, 42001, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 1131, Paducah, KY, 42002, US
Principal Officer's Name Beverly Largent
Principal Officer's Address 3008 Oregon Street, Paducah, KY, 42001, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 1131, Paducah, KY, 420021131, US
Principal Officer's Name Beverly Largent DDS
Principal Officer's Address 3008 Oregon Street, Paducah, KY, 42001, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 1131, Paducah, KY, 42002, US
Principal Officer's Name Neil Archer
Principal Officer's Address PO Box 1760, Paducah, KY, 42002, US
Organization Name BARKLEY REGIONAL AIRPORT ADVOCATES CORPORATION
EIN 61-1444274
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 1131, Paducah, KY, 420021131, US
Principal Officer's Name Neil Archer
Principal Officer's Address 12 White Pine Place, Paducah, KY, 42003, US

Sources: Kentucky Secretary of State