Search icon

JOHNSON COUNTY RANGERS, INC.

Company Details

Name: JOHNSON COUNTY RANGERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 2003 (22 years ago)
Organization Date: 25 Feb 2003 (22 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0554916
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1860 FENDLEY MILL RD, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Director

Name Role
Mike Stapleton Director
Joseph Cacciatore Director
Homer Brown Director
Roger Neil Crowe Director
ROBERT CHENAULT Director
JIMMY D MULLINS Director
CELESTE T MULLINS Director

Registered Agent

Name Role
SHARON S FENDLEY Registered Agent

Secretary

Name Role
Joseph Cacciatore Secretary

President

Name Role
Mike Stapleton President

Treasurer

Name Role
Sharon Lee Fendley Treasurer

Vice President

Name Role
Roger Neil Crowe Vice President

Incorporator

Name Role
ROBERT CHENAULT Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-07-02
Annual Report 2022-06-28
Annual Report 2021-04-18
Annual Report 2020-07-13
Annual Report 2019-05-29
Annual Report 2018-06-15
Principal Office Address Change 2018-02-28
Registered Agent name/address change 2018-02-28
Annual Report 2017-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0362491 Corporation Unconditional Exemption 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031-9268 2014-01
In Care of Name % SHARON FENDLEY
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

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 Not Identified
Revocation Date 2010-05-15
Revocation Posting Date 2013-07-09

Determination Letter

Final Letter(s) FinalLetter_32-0362491_JOHNSONCOUNTYRANGERSINC_03292013_01.tif

Form 990-N (e-Postcard)

Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Principal Officer's Name SHARON FENDLEY
Principal Officer's Address 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Principal Officer's Name SHARON FENDLEY
Principal Officer's Address 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Principal Officer's Name SHARON FENDLEY
Principal Officer's Address 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1860 Fendley Mill Road, LaGrange, KY, 40031, US
Principal Officer's Name Sharon Fendley
Principal Officer's Address 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1860 Fendley Mill Rd, LaGrange, KY, 40031, US
Principal Officer's Name Sharon Fendley
Principal Officer's Address 1860 Fendley Mill Rd, LaGrange, KY, 40031, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Principal Officer's Name SHARON FENDLEY
Principal Officer's Address 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Principal Officer's Name Sharon Schultise-Fendley
Principal Officer's Address 1860 FENDLEY MILL RD, LAGRANGE, KY, 40031, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1029 Silver Creek Drive, Frankfort, KY, 40601, US
Principal Officer's Name Gregory L Gaby
Principal Officer's Address 1029 Silver Creek Drive, Frankfort, KY, 40601, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1029 SILVER CREEK DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name GREGORY GABY
Principal Officer's Address 1029 SILVER CREEK DRIVE, FRANKFORT, KY, 40601, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1029 SILVER CREEK DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name GREGORY GABY
Principal Officer's Address 1029 SILVER CREEK DRIVE, FRANKFORT, KY, 40601, US
Organization Name JOHNSON COUNTY RANGERS INC
EIN 32-0362491
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 1029 SILVER CREEK DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name GREGORY GABY
Principal Officer's Address 1029 SILVER CREEK DRIVE, FRANKFORT, KY, 40601, US

Sources: Kentucky Secretary of State