Search icon

BLUEGRASS REGION, PORSCHE CLUB OF AMERICA, INC.

Company Details

Name: BLUEGRASS REGION, PORSCHE CLUB OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 2003 (22 years ago)
Organization Date: 19 Mar 2003 (22 years ago)
Last Annual Report: 01 Jan 2025 (2 months ago)
Organization Number: 0556531
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 2578 EDGEHILL DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

President

Name Role
James Diehl President

Secretary

Name Role
Mark Whelan Secretary

Treasurer

Name Role
Ron Barbato Treasurer

Vice President

Name Role
Larry McVay Vice President

Director

Name Role
Joe Tutewiler Director
JAMIE DONALDSON Director
MIKE SCANLON Director
Tom Caywood Director
BRIAN E. KISER Director
GREG SCHICKEL Director
KENNETH HOLD Director
BECKE CLEAVER Director

Registered Agent

Name Role
KENNETH W. HOLD Registered Agent

Incorporator

Name Role
PHILLIP H. DOTY Incorporator
BRIAN E. KISER Incorporator

Filings

Name File Date
Annual Report 2025-01-01
Annual Report 2024-01-11
Annual Report Amendment 2023-12-22
Annual Report 2023-01-02
Annual Report 2022-01-10
Annual Report 2022-01-10
Annual Report 2021-01-26
Annual Report 2020-03-20
Annual Report 2019-01-16
Annual Report 2018-01-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1657611 Corporation Unconditional Exemption 2310 CHRISMAN LN, DANVILLE, KY, 40422-9385 2007-03
In Care of Name % ROBERT LOVEJOY
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Form 990-N (e-Postcard)

Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 2310 Chrisman Lane, Danville, KY, 40422, US
Principal Officer's Name Ron Barbato
Principal Officer's Address 2310 Chrisman Lane, Danville, KY, 40422, US
Website URL bgs.pca.org
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 407 West Brannon Rd, Nicholasville, KY, 40356, US
Principal Officer's Name James Diehl
Principal Officer's Address 407 West Brannon Rd, Nicholasville, KY, 40356, US
Website URL www.bgs.pca.org
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 2578 Edgehill Drive, Lexington, KY, 40510, US
Principal Officer's Name Ron Barbato
Principal Officer's Address 2310 Chrisman Lane, Danville, KY, 40422, US
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 1173 Indian Mound Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Ward
Principal Officer's Address 1173 Indian Mound Road, Lexington, KY, 40502, US
Website URL www.bgr.pca.org
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 1173 Indian Mound Road, Lexington, KY, 40502, US
Principal Officer's Name Taylor Ward
Principal Officer's Address 173 Indian Mound Road, Lexington, KY, 40502, US
Website URL www.bgr.pca.org
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 2578 Edgehill Dr, Lexington, KY, 40510, US
Principal Officer's Name Ken Hold
Principal Officer's Address 2578 Edgehill Dr, Lexington, KY, 40510, US
Website URL www.bluegrasspca.org
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 2578 Edgehill Dr, Lexington, KY, 40510, US
Principal Officer's Name Ken Hold
Principal Officer's Address 2578 Edgehill Dr, Lexington, KY, 40510, US
Website URL www.bluegrasspca.org
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 2353 Alexandria Drive STE 100, Lexington, KY, 40504, US
Principal Officer's Name Patrick Meyer
Principal Officer's Address 2353 Alexandria Drive STE 100, Lexington, KY, 40504, US
Website URL www.bluegrasspca.com
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 2578 Edgehill Dr, Lexington, KY, 40510, US
Principal Officer's Name Ken Hold
Principal Officer's Address 2578 Edgehill Dr, Lexington, KY, 40510, US
Website URL www.bluegrasspca.com
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 3621 Hartland Parkside Place, Lexington, KY, 40515, US
Principal Officer's Name Kenneth Hold
Principal Officer's Address 2578 Edgehill Drive, Lexington, KY, 40510, US
Website URL www.bluegrasspca.com
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 2578 Edgehill Drive, Lexington, KY, 40510, US
Principal Officer's Name Ken Hold
Principal Officer's Address 2578 Edgehill Drive, Lexington, KY, 40510, US
Website URL www.bgs.pca.org
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 101 Rancho Court, Frankfort, KY, 40601, US
Principal Officer's Name Ed Steverson
Principal Officer's Address 101 Rancho Court, Frankfort, KY, 40601, US
Website URL www.bgs.pca.org
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 101 Rancho Court, Frankfort, KY, 40601, US
Principal Officer's Name Ed Steverson
Principal Officer's Address 101 Rancho Court, Frankfort, KY, 40601, US
Website URL http://bgs.pca.org/
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 4913 Waynes Blvd, Lexington, KY, 40513, US
Principal Officer's Name Ed Steverson
Principal Officer's Address 101 Rancho Court, Frankfort, KY, 40601, US
Website URL http://bgs.pca.org/index.asp
Organization Name BLUEGRASS REGION PORSCHE CLUB OF AMERICA INC
EIN 16-1657611
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 4913 Waynes Blvd, Lexington, KY, 40513, US
Principal Officer's Name Paul Elwyn
Principal Officer's Address 821 Pecos Circle, Danville, KY, 40422, US
Website URL http://bgs.pca.org

Sources: Kentucky Secretary of State