Search icon

CARROLL COUNTY TOBACCO FESTIVAL, INC.

Company Details

Name: CARROLL COUNTY TOBACCO FESTIVAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Sep 2003 (22 years ago)
Organization Date: 15 Sep 2003 (22 years ago)
Last Annual Report: 11 Jun 2014 (11 years ago)
Organization Number: 0568045
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: PO BOX 343, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Director

Name Role
ERNEST WELCH JR. Director
DEBBIE WELCH Director
MARJORIE BOWERS Director
CHARLOTTE SNOW Director
BOBBY SNOW Director
CATHY MORGAN Director
DAISY HUGHES Director

Registered Agent

Name Role
ERNEST WELCH, JR Registered Agent

President

Name Role
Ernest WELCH, JR President

Secretary

Name Role
HAZEL WILLHOITE Secretary

Vice President

Name Role
CHARLOTTE SNOW Vice President

Incorporator

Name Role
CATHY MORGAN Incorporator
ERNEST WELCH JR. Incorporator
DAISY HUGHES Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-11
Annual Report 2013-06-02
Annual Report 2012-05-31
Registered Agent name/address change 2011-07-10
Annual Report Amendment 2011-07-10
Reinstatement Certificate of Existence 2011-06-29
Reinstatement 2011-06-29
Reinstatement Approval Letter Revenue 2011-06-29
Principal Office Address Change 2011-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
41-2123887 Corporation Unconditional Exemption PO BOX 343, CARROLLTON, KY, 41008-0343 2012-04
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 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 Arts, Culture and Humanities: Cultural, Ethnic Awareness
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 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2012-03-15

Determination Letter

Final Letter(s) FinalLetter_41-2123887_CARROLLCOUNTYTOBACCOFESTIVALINC_03012012_01.tif

Form 990-N (e-Postcard)

Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 343, Carrollton, KY, 41008, US
Principal Officer's Name Junior Welch
Principal Officer's Address PO Box 343, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 343, Carrollton, KY, 41008, US
Principal Officer's Name Ernest Welch
Principal Officer's Address PO Box 343, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 3874 Carlisle Road, Carrollton, KY, 41008, US
Principal Officer's Name Ernest Welch
Principal Officer's Address 3874 Carlisle Road, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 3874 Carlisle Road, Carrollton, KY, 41008, US
Principal Officer's Name Ernest Welch
Principal Officer's Address 3874 Carlisle Road, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 534 Bucks Run Road, Ghent, KY, 40045, US
Principal Officer's Name Ernest Welch
Principal Officer's Address 3874 Carlisle Road, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 3874 Carlisle Road, Carrollton, KY, 41008, US
Principal Officer's Name Ernest Welch Jr
Principal Officer's Address 3874 Carlisle Road, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 534 Bucks Run Road, Ghent, KY, 40045, US
Principal Officer's Name Charlotte Snow
Principal Officer's Address 534 Bucks Run Road, Ghent, KY, 40045, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 P O BOX 343, CARROLLTON, KY, 41008, US
Principal Officer's Name CHARLOTTE SNOW
Principal Officer's Address 534 BUCKS RUN ROAD, GHENT, KY, 40045, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 343, Carrollton, KY, 41008, US
Principal Officer's Name Ernest Welch Jr
Principal Officer's Address 3874 Carlisle Rd, Carrollton, KY, 41008, US
Website URL carrolltontobaccofestival.com
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 343, Carrollton, KY, 41008, US
Principal Officer's Name Ernest Welch Jr
Principal Officer's Address Carlisle Road, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 343, Carrollton, KY, 41008, US
Principal Officer's Name Ernest Welch Jr
Principal Officer's Address Carlisle Road, Carrollton, KY, 41008, US
Website URL carrolltontobaccofestival.com
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
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 343, Carrollton, KY, 41008, US
Principal Officer's Name Ernest Welch JR
Principal Officer's Address Carlisle Road, Carrolllton, KY, 41008, US
Organization Name CARROLL COUNTY TOBACCO FESTIVAL
EIN 41-2123887
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 343, Carrollton, KY, 41008, US
Principal Officer's Name Ernest Welch
Principal Officer's Address PO Box 343, Carrollton, KY, 41008, US
Website URL www.carrollcoriverfest.com

Sources: Kentucky Secretary of State