Search icon

CENTRAL KENTUCKY FLOAT FLYERS, LLC

Company Details

Name: CENTRAL KENTUCKY FLOAT FLYERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 06 Jan 2004 (21 years ago)
Organization Date: 06 Jan 2004 (21 years ago)
Last Annual Report: 03 May 2006 (19 years ago)
Managed By: Members
Organization Number: 0575658
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 701 E. LOUDON AVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAN L. THOMPSON Registered Agent

Organizer

Name Role
JIM JACKSON Organizer
DAN L. THOMPSON Organizer

Member

Name Role
DAN L THOMPSON Member

Signature

Name Role
DAN L THOMPSON Signature

Filings

Name File Date
Dissolution 2006-12-20
Annual Report 2006-05-03
Annual Report 2005-05-20
Articles of Organization 2004-01-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0670681 Corporation Unconditional Exemption 330 CABIN CREEK HTS, WINCHESTER, KY, 40391-8112 2007-04
In Care of Name % DAN THOMPSON
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 -

Form 990-N (e-Postcard)

Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 330 Cabin Creek Heights, Winchester, KY, 40391, US
Principal Officer's Name Terry Booth
Principal Officer's Address 330 Cabin Creek Heights, Winchester, KY, 40391, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 150 Privacy Lane, Winchester, KY, 40391, US
Principal Officer's Name Terry Booth
Principal Officer's Address 150 Privacy Lane, Winchester, KY, 40391, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Website URL ACP
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
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 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Organization Name CENTRAL KENTUCKY FLOAT FLYERS LLC
EIN 20-0670681
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1950 Bethlehem Rd, Paris, KY, 40361, US
Principal Officer's Name Dan Thompson
Principal Officer's Address 1950 Bethlehem Rd, Paris, KY, 40361, US

Sources: Kentucky Secretary of State