Search icon

DREAM RIDERS, INC.

Company Details

Name: DREAM RIDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 2005 (20 years ago)
Organization Date: 04 May 2005 (20 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0612322
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 109 MCPHERSON CEMETERY RD., LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUE SHARP Registered Agent

President

Name Role
J. D. HILL President

Secretary

Name Role
DONNA SHARP Secretary

Treasurer

Name Role
BARBARA HILL Treasurer

Vice President

Name Role
DANNY SHARP Vice President

Director

Name Role
SUE SHARP Director
J.D. HILL Director
DONNA SHARP Director
RHONDA ROBINSON Director
GARY ROBINSON Director
SHELLY GREENE Director
JOHN DAVID WILHELM Director

Incorporator

Name Role
JOHN BAIRD Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-08
Annual Report 2023-03-17
Annual Report 2022-04-27
Annual Report 2021-05-28
Annual Report 2020-06-23
Annual Report 2019-06-12
Annual Report 2018-06-06
Annual Report 2017-05-10
Annual Report 2016-06-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
75-3191802 Corporation Unconditional Exemption 109 MCPHERSON CEMETERY RD, LEWISBURG, KY, 42256-8429 2006-02
In Care of Name % SUE SHARP
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 Health Care: Rehabilitative Medical Services
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 DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETERY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON CEMETERY RD, LEWISBURG, KY, 42256, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETERY ROAD, LEWISBURG, KY, 42256, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON CEMETERY RD, LEWISBURG, KY, 42276, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETERY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON CEMETERY RD, LEWISBURG, KY, 42256, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETERY RD, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON RD, RUSSELLVILLE, KY, 42276, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETERY RD, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON CEMETERY RD, RUSSELLVILLE, KY, 42276, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETERY RD, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON CEMETERY RD, RUSSELLVILLE, KY, 42276, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETARY RD, Russellville, KY, 42276, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON CEMETARY RD, Russellville, KY, 42276, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETARY RD, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON CEMETARY RD, RUSSELLVILLE, KY, 42276, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETARY ROAD, LEWISBURG, KY, 42256, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON CEMETARY ROAD, LEWISBURG, KY, 42256, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 mcpherson cemetary rd, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name sue sharp
Principal Officer's Address 109 mcpherson cemetary rd, russellville, KY, 42276, US
Organization Name DREAM RIDERS INC
EIN 75-3191802
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 109 MCPHERSON CEMETARY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name SUE SHARP
Principal Officer's Address 109 MCPHERSON CEMETARY RD, LEWISBURG, KY, 42256, US

Sources: Kentucky Secretary of State