Search icon

WHEELS OF TIME CAR CLUB CORPORATION

Company Details

Name: WHEELS OF TIME CAR CLUB CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 2008 (17 years ago)
Organization Date: 20 May 2008 (17 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0705662
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 155 SECRETARIAT DRIVE, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Director

Name Role
LEXIE YOUNG Director
Melissa Chapman Director
TERRY YOUNG Director
RICHARD SPENCER Director
JEWEL SUTHERLAND Director
BRETT BROCKSMITH Director
LEXI YOUNG Director

President

Name Role
Terry Young President

Secretary

Name Role
LEXIE YOUNG Secretary

Treasurer

Name Role
LEXIE YOUNG Treasurer

Registered Agent

Name Role
TERRY YOUNG, LLC Registered Agent

Incorporator

Name Role
RICHARD SPENCER Incorporator

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-03-16
Annual Report 2021-04-14
Annual Report 2020-03-20
Annual Report 2019-05-29
Annual Report 2018-03-28
Annual Report 2017-04-19
Principal Office Address Change 2016-02-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0267280 Corporation Unconditional Exemption 155 SECRETARIAT DR, HARRODSBURG, KY, 40330-7508 2014-06
In Care of Name % JIMMY WALKER
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 Unknown: Unknown
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)(7): Social and recreational clubs
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_32-0267280_WHEELSOFTIMECARCLUBCORPORATION_05132013_01.tif

Form 990-N (e-Postcard)

Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 155 Secretariat Drive, Haarrodsburg, KY, 40330, US
Principal Officer's Name Terry Young
Principal Officer's Address 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Principal Officer's Name Terry Young
Principal Officer's Address 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Principal Officer's Name Terry Young
Principal Officer's Address 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Principal Officer's Name Terry Young
Principal Officer's Address 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Principal Officer's Name Terry Young
Principal Officer's Address 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Principal Officer's Name Terry Young
Principal Officer's Address 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Principal Officer's Name Terry Young
Principal Officer's Address 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Principal Officer's Name Terry Young
Principal Officer's Address 155 Secretariat Drive, Harrodsburg, KY, 40330, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 1111 Westwood Drive, Lawrenceburg, KY, 40342, US
Principal Officer's Name Jimmy Walker
Principal Officer's Address 1111 Westwood Drive, Lawrenceburg, KY, 40342, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 1111 Westwood Drive, Lawrenceburg, KY, 40342, US
Principal Officer's Name Jimmy D Walker
Principal Officer's Address 1111Westwood Drive, Lawrenceburg, KY, 40342, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
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 1111 Westwood Dr, Lawrenceburg, KY, 40342, US
Principal Officer's Name Jimmy D Walker
Principal Officer's Address 1111 Westwood Dr, Lawrenceburg, KY, 40342, US
Organization Name WHEELS OF TIME CAR CLUB CORPORATION
EIN 32-0267280
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 409 Sunset Dr, Lawrenceburg, KY, 40342, US
Principal Officer's Name Wheels of Time Car Club Corporation
Principal Officer's Address 409 Sunset Dr, Lawrenceburg, KY, 40342, US
Website URL 34ply@bellsouth.net

Sources: Kentucky Secretary of State