Search icon

HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB, INC.

Company Details

Name: HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Aug 2008 (17 years ago)
Organization Date: 18 Aug 2008 (17 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Organization Number: 0711711
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 205 Hannah Todd Pl, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kate Nelson Registered Agent

President

Name Role
Nicole Hartman President

Treasurer

Name Role
Kate Nelson Treasurer

Vice President

Name Role
Angela Joseph Vice President

Director

Name Role
Nicole Hartman Director
Kate Nelson Director
Angela Joseph Director
NIKKI BROWNING Director
MARY GRIFFEN Director
LISA RARDIN Director

Incorporator

Name Role
SARAH KOLB Incorporator

Filings

Name File Date
Annual Report 2024-08-02
Registered Agent name/address change 2024-08-02
Principal Office Address Change 2024-08-02
Annual Report 2023-05-02
Annual Report 2022-05-16
Registered Agent name/address change 2021-10-12
Principal Office Address Change 2021-10-12
Annual Report Amendment 2021-10-12
Registered Agent name/address change 2021-06-21
Principal Office Address Change 2021-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2708314 Corporation Unconditional Exemption 2023 BRIDGEPORT DR, LEXINGTON, KY, 40502-2615 2009-01
In Care of Name % VANESSA FLANNERY
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 2023-04
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 Apr
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Single Organization Support
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)

Determination Letter

Final Letter(s) FinalLetter_26-2708314_HENRYCLAYVARSITYCHEERLEADINGBOOSTERCLUB_10282008_01.tif

Form 990-N (e-Postcard)

Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2023 Bridgeport Drive, Lexington, KY, 40502, US
Principal Officer's Name Caroline Gann
Principal Officer's Address 2023 Bridgeport Drive, Lexington, KY, 40502, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 Fontaine Road, LEXINGTON, KY, 40502, US
Principal Officer's Name Caroline Gann
Principal Officer's Address 2023 BRIDGEPORT DR, LEXINGTON, KY, 40502, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 Fontaine Road, Lexington, KY, 40502, US
Principal Officer's Name Kandice Tackett
Principal Officer's Address 3781 Broadmoor Drive, Lexington, KY, 40509, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 316 Jane Briggs Ave, Lexington, KY, 40509, US
Principal Officer's Name Jennifer Miracle
Principal Officer's Address 316 Jane Briggs Ave, Lexington, KY, 40509, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 940 Chinoe Rd, Lexington, KY, 40502, US
Principal Officer's Name Jennifer Miracle
Principal Officer's Address 316 Jane Briggs Avenue, Lexington, KY, 40509, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 240 McDowell Rd, Lexington, KY, 40502, US
Principal Officer's Name Vanessa Flannery
Principal Officer's Address 240 McDowell Rd, Lexington, KY, 40502, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 240 McDowell Road, Lexington, KY, 40502, US
Principal Officer's Name Vanessa Flannery
Principal Officer's Address 240 McDowell Road, Lexington, KY, 40502, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 240 McDowell Road, Lexington, KY, 40502, US
Principal Officer's Name Vanessa Flannery
Principal Officer's Address 240 McDowell Road, Lexington, KY, 40502, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 FONTAINE ROAD, LEXINGTON, KY, 40502, US
Principal Officer's Name CATHERINE ROSER
Principal Officer's Address 2100 FONTAINE ROAD, LEXINGTON, KY, 40502, US
Organization Name HENRY CLAY VARSITY CHEERLEADING
EIN 26-2708314
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2100 FONTAINE ROAD, LEXINGTON, KY, 40502, US
Principal Officer's Name CATHERINE ROSER
Principal Officer's Address 2100 FONTAINE ROAD, LEXINGTON, KY, 40502, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 681 Emmett Creek Lane, Lexington, KY, 40515, US
Principal Officer's Name Michele Cornett
Principal Officer's Address 681 Emmett Creek Lane, Lexington, KY, 40515, US
Organization Name HENRY CLAY VARSITY CHEERLEADING BOOSTER CLUB
EIN 26-2708314
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 681 Emmett Creek Lane, Lexington, KY, 40515, US
Principal Officer's Name Michele Cornett
Principal Officer's Address 681 Emmett Creek Lane, Lexington, KY, 40515, US

Sources: Kentucky Secretary of State