Search icon

GCMS GIRLS BASKETBALL BOOSTERS, INC.

Company Details

Name: GCMS GIRLS BASKETBALL BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 2009 (16 years ago)
Organization Date: 19 Feb 2009 (16 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0723711
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 172 Roark Rd, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
Anna Glutting Registered Agent

Director

Name Role
STACY PIERCE Director
ROBIN EMBRY Director
Anna Glutting Director
Nancy Mudd Director
Shelly Miller Director
Alison Ford Director
BECKY BEELER Director
KIM FULKERSON Director

President

Name Role
Shelly Miller President

Secretary

Name Role
Alison Ford Secretary

Treasurer

Name Role
Anna Glutting Treasurer

Vice President

Name Role
Nancy Mudd Vice President

Incorporator

Name Role
STACY PIERCE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001406 Exempt Organization Inactive - - - - Leitchfield, GRAYSON, KY

Filings

Name File Date
Annual Report 2024-03-08
Registered Agent name/address change 2024-03-08
Principal Office Address Change 2024-03-08
Annual Report 2023-05-01
Annual Report 2022-03-10
Annual Report 2021-06-28
Registered Agent name/address change 2020-02-25
Principal Office Address Change 2020-02-25
Annual Report 2020-02-25
Annual Report 2019-05-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4809361 Corporation Unconditional Exemption 726 JOHN H TAYLOR DR, LEITCHFIELD, KY, 42754-0000 2009-07
In Care of Name % ERIK FRANKLIN
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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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 GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Principal Officer's Name Shelly Miller
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Principal Officer's Name April Bowman
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Principal Officer's Name Lindsay Green
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Principal Officer's Name Lindsay Green
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Principal Officer's Name Lindsay Green
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Principal Officer's Name Lindsay Green
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John H Taylor Dr, LEITCHFIELD, KY, 42754, US
Principal Officer's Name Erik Frankline
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John H Taylor Dr, LEITCHFIELD, KY, 42754, US
Principal Officer's Name Beth Minton
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John L Taylor Dr, Leitchfield, KY, 42754, US
Principal Officer's Name Robin Richardson
Principal Officer's Address 726 John L Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 John Hill Taylor Drive, Leitchfield, KY, 42754, US
Principal Officer's Name Gail Edwards
Principal Officer's Address 726 John Hill Taylor Drive, Leitchfield, KY, 42754, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4138, Leitchfield, KY, 42755, US
Principal Officer's Name Gail Edwards
Principal Officer's Address PO Box 4138, Leitchfield, KY, 42755, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4138, Leitchfield, KY, 42755, US
Principal Officer's Name Gail Edwards
Principal Officer's Address PO Box 4138, Leitchfield, KY, 42755, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4138, Leitchfield, KY, 42755, US
Principal Officer's Name Gail Edwards
Principal Officer's Address PO Box 4138, Leitchfield, KY, 42755, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4138, Leitchfield, KY, 42755, US
Principal Officer's Name Stacy Pierce
Principal Officer's Address PO Box 4138, Leitchfield, KY, 42755, US
Organization Name GCMS GIRLS BASKETBALL BOOSTERS INC
EIN 26-4809361
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4138, Leitchfield, KY, 42755, US
Principal Officer's Name Stacy Pierce
Principal Officer's Address 4051 Rocky Hills Estates Road, Clarkson, KY, 42726, US

Sources: Kentucky Secretary of State