Search icon

GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS, INC.

Company Details

Name: GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jul 2009 (16 years ago)
Organization Date: 07 Jul 2009 (16 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 0733325
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 726 JOHN HILL TAYLOR DRIVE, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBIN RICHARDSON Registered Agent

President

Name Role
Chris Ferguson President

Secretary

Name Role
Ashley Johnson Secretary

Vice President

Name Role
Devon Frank Vice President

Treasurer

Name Role
Sara Snyder Treasurer

Director

Name Role
Chris Ferguson Director
Devon Frank Director
Sara Snyder Director
MERANDA RENEE MAHURIN Director
TERESA WILLIS Director
DONNA VANMETER Director
JONATHAN DECKER Director

Incorporator

Name Role
JONATHAN DECKER Incorporator

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-07-11
Annual Report 2023-07-11
Annual Report 2022-07-05
Annual Report 2021-08-07
Annual Report 2020-06-01
Annual Report 2019-05-24
Annual Report 2018-08-31
Registered Agent name/address change 2017-05-15
Annual Report 2017-05-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0931811 Corporation Unconditional Exemption 726 JOHN H TAYLOR DR, LEITCHFIELD, KY, 42754-0000 2010-02
In Care of Name % CATHY SCHULTZ
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 Sara Snyder
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 Tez Hawkins
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 Robin Richardson
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 Tez Hawkins
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 Cristy Warf
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 Cristy Warf
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 Vanessa Embry
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 Ryan Bratcher
Principal Officer's Address 726 John H Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 Cathy Schultz
Principal Officer's Address 726 John L Taylor Dr, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 132 Shelton Drive, Leitchfield, KY, 42754, US
Principal Officer's Name Cathy Schultz
Principal Officer's Address 132 Shelton Drive, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 132 Shelton Drive, Leitchfield, KY, 42754, US
Principal Officer's Name Cathy Schultz
Principal Officer's Address 132 Shelton Drive, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 132 Shelton Drive, Leitchfield, KY, 42754, US
Principal Officer's Name Cathy Shultz
Principal Officer's Address 132 Shelton Drive, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 132 Shelton Drive, Leitchfield, KY, 42754, US
Principal Officer's Name Cathy Schultz
Principal Officer's Address 132 Shelton Drive, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 132 Shelton Drive, Leitchfield, KY, 42754, US
Principal Officer's Name Cathy Schultz
Principal Officer's Address 132 Shelton Drive, Leitchfield, KY, 42754, US
Organization Name GRAYSON COUNTY MIDDLE SCHOOL BOYS BASKETBALL BOOSTERS INC
EIN 27-0931811
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 67 Foxborough Drive, Leitchfield, KY, 42754, US
Principal Officer's Name Jonathan Decker
Principal Officer's Address 67 Foxborough Drive, Leitchfield, KY, 42754, US

Sources: Kentucky Secretary of State