Search icon

Franklin County High School Baseball Booster Club, Inc

Company Details

Name: Franklin County High School Baseball Booster Club, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Nov 2009 (15 years ago)
Organization Date: 23 Nov 2009 (15 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0748321
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1100 EAST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Incorporator

Name Role
Julie Clouse Incorporator

Registered Agent

Name Role
MIKE FELDMAN Registered Agent

Director

Name Role
Fran Redmon Director
SHANNON MACDONALD Director
KRISTEN FARR Director
SHELLA EAGLE Director
BRAD DOOLEY Director
CHRISTA GOINS Director
Kari Sutherland Director
Steve Crum Director

Secretary

Name Role
SHELLA EAGLE Secretary
CHRISTA GOINS Secretary

Treasurer

Name Role
SHANNON MACDONALD Treasurer

Vice President

Name Role
BRAD DOOLEY Vice President

President

Name Role
KRISTEN FARR President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001541 Exempt Organization Inactive - - - - Frankfort, FRANKLIN, KY

Filings

Name File Date
Annual Report 2024-03-19
Annual Report Amendment 2023-11-29
Annual Report 2023-05-23
Annual Report Amendment 2022-09-08
Registered Agent name/address change 2022-06-21
Principal Office Address Change 2022-06-21
Annual Report 2022-06-21
Registered Agent name/address change 2021-12-14
Annual Report Amendment 2021-12-14
Registered Agent name/address change 2021-05-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1354278 Corporation Unconditional Exemption 1100 E MAIN ST, FRANKFORT, KY, 40601-2551 2010-05
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Professional Athletic Leagues
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_27-1354278_FRANKLINCOUNTYHIGHSCHOOLBASEBALLBOOSTERSCLUBINC_12152009_01.tif

Form 990-N (e-Postcard)

Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 1100 E MAIN ST, FRANKFORT, KY, 406012551, US
Principal Officer's Name Shannon MacDonald
Principal Officer's Address 132 Eastover Dr, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 1100 E MAIN ST, FRANKFORT, KY, 406012551, US
Principal Officer's Name Jennifer Popp
Principal Officer's Address 839 Isaac Shelby Cir E, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 1100 East Main Street, Frankfort, KY, 40601, US
Principal Officer's Name Jennifer Popp
Principal Officer's Address 1100 East Main Street, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 PO BOX 289, FRANKFORT, KY, 406020289, US
Principal Officer's Name Mike Feldman
Principal Officer's Address 139 Westover Road, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 PO Box 289, Frankfort, KY, 40602, US
Principal Officer's Name Mike Feldman
Principal Officer's Address 139 Westover Road, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 PO Box 289, Frankfort, KY, 40601, US
Principal Officer's Name Mike Feldman
Principal Officer's Address 139 Westover Road, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 PO Box 289, Frankfort, KY, 40602, US
Principal Officer's Name Mike Feldman
Principal Officer's Address 139 Westover Road, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 PO Box 289, Frankfort, KY, 40602, US
Principal Officer's Name Will Crumbaugh
Principal Officer's Address PO Box 289, Frankfort, KY, 40602, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 PO BOX 289, FRANKORT, KY, 40601, US
Principal Officer's Name TONY CLEVELAND
Principal Officer's Address 109 BAYBERRY LN, FRANKFORT, KY, 40601, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 PO BOX 289, Frankfort, KY, 406020289, US
Principal Officer's Address PO BOX 289, Frankfort, KY, 406020289, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 East Main Street, Frankfort, KY, 40601, US
Principal Officer's Name Tommy Current
Principal Officer's Address 1253 Meadow Lane, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
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 P O Box 289, Frankfort, KY, 406020289, US
Principal Officer's Name Mark Wright
Principal Officer's Address 741 Hanly Lane, Frankfort, KY, 40601, US
Website URL www.fchsbaseball.org
Organization Name FRANKLIN COUNTY HIGH SCHOOL BASEBALL BOOSTER CLUB
EIN 27-1354278
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1100 East Main Street, PO Box 289, Frankfort, KY, 406020289, US
Principal Officer's Name Mark Wright
Principal Officer's Address 741 Hanly Ln, Frankfort, KY, 40601, US
Website URL www.fchsbaseball.org

Sources: Kentucky Secretary of State