Search icon

SOUTH MAGOFFIN COMMUNITY ACTIVISTS, INC.

Company Details

Name: SOUTH MAGOFFIN COMMUNITY ACTIVISTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jul 2010 (15 years ago)
Organization Date: 20 Jul 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0767468
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 16925 SE LICKING RIVER RD., SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY HARDT Registered Agent

President

Name Role
Janice Cooley Patrick President

Director

Name Role
TRAVIS RIFE Director
Sharon Combs Director
Erwin Miller Director
Jerry Hardt Director
HAROLD WIREMAN Director
MICHELLE HANDSHOE Director
NANCY WHITAKER Director
VIRGIL SHEPHERD Director

Vice President

Name Role
Tip Conley Vice President

Secretary

Name Role
Evelyn Conley Secretary

Treasurer

Name Role
Larry Conley Treasurer

Incorporator

Name Role
BERTIE KAYE SALYER Incorporator
BRENDA WIREMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-04-12
Principal Office Address Change 2021-05-21
Annual Report 2021-05-21
Registered Agent name/address change 2021-05-21
Principal Office Address Change 2020-06-11
Annual Report 2020-06-11
Registered Agent name/address change 2020-06-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2903997 Corporation Unconditional Exemption 16925 SE LICKING RIVER RD, SALYERSVILLE, KY, 41465-9716 2011-10
In Care of Name % BERTIE SALYER
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 2024-12
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 Community Improvement, Capacity Building: Community, Neighborhood Development
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_27-2903997_SOUTHMAGOFFINCOMMUNITYACTIVISTSINC_06112011_01.tif

Form 990-N (e-Postcard)

Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16925 SE Licking River Rd, Salyersville, KY, 41465, US
Principal Officer's Name Janice Cooley Patrick
Principal Officer's Address 16925 SE Licking River Rd, Salyersville, KY, 41465, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 16925 SE Licking River Rd, Salyersville, KY, 41465, US
Principal Officer's Name Janice Cooley Patrick
Principal Officer's Address 16925 SE Licking River Rd, Salyersville, KY, 41465, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 16925 SE Licking River Rd, Salyersville, KY, 41465, US
Principal Officer's Name Janice Cooley Patrick
Principal Officer's Address 16925 SE Licking River Rd, Salyersville, KY, 41454, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 16925 SE Licking River Rd, Salyersville, KY, 41465, US
Principal Officer's Name Janice Cooley
Principal Officer's Address 16925 SE Licking River Rd, Salyersville, KY, 41465, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 16925 SE Licking River Rd, Salyersville, KY, 41465, US
Principal Officer's Name Janice Cooley
Principal Officer's Address 16925 SE Licking River Rd, Salyersville, KY, 41465, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 16925 SE Licking River Rd, Gunlock, KY, 41632, US
Principal Officer's Name Janice Cooley
Principal Officer's Address 16925 SE Licking River Rd, Gunlock, KY, 41632, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 1978 Howard Branch Rd, Salyersville, KY, 41465, US
Principal Officer's Name Bertie Salyer
Principal Officer's Address 5651 Royalton Rd, Salyersville, KY, 41465, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 1660 Howards Branch, Salyersville, KY, 41465, US
Principal Officer's Name Bertie Salyer
Principal Officer's Address 5651 Royalton Rd, Salyersville, KY, 41465, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 1978 Howard Branch Rd, Salyersville, KY, 41465, US
Principal Officer's Name Bertie Salyer
Principal Officer's Address 5651 Royalton Rd, Salyersville, KY, 41465, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 1978 Howard Branch Rd, Salyersville, KY, 41465, US
Principal Officer's Name Bertie Salyer
Principal Officer's Address 5705 Royalton Rd, Salyersville, KY, 41465, US
Website URL Salyer Trucking, LLC
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 1978 Howard Branch Rd, Salyersville, KY, 41465, US
Principal Officer's Name Bertie Salyer
Principal Officer's Address 5705 Royalton Rd, Salyersville, KY, 41465, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 1978 Howard Branch Rd, salyersville, KY, 41465, US
Principal Officer's Name Bertie K Salyer
Principal Officer's Address 5705 Royalton Rd, salyersville, KY, 41465, US
Organization Name SOUTH MAGOFFIN COMMUNITY ACTIVISTS
EIN 27-2903997
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 Howard Branch Road, Salyersville, KY, 41465, US
Principal Officer's Name Bertie Kaye Salyer
Principal Officer's Address 2487 Royalton Rd, Salyersville, KY, 41465, US

Sources: Kentucky Secretary of State