Search icon

MADISON COUNTY WRESTLING BOOSTERS, INC.

Company Details

Name: MADISON COUNTY WRESTLING BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 2010 (15 years ago)
Organization Date: 29 Jul 2010 (15 years ago)
Last Annual Report: 10 Aug 2024 (7 months ago)
Organization Number: 0768087
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 230 NORTH SECOND STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY

President

Name Role
Jeffrey Kinley President

Vice President

Name Role
Aubrey Whittamore Vice President

Secretary

Name Role
Eric Parker Secretary

Director

Name Role
Gene Wolf Director
Joey Stuart Director
Joanne Butts Director
RODNEY G. DAVIS Director
KURT MOSHER Director
DON SAVAGE Director
JOHN BROOK Director
RON HOUSE Director
RHONDA GREGORY Director
WES WATTS Director

Registered Agent

Name Role
Jeffrey Kinley Registered Agent

Incorporator

Name Role
RODNEY G. DAVIS Incorporator

Treasurer

Name Role
Robert Wayne Herbst Treasurer

Filings

Name File Date
Annual Report 2024-08-10
Annual Report 2023-09-12
Registered Agent name/address change 2023-09-12
Annual Report 2023-09-12
Registered Agent name/address change 2023-09-12
Annual Report 2023-09-12
Registered Agent name/address change 2023-09-12
Annual Report 2023-09-12
Registered Agent name/address change 2023-09-12
Annual Report 2023-09-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3212676 Corporation Unconditional Exemption 226 NORTH SECOND STREET, RICHMOND, KY, 40475-1408 2011-08
In Care of Name % RODNEY DAVIS
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 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 2024-01
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 Jan
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)

Determination Letter

Final Letter(s) FinalLetter_27-3212676_MADISONCOUNTYWRESTLINGBOOSTERSINC_06242011_01.tif
FinalLetter_27-3212676_MADISONCOUNTYWRESTLINGBOOSTERSINC_06242011_02.tif

Form 990-N (e-Postcard)

Organization Name MADISON COUNTY WRESTLING BOOSTERS
EIN 27-3212676
Tax Year 2023
Beginning of tax period 2023-02-01
End of tax period 2024-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 NORTH SECOND STREET, RICHMOND, KY, 40475, US
Principal Officer's Name ROBERT HERBST
Principal Officer's Address 120 BUCKWOOD DR, RICHMOND, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 North Second Street, Richmond, KY, 40475, US
Principal Officer's Name Jeffrey Kinley
Principal Officer's Address 226 North Second Street, Richmond, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2021
Beginning of tax period 2021-02-01
End of tax period 2022-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 NORTH SECOND STREET, RICHMOND, KY, 40475, US
Principal Officer's Name SARAH GILBERT
Principal Officer's Address 205 BENTLEY WAY, RICHMOND, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 NORTH SECOND STREET, RICHMOND, KY, 40475, US
Principal Officer's Name Sarah Gilbert
Principal Officer's Address 205 Bentley Way, Richmond, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 NORTH SECOND STREET, RICHMOND, KY, 40475, US
Principal Officer's Address 226 NORTH SECOND STREET, RICHMOND, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 North Second Street, Richmond, KY, 40475, US
Principal Officer's Name Rodney Davis
Principal Officer's Address 226 North Second Street, Richmond, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2017
Beginning of tax period 2017-02-01
End of tax period 2018-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 North Second Street, Richmond, KY, 40475, US
Principal Officer's Name Rodney Davis
Principal Officer's Address 226 North Second Street, Richmond, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2016
Beginning of tax period 2016-02-01
End of tax period 2017-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 North Second Street, Richmond, KY, 40475, US
Principal Officer's Name Rodney Davis
Principal Officer's Address 226 North Second Street, Richmond, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2015
Beginning of tax period 2015-02-01
End of tax period 2016-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 North Second Street, Richmond, KY, 40475, US
Principal Officer's Name Rodney Davis
Principal Officer's Address 226 North Second Street, Richmond, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2014
Beginning of tax period 2014-02-01
End of tax period 2015-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 North Second Street, Richmond, KY, 40475, US
Principal Officer's Name Rodney Davis
Principal Officer's Address 226 North Second Street, Richmond, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2012
Beginning of tax period 2012-02-01
End of tax period 2013-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 North Second Street, Richmond, KY, 40475, US
Principal Officer's Name Rodney Davis
Principal Officer's Address 226 North Second Street, Richmond, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2011
Beginning of tax period 2011-02-01
End of tax period 2012-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 226 North 2nd Street, Richmond, KY, 40475, US
Principal Officer's Name Rodney Davis
Principal Officer's Address 226 North 2nd Street, Richmond, KY, 40475, US
Organization Name MADISON COUNTY WRESTLING BOOSTERS INC
EIN 27-3212676
Tax Year 2010
Beginning of tax period 2010-02-01
End of tax period 2011-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 North 2nd Street, Richmond, KY, 40475, US
Principal Officer's Name Kurt Mosher
Principal Officer's Address 2038 Indigo Drive, Richmond, KY, 40475, US

Sources: Kentucky Secretary of State