Search icon

AFMCKY INC

Company Details

Name: AFMCKY INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 2010 (14 years ago)
Organization Date: 17 Nov 2010 (14 years ago)
Last Annual Report: 04 Sep 2024 (8 months ago)
Organization Number: 0775610
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 13490 RINEYVILLE ROAD, VINE GROVE, KY 40175
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY HORNER Registered Agent

President

Name Role
Timothy D Horner President

Treasurer

Name Role
Jeremy C Bryant Treasurer

Director

Name Role
Jeremy Cc Bryant Director
Timothy D Horner Director
David F Martel Director
KEN ABRUZZINI Director
THOM NEISWENDER Director
LYNN MILLER Director

Incorporator

Name Role
KENNETH ABRUZZINI Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002554 Organization Active - - - 2025-07-21 Vine Grove, MEADE, KY

Filings

Name File Date
Annual Report 2024-09-04
Principal Office Address Change 2024-09-04
Annual Report 2023-08-10
Annual Report 2022-06-08
Annual Report 2021-05-17
Registered Agent name/address change 2020-06-10
Principal Office Address Change 2020-06-10
Annual Report 2020-06-10
Annual Report 2019-06-24
Registered Agent name/address change 2018-05-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4013940 Corporation Unconditional Exemption 13490 RINEYVILLE RD, VINE GROVE, KY, 40175-6561 2015-01
In Care of Name % TIMOTHY HORNER
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(19): Post or organization of past or present members of the armed forces
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12

Determination Letter

Final Letter(s) FinalLetter_27-4013940_AFMCKYINC_10082014.tif

Form 990-N (e-Postcard)

Organization Name AFMC INC
EIN 27-4013940
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 13490 Rineyville RD, Vine Grove, KY, 40175, US
Principal Officer's Name Timothy Horner
Principal Officer's Address 13490 Rineyville Rd, Vine Grove, KY, 40175, US
Organization Name AFMCKY INC
EIN 27-4013940
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 13490 Rineyville Road, Vine Grove, KY, 40175, US
Principal Officer's Name Jeremy Bryant
Principal Officer's Address 13490 Rineyville Road, Vine Grove, KY, 40175, US
Organization Name AFMC INC
EIN 27-4013940
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 13490 Rineyville RD, Vine Grove, KY, 40175, US
Principal Officer's Name Timothy Horner
Principal Officer's Address 13490 Rineyville Rd, Vine Grove, KY, 40175, US
Organization Name AFMC INC
EIN 27-4013940
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 4493 Salt River Rd, Rineyville, KY, 40162, US
Principal Officer's Name Jeremy Bryant
Principal Officer's Address 4493 Salt River Rd, Rineyville, KY, 40162, US
Organization Name AFMC INC
EIN 27-4013940
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 4493 Salt River Rd, Rineyville, KY, 40162, US
Principal Officer's Name Jeremy Bryant
Principal Officer's Address 4493 Salt River Rd, Rineyville, KY, 40162, US
Organization Name AFMC INC
EIN 27-4013940
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 4493 Salt River Rd, Rineyville, KY, 40162, US
Principal Officer's Name Jeremy Bryant
Principal Officer's Address 4493 Salt River Rd, Rineyville, KY, 40162, US
Organization Name AFMC INC
EIN 27-4013940
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 1082 PICKERELL LN, Vine Grove, KY, 40175, US
Principal Officer's Name JOHN BRUMMET
Principal Officer's Address 1082 PICKERELL LN, VINE GROVE, KY, 40175, US
Organization Name AFMC INC
EIN 27-4013940
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 1082 PICKERELL LN, Vine Grove, KY, 40175, US
Principal Officer's Name JOHN BRUMMET
Principal Officer's Address 1082 PICKERELL LN, VINE GROVE, KY, 40175, US
Organization Name AFMC INC
EIN 27-4013940
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 155 Hargan Rd, Vine Grove, KY, 40175, US
Principal Officer's Name Jeffrey Dunkleman
Principal Officer's Address 420 Viers Ln, Vine Grove, KY, 40175, US
Website URL ky.armedforcesmc.com
Organization Name AFMC INC
EIN 27-4013940
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 155 Hargan Rd, Vine Grove, KY, 40175, US
Principal Officer's Name President
Principal Officer's Address 155 Hargan Rd, Vine Grove, KY, 40175, US

Sources: Kentucky Secretary of State