Search icon

RAMSEY MIDDLE SCHOOL BOOSTER CLUB, INC.

Company Details

Name: RAMSEY MIDDLE SCHOOL BOOSTER CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Feb 2011 (14 years ago)
Organization Date: 01 Feb 2011 (14 years ago)
Last Annual Report: 19 Feb 2020 (5 years ago)
Organization Number: 0780999
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6544 CALM RIVER WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
HEATHER KELLER Registered Agent

President

Name Role
Katrina Nunn President

Secretary

Name Role
Ethell Howell Secretary

Treasurer

Name Role
Heather Keller Treasurer

Director

Name Role
Ethell Howell Director
Heather Keller Director
Katrina Nunn Director
LISA CAMBRON Director
CHRISTINA WOODS Director
ANTHONY SICKLES Director

Incorporator

Name Role
LISA CAMBRON Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-19
Registered Agent name/address change 2019-04-29
Principal Office Address Change 2019-04-29
Annual Report 2019-04-29
Registered Agent name/address change 2018-06-11
Principal Office Address Change 2018-06-11
Annual Report 2018-06-11
Annual Report 2017-06-29
Annual Report 2016-06-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4686022 Corporation Unconditional Exemption 6405 GELLHAUS LN, LOUISVILLE, KY, 40299-4235 2011-09
In Care of Name % HEATHER MOHN
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 2021-06
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 Jun
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_27-4686022_RAMSEYMIDDLESCHOOLBOOSTERCLUBINC_06162011_01.tif

Form 990-N (e-Postcard)

Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6405 Gellhas Ln, Louisville, KY, 40299, US
Principal Officer's Name Monica French
Principal Officer's Address 6405 Gellhaus Ln, Louisville, KY, 40299, US
Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6409 Gellhaus Ln, Louisville, KY, 40299, US
Principal Officer's Name Heather Keller
Principal Officer's Address 6544 Calm River Way, Louisville, KY, 40299, US
Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6409 Gellhaus Ln, Louisville, KY, 40299, US
Principal Officer's Name Heather Keller
Principal Officer's Address 6544 Calm River Way, Louisville, KY, 40299, US
Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Brandi Payton
Principal Officer's Address 9328 Fairground Road, Louisville, KY, 40291, US
Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Heather Mohn
Principal Officer's Address 8001 Troutwood Court, Louisville, KY, 40291, US
Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6409 Gellhaus Lane, Louisville, KY, 40299, US
Principal Officer's Name Heather Mohn
Principal Officer's Address 8001 Troutwood Court, Louisville, KY, 40291, US
Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8001 Troutwood Court, Louisville, KY, 40291, US
Principal Officer's Name Heather Mohn
Principal Officer's Address 8001 Troutwood Court, Louisville, KY, 40291, US
Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4017 Hurstbourne Woods Dr, Louisville, KY, 40299, US
Principal Officer's Name Lisa Cambron
Principal Officer's Address 4017 Hurstbourne Woods Dr, Louisville, KY, 40299, US
Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4017 Hurstbourne Woods Drive, Louisville, KY, 40299, US
Principal Officer's Name Lisa Cambron
Principal Officer's Address 4017 Hurstbourne Woods Drive, Louisville, KY, 40299, US
Organization Name RAMSEY MIDDLE SCHOOL BOOSTER CLUB
EIN 27-4686022
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4017 Hurstbourne Woods Drive, Louisville, KY, 40299, US
Principal Officer's Name Lisa Cambron
Principal Officer's Address 4017 Hurstbourne Woods Drive, Louisville, KY, 40299, US

Sources: Kentucky Secretary of State