Search icon

EAA Chapter 1522 Incorporated

Company Details

Name: EAA Chapter 1522 Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 May 2011 (14 years ago)
Organization Date: 23 May 2011 (14 years ago)
Last Annual Report: 31 Aug 2024 (6 months ago)
Organization Number: 0792108
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 40 Airfield Lane, Cynthiana, KY 41031
Place of Formation: KENTUCKY

Director

Name Role
Rejeana Craft Director
Jim Wilson Director
Gordon Davis Director
Kyle Micklewait Director
Doug Jackson Director
Bruce Zimmerman Director

Incorporator

Name Role
Steve Ewalt Incorporator

Registered Agent

Name Role
GORDON DAVIS Registered Agent

President

Name Role
Gordon Davis President

Secretary

Name Role
Bruce Zimmerman Secretary

Treasurer

Name Role
Kyle Micklewait Treasurer

Vice President

Name Role
Doug Jackson Vice President

Filings

Name File Date
Annual Report 2024-08-31
Annual Report 2023-06-08
Registered Agent name/address change 2023-06-08
Principal Office Address Change 2023-06-08
Annual Report 2022-05-17
Annual Report 2021-03-05
Annual Report 2020-03-03
Annual Report 2019-05-30
Annual Report 2018-04-20
Annual Report 2017-05-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2455144 Corporation Unconditional Exemption 582 AIRFIELD LN, CYNTHIANA, KY, 41031-6051 2018-12
In Care of Name % EAA CHAPTER 1522 INCORPORATED
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, Scientific 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 2024-04
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 Apr
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Science and Technology: General Science
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2014-09-15
Revocation Posting Date 2019-01-29
Exemption Reinstatement Date 2018-11-15

Determination Letter

Final Letter(s) FinalLetter_45-2455144_EAACHAPTER1522INCORPORATED_11112018_01.tif

Form 990-N (e-Postcard)

Organization Name EAA CHAPTER 1522 INCORPORATED
EIN 45-2455144
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 582 AIRFIELD LN, CYNTHIANA, KY, 41031, US
Principal Officer's Name Kyle Mickelwait
Principal Officer's Address 582 AIRFIELD LN, CYNTHIANA, KY, 41031, US
Organization Name EAA CHAPTER 1522 INCORPORATED
EIN 45-2455144
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 582 AIRFIELD LN, CYNTHIANA, KY, 41031, US
Principal Officer's Name Kyle Mickelwait
Principal Officer's Address 582 AIRFIELD LN, CYNTHIANA, KY, 41031, US
Organization Name EAA CHAPTER 1522 INCORPORATED
EIN 45-2455144
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 582 AIRFIELD LN, CYNTHIANA, KY, 41031, US
Principal Officer's Name Kyle Mickelwait
Principal Officer's Address 582 AIRFIELD LN, CYNTHIANA, KY, 41031, US
Organization Name EAA CHAPTER 1522 INCORPORATED
EIN 45-2455144
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 582 AIRFIELD LN, CYNTHIANA, KY, 41031, US
Principal Officer's Name Kyle Mickelwait
Principal Officer's Address 582 AIRFIELD LN, CYNTHIANA, KY, 41031, US
Organization Name EAA CHAPTER 1522 INCORPORATED
EIN 45-2455144
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 582 Airfield Lane, Cynthiana, KY, 41031, US
Principal Officer's Name Kyle Mickelwait
Principal Officer's Address 572 GRANTCHESTER ST, LEXINGTON, KY, 40505, US
Organization Name EAA CHAPTER 1522 INCORPORATED
EIN 45-2455144
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 582 AIRFIELD LANE, CYNTHIANA, KY, 41031, US
Principal Officer's Name KYLE MICKELWAIT
Principal Officer's Address 572 GRANTCHESTER STREET, LEXINGTON, KY, 40505, US
Website URL www.1522.eaachapter.org

Sources: Kentucky Secretary of State