Search icon

WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE, INC.

Company Details

Name: WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 2011 (14 years ago)
Organization Date: 08 Jul 2011 (14 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0795386
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: 600 4-H CAMP DRIVE, DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICOLE BLANZY Registered Agent

Director

Name Role
LEE ANN MCCUISTON Director
SHANE BROWNING Director
DAN STARNES Director
DAVID WHITE Director
RYAN DUNN Director
JACOB BRASHER Director

Incorporator

Name Role
SHANE BROWNING Incorporator
DAN STARNES Incorporator
DAVID WHITE Incorporator

President

Name Role
Marty Arnold President

Secretary

Name Role
Amanda Hayduk Secretary

Treasurer

Name Role
JAN TUTTLE Treasurer

Vice President

Name Role
Heath Cummins Vice President

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-04-21
Registered Agent name/address change 2021-03-02
Reinstatement Certificate of Existence 2020-01-15
Reinstatement 2020-01-15
Reinstatement Approval Letter Revenue 2020-01-14
Administrative Dissolution 2019-10-16
Reinstatement Certificate of Existence 2018-10-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1058075 Corporation Unconditional Exemption 102 PARKWAY LN, MORGANTOWN, KY, 42261-7264 2012-01
In Care of Name % LLOYD G SAYLOR
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 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 Food, Agriculture and Nutrition: Agricultural Programs
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)

Form 990-N (e-Postcard)

Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
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 102 Parkway LN, Morgantown, KY, 42261, US
Principal Officer's Name Lloyd Saylor
Principal Officer's Address 102 Parkway LN, Morgantown, KY, 42261, US
Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
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 102 Sam Kent Drive, Morgantown, KY, 42261, US
Principal Officer's Address 102 Sam Kent Drive, Morgantown, KY, 42261, US
Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
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 102 Parkway LN, Morgantown, KY, 42261, US
Principal Officer's Name Lloyd Saylor
Principal Officer's Address PO 370, Morgantown, KY, 42261, US
Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
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 PO 370, Morgantown, KY, 42261, US
Principal Officer's Name Lloyd Saylor
Principal Officer's Address PO 264, Morgantown, KY, 42261, US
Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
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 PO Box 264, Morgantown, KY, 42261, US
Principal Officer's Name Lloyd Saylor
Principal Officer's Address PO Box 264, Morgantown, KY, 42261, US
Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
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 PO Box 370, Morgantown, KY, 42261, US
Principal Officer's Name Lloyd Saylor
Principal Officer's Address PO Box 370, Morgantown, KY, 42261, US
Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
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 PO Box 370, Morgantown, KY, 42261, US
Principal Officer's Name Lloyd Saylor
Principal Officer's Address PO Box 370, Morgantown, KY, 42261, US
Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
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 PO BOX 264, MORGANTOWN, KY, 42261, US
Principal Officer's Name LLOYD G SAYLOR
Principal Officer's Address PO 264, MORGANTOWN, KY, 42261, US
Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
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 PO 370, Morgantown, KY, 42261, US
Principal Officer's Name Shane Browning
Principal Officer's Address PO 370, Morgantown, KY, 42261, US
Organization Name WEST KENTUCKY 4-H CAMP IMPROVEMENT COMMITTEE INC
EIN 61-1058075
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 370, Morgantown, KY, 42261, US
Principal Officer's Name Shane Browning
Principal Officer's Address 2574 Country Club Dr, Madisonville, KY, 42431, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 61-1058075
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 PO 370, Morgantown, KY, 42261, US
Principal Officer's Name Shane Browning
Principal Officer's Address PO 370, Morgantown, KY, 42261, US
Organization Name 4-H CLUBS AFFILIATED 4-H ORGANIZATIONS
EIN 61-1058075
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 4-H Camp Drive, Dawson Springs, KY, 42408, US
Principal Officer's Name Lloyd Saylor
Principal Officer's Address P O 264, Morgantown, KY, 42261, US

Sources: Kentucky Secretary of State