Search icon

KENTUCKY CAMPERS ON MISSION LLC

Company Details

Name: KENTUCKY CAMPERS ON MISSION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
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: 03 Apr 2014 (11 years ago)
Managed By: Members
Organization Number: 0795401
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: C/O ANN SCHISLER, 533 RIVERVIEW TRAIL, CADIZ, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN M. ARNETT Registered Agent

Member

Name Role
DORRIS A. TUCKER Member
DALENE NELSON Member

Organizer

Name Role
ANN SCHISLER Organizer

Filings

Name File Date
Dissolution 2015-01-08
Annual Report 2014-04-03
Annual Report 2013-04-24
Annual Report 2012-04-10
Articles of Organization (LLC) 2011-07-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3781238 Corporation Unconditional Exemption 1191 CEMETERY RD, AUBURN, KY, 42206-5344 2015-02
In Care of Name % ANN BROWN
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 2024-12
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 Housing & Shelter: Home Improvement and Repairs
Sort Name STEPHEN M ARNETT MBR

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 2014-05-15
Revocation Posting Date 2014-11-25
Exemption Reinstatement Date 2015-01-15

Determination Letter

Final Letter(s) FinalLetter_45-3781238_KENTUCKYCAMPERSONMISSIONLLC_06032014.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1191 Cemetery Road, AUBURN, KY, 42206, US
Principal Officer's Name Bob Wilson
Principal Officer's Address 828 Shinkle Chapel Rd, Hartford, KY, 42347, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 1191 Cemetery Road, AUBURN, KY, 42206, US
Principal Officer's Name Sheila Johnson
Principal Officer's Address 1191 Cemetery Road, AUBURN, KY, 42206, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 427 Bellaire Drive, Harrodsburg, KY, 40330, US
Principal Officer's Name Billy Rawlings
Principal Officer's Address 427 Bellaire Drive, Harrodsburg, KY, 40330, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 427 Bellaire Drive, Harrodsburg, KY, 40330, US
Principal Officer's Name Billy Rawlings
Principal Officer's Address 427 Bellaire Drive, Harrodsburg, KY, 40330, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 BOX 124, FORDSVILLE, KY, 42343, US
Principal Officer's Name ANN BROWN
Principal Officer's Address PO BOX 124, FORDSVILLE, KY, 42343, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 PO BOX 124, FORDSVILLE, KY, 42343, US
Principal Officer's Name ANN BROWN
Principal Officer's Address PO BOX 124, FORDSVILLE, KY, 42343, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 539 Lakewood Lane, Russellville, KY, 42276, US
Principal Officer's Name Bill Rawlings
Principal Officer's Address 427 Bellaire Dr, Harrodsburg, KY, 40330, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 539 Lakewood Lane, Russellville, KY, 42276, US
Principal Officer's Name Bob Wilson
Principal Officer's Address 828 Shinkle Chapel, Hartford, KY, 42347, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 93 Osage drive, Cadiz, KY, 42211, US
Principal Officer's Name Vernon Hendricks
Principal Officer's Address 93 Osage drive, Cadiz, KY, 42211, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 93 Osage Drive, Cadiz, KY, 42211, US
Principal Officer's Name Vernon Hendricks
Principal Officer's Address 93 Osage Drive, Cadiz, KY, 42211, US
Organization Name KENTUCKY CAMPERS ON MISSION LLC
EIN 45-3781238
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 93 Osage Drive, Cadiz, KY, 42211, US
Principal Officer's Name Vernon Hendricks
Principal Officer's Address 93 Osage Drive, Cadiz, KY, 42211, US

Sources: Kentucky Secretary of State