Search icon

CHAMPIONS CLUB FOOTBALL BOOSTERS, INC.

Company Details

Name: CHAMPIONS CLUB FOOTBALL BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Oct 2011 (14 years ago)
Organization Date: 04 Oct 2011 (14 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0802088
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 726 FAIRVIEW COURT, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTY VAUGHT Registered Agent

President

Name Role
Kojak Vaughn Jones President

Secretary

Name Role
Rebekah Horsley Jones Secretary

Director

Name Role
Rebekah Horsley Jones Director
CLAY ALBRIGHT Director
KEVIN ARNOLD Director
TONIA FORD Director
SARRAH HAMLIN Director
JON KUCHENBROD Director
JAMIE PREWITT Director
LOGAN YOUNG Director
Frank Parks Director
Christy Vaught Director

Incorporator

Name Role
CLAY ALBRIGHT Incorporator
KEVIN ARNOLD Incorporator
JON KUCHENBROD Incorporator

Treasurer

Name Role
Christy Vaught Treasurer

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2024-05-08
Annual Report 2023-03-23
Registered Agent name/address change 2023-03-23
Principal Office Address Change 2023-03-23
Annual Report 2022-06-07
Annual Report 2021-07-02
Annual Report 2020-02-18
Annual Report 2019-06-13
Annual Report 2018-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0700952 Corporation Unconditional Exemption 1648 STANFORD ROAD, DANVILLE, KY, 40422-8469 2005-10
In Care of Name % CLAY ALBRIGHT
Group Exemption Number 5271
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2021-12
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 -
Sort Name CHAMPIONS CLUB FOOTBALL BOOSTERS IN

Form 990-N (e-Postcard)

Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 1648 Stanford Road, Danville, KY, 40422, US
Principal Officer's Name Clay Albright
Principal Officer's Address 1648 Stanford Road, Danville, KY, 40422, US
Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 342, Danville, KY, 40423, US
Principal Officer's Name Clay Albright
Principal Officer's Address PO Box 342, Danville, KY, 40423, US
Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 342, Danville, KY, 40423, US
Principal Officer's Name Clay Albright
Principal Officer's Address PO BOX 342, Danville, KY, 40423, US
Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 1648 Stanford Road, Danville, KY, 40422, US
Principal Officer's Name Clay Albright
Principal Officer's Address 1648 Stanford Road, Danville, KY, 40422, US
Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 342, Danville, KY, 40423, US
Principal Officer's Name Clay Albright
Principal Officer's Address 225 Bluffwood Drive, Danville, KY, 40422, US
Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 342, Danville, KY, 40423, US
Principal Officer's Name Clay Albright
Principal Officer's Address 225 Bluffwood Drive, Danville, KY, 40422, US
Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 PO Box 342, Danville, KY, 404230342, US
Principal Officer's Name Clay Albright
Principal Officer's Address 225 Bluffwood Drive, Danville, KY, 40422, US
Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 Box 342, Danville, KY, 404230342, US
Principal Officer's Name Clay Albrightt
Principal Officer's Address 225 Bluffwood Drive, Danville, KY, 40422, US
Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 Box 342, Danville, KY, 404230342, US
Principal Officer's Name Clay Albright
Principal Officer's Address 1648 Stanford Road, Danville, KY, 40422, US
Organization Name PARENT BOOSTER USA INC
EIN 30-0700952
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 Box 342, Danville, KY, 404230342, US
Principal Officer's Name Jon Kuchenbrod
Principal Officer's Address 504 Timothy Avenue, Danville, KY, 40422, US

Sources: Kentucky Secretary of State