Search icon

BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC.

Company Details

Name: BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 2012 (13 years ago)
Organization Date: 02 Aug 2012 (13 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0834995
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40464
City: Parksville
Primary County: Boyle County
Principal Office: 35 Wolford Road, Parksville, KY 40464
Place of Formation: KENTUCKY

Director

Name Role
LARRY FRENCH Director
ALEC RUSSELL Director
PAUL DEAN Director
Jake Smith Director
Justin Haddix Director
Bobby Leffew Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Registered Agent

Name Role
BINKY KERBAUGH Registered Agent

President

Name Role
Todd Tiller President

Secretary

Name Role
Anne Griffith Secretary

Treasurer

Name Role
April Crutchfield Treasurer

Vice President

Name Role
Nathan Glasscock Vice President

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Annual Report 2024-05-06
Principal Office Address Change 2023-03-08
Annual Report 2023-03-08
Annual Report 2022-03-06
Annual Report 2021-04-14
Annual Report 2020-06-06
Annual Report 2019-06-24
Annual Report 2018-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0747260 Corporation Unconditional Exemption 446 N DANVILLE BYP, DANVILLE, KY, 40422-2802 2019-09
In Care of Name % JENNIFER BODNER
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, 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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Single Organization Support
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 2018-11-15
Revocation Posting Date 2019-03-11
Exemption Reinstatement Date 2018-11-15

Determination Letter

Final Letter(s) FinalLetter_46-0747260_BOYLECOUNTYYOUTHFOOTBALLLEAGUE_08222019_01.tif
FinalLetter_46-0747260_BOYLECOUNTYYOUTHFOOTBALLLEAGUE_08222019_01.tif
FinalLetter_46-0747260_BOYLECOUNTYYOUTHFOOTBALLLEAGUEINC_11012012_01.tif

Form 990-N (e-Postcard)

Organization Name BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC
EIN 46-0747260
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 446 N Danville Bypass, Danville, KY, 40422, US
Principal Officer's Name April Crutchfield
Principal Officer's Address 35 Wolford Road, Parksville, KY, 40464, US
Organization Name BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC
EIN 46-0747260
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 446 N Danville Bypass, Danville, KY, 40422, US
Principal Officer's Name Farrah Guerrant
Principal Officer's Address 1052 Riva Ridge Drive, Danville, KY, 40422, US
Organization Name BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC
EIN 46-0747260
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 1052 Riva Ridge Drive, Danville, KY, 40422, US
Principal Officer's Name Farrah Guerrant
Principal Officer's Address 1052 Riva Ridge Drive, Danville, KY, 40422, US
Organization Name BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC
EIN 46-0747260
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 1052 Riva Ridge Drive, Danville, KY, 40422, US
Principal Officer's Name Farrah Guerrant
Principal Officer's Address 1052 Riva Ridge Drive, Danville, KY, 40422, US
Organization Name BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC
EIN 46-0747260
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 1052 Riva Ridge Drive, Danville, KY, 40422, US
Principal Officer's Name farrah guerrant
Principal Officer's Address 1052 Riva Ridge Drive, Danville, KY, 40422, US
Organization Name BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC
EIN 46-0747260
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 1070 Dry Fork Road, Danville, KY, 40422, US
Principal Officer's Name Todd Tiller
Principal Officer's Address 446 North Danville Bypass, Danville, KY, 40422, US
Organization Name BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC
EIN 46-0747260
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 1070 Dry Fork Rd, Danville, KY, 40422, US
Principal Officer's Name Jennifer Bodner
Principal Officer's Address 1070 Dry Fork Rd, Danville, KY, 40422, US
Organization Name BOYLE COUNTY YOUTH FOOTBALL LEAGUE INC
EIN 46-0747260
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 205 Venetian Way, Danville, KY, 40422, US
Principal Officer's Name Lori-Anne Clark
Principal Officer's Address 205 Ventian Way, Danville, KY, 40422, US
Website URL boyleyouthfootball.com

Sources: Kentucky Secretary of State