Search icon

MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS, INC.

Company Details

Name: MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 2013 (12 years ago)
Organization Date: 11 Sep 2013 (12 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0866862
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1812 Cypress Road, BENTON, KY 42025
Place of Formation: KENTUCKY

Director

Name Role
JOHN BRINKLEY Director
JEFF STORY Director
PHILLIP DUNN Director
Brian Cope Director
Jonathan Gray Director
Derek Wyatt Director

Incorporator

Name Role
BRITANY STORY Incorporator

Registered Agent

Name Role
GEORGE M. CARTER Registered Agent

President

Name Role
James Mitchell President

Secretary

Name Role
Angela Morris Secretary

Treasurer

Name Role
Lynzie Mackey Treasurer

Vice President

Name Role
Jermi Redden Vice President

Filings

Name File Date
Annual Report 2024-06-17
Principal Office Address Change 2024-06-17
Annual Report 2023-07-17
Annual Report 2022-06-30
Principal Office Address Change 2021-06-25
Annual Report 2021-06-25
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-06-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3587253 Corporation Unconditional Exemption 302 WOODGROVE RD, BENTON, KY, 42025-6620 2014-09
In Care of Name % BRITTANY STORY
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, 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 2022-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Fund Raising and/or Fund Distribution
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)

Determination Letter

Final Letter(s) FinalLetter_46-3587253_MARSHALLCOUNTYHIGHSCHOOLANGLERSBOOSTERSINC_09152014.tif

Form 990-N (e-Postcard)

Organization Name MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS INC
EIN 46-3587253
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 302 Woodgrove Road, Benton, KY, 42025, US
Principal Officer's Name Jamie Gordon
Principal Officer's Address 302 Woodgrove Rd, Benton, KY, 42024, US
Organization Name MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS INC
EIN 46-3587253
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Lillie Lane, Gilbertsville, KY, 42044, US
Principal Officer's Name Jamie Gordon
Principal Officer's Address 27 Lille Lane, Gilberstville, KY, 42044, US
Organization Name MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS INC
EIN 46-3587253
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Lillie Lane, Gilbertsville, KY, 42044, US
Principal Officer's Name Jamie Gordon
Principal Officer's Address 27 Lille Lane, Gilberstville, KY, 42044, US
Organization Name MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS INC
EIN 46-3587253
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 322 Little Rock Lane, Calvert City, KY, 42029, US
Principal Officer's Name DeAnna Harris
Principal Officer's Address 322 Little Rock Lane, Calvert City, KY, 42029, US
Organization Name MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS INC
EIN 46-3587253
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 322 Little Rock Lane, Calvert City, KY, 42029, US
Principal Officer's Name DeAnna Harris
Principal Officer's Address 322 Little Rock Lane, Calvert City, KY, 42029, US
Organization Name MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS INC
EIN 46-3587253
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 322 Little Rock Lane, Calvert City, KY, 42029, US
Principal Officer's Name DeAnna Harris
Principal Officer's Address 322 Little Rock Lane, Calvert City, KY, 42029, US
Website URL www.marshallcountyanglers.com
Organization Name MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS INC
EIN 46-3587253
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 592, CALVERT CITY, KY, 42029, US
Principal Officer's Name BRITTANY STORY
Principal Officer's Address PATTERSON FERRY RD, CALVERT CITY, KY, 42029, US
Organization Name MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS INC
EIN 46-3587253
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 P O BOX 592, CALVERT CITY, KY, 420290592, US
Principal Officer's Name BRITTANY STORY
Principal Officer's Address P O BOX 592, CALVERT CITY, KY, 420290592, US
Organization Name MARSHALL COUNTY HIGH SCHOOL ANGLERS BOOSTERS INC
EIN 46-3587253
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 P O BOX 592, CALVERT CITY, KY, 42029, US
Principal Officer's Name BRITTANY STORY
Principal Officer's Address 956 PATTERSON FERRY ROAD, CALVERT CITY, KY, 42029, US

Sources: Kentucky Secretary of State