Search icon

CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE INC.

Company Details

Name: CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Feb 2014 (11 years ago)
Organization Date: 25 Feb 2014 (11 years ago)
Last Annual Report: 28 Apr 2021 (4 years ago)
Organization Number: 0880361
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: P.O. BOX 126, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Vice Chairman

Name Role
Jeremy K Carter Vice Chairman

Treasurer

Name Role
Jackie T Stamps Treasurer

Director

Name Role
RUSSELL MILLS Director
JACKIE STAMPS Director
ELVIS FARLEY Director
JIMMY HARSTON Director
JEREMY K. CARTER Director
DERICK MARR Director
LAWRENCE GILLIAM Director
Elvis Farley Director
Lawrence Gilliam Director
Michael Towe Director

Incorporator

Name Role
RUSSELL MILLS Incorporator
JEREMY CARTER Incorporator
JACKIE STAMPS Incorporator

Registered Agent

Name Role
RUSSELL MILLS Registered Agent

Chairman

Name Role
Russell Mills Chairman

Secretary

Name Role
Derick Marr Secretary

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-28
Annual Report 2020-05-07
Principal Office Address Change 2019-04-10
Annual Report 2019-04-10
Annual Report 2018-04-05
Annual Report 2017-03-01
Annual Report 2016-05-19
Annual Report 2015-04-20
Articles of Incorporation 2014-02-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4742594 - Unconditional Exemption 1200 FRANKLIN RD, SCOTTSVILLE, KY, 42164-8828 -
In Care of Name % JACKIE T STAMPS
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation -
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (all other)
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 -

Form 990-N (e-Postcard)

Organization Name CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE
EIN 46-4742594
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 1200 Franklin Road, Scottsville, KY, 42164, US
Principal Officer's Name Russell Mills
Principal Officer's Address 1200 Franklin Rd, Scottsville, KY, 42164, US
Organization Name CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE
EIN 46-4742594
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 1200 FRANKLIN ROAD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name RUSSELL MILLS
Principal Officer's Address 1200 franklin road, SCOTTSVILLE, KY, 42164, US
Organization Name CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE
EIN 46-4742594
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 126, Scottsville, KY, 42164, US
Principal Officer's Name russell mills
Principal Officer's Address 1200 franklin road, scottsville, KY, 42164, US
Organization Name CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE
EIN 46-4742594
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 P O BOX 126, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name russell mills
Principal Officer's Address 1200 franklin road, SCOTTSVILLE, KY, 42164, US
Organization Name CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE
EIN 46-4742594
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 1004 FRANKLIN ROAD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name Russell Mills
Principal Officer's Address 1004 FRANKLIN ROAD, SCOTTSVILLE, KY, 42164, US
Organization Name CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE
EIN 46-4742594
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 P O box 1004, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name Russell Mills
Principal Officer's Address 1200 Franklin Road, Scottsville, KY, 42164, US
Organization Name CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE
EIN 46-4742594
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 P O box 1004, Scottsville, KY, 42164, US
Principal Officer's Name Russell Mills
Principal Officer's Address 1200 Franklin Road, Scottsville, KY, 42164, US
Organization Name CONCERNED CITIZENS OF ALLEN COUNTY SCOTTSVILLE
EIN 46-4742594
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 1004, Scottsville, KY, 42164, US
Principal Officer's Name Russell Mills
Principal Officer's Address 1200 Franklin Road, Scottsville, KY, 42164, US

Sources: Kentucky Secretary of State