Search icon

BLUEGRASS FAST DRAW CLUB, LLC

Company Details

Name: BLUEGRASS FAST DRAW CLUB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 2014 (11 years ago)
Organization Date: 22 May 2014 (11 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0887985
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42349
City: Horse Branch
Primary County: Ohio County
Principal Office: 127 State Route 505 South, Horse Branch, KY 42349
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUSSELL DUTY Registered Agent

Organizer

Name Role
JAMES W. CASTEEL Organizer
TIM G. SMITH Organizer
RUSSELL DUTY Organizer

Manager

Name Role
James Willis Casteel Manager

Member

Name Role
John Lester Casteel Member
Brent Cobb Member

Filings

Name File Date
Annual Report 2025-03-17
Principal Office Address Change 2025-03-17
Annual Report 2024-04-24
Principal Office Address Change 2023-04-17
Annual Report 2023-04-17
Annual Report 2022-03-25
Annual Report 2021-04-13
Principal Office Address Change 2021-04-13
Annual Report 2020-03-11
Annual Report 2019-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-3591287 Corporation Unconditional Exemption 290 HENDERSON GROVE RD, LEWISPORT, KY, 42351-6902 2016-03
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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: Recreational l Clubs
Sort Name WILLIAM RUSSELL DUTY III MBR

Determination Letter

Final Letter(s) FinalLetter_47-3591287_BLUEGRASSFASTDRAWCLUBLLC_11092015.tif

Form 990-N (e-Postcard)

Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 290 Henderson Grove Rd, Lewisport, KY, 42351, US
Principal Officer's Name Joshua Hanks
Principal Officer's Address 290 Henderson Grove Rd, Lewisport, KY, 42351, US
Website URL bluegrassfastdraw.vistaprintdigital.com
Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 290 Henderson Grove Rd, Lewisport, KY, 42351, US
Principal Officer's Name Joshua Hanks
Principal Officer's Address 290 Henderson Grove Rd, Lewisport, KY, 42351, US
Website URL bluegrassfastdraw.vistaprintdigital.com
Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 452 Allen Rd, McHenry, KY, 42354, US
Principal Officer's Name Nick Maiden
Principal Officer's Address 452 Allen Rd, McHenry, KY, 42354, US
Website URL bluegrassfastdraw.vistaprintdigital.com
Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 127 ST RT 505 S, Horse Branch, KY, 42349, US
Principal Officer's Name James Casteel
Principal Officer's Address 127 ST RT 505 S, Horse Branch, KY, 42349, US
Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 127 State Route 505 South, HORSEBRANCH, KY, 42349, US
Principal Officer's Name James Casteel
Principal Officer's Address 127 ST RT 505 S, HORSEBRANCH, KY, 42349, US
Website URL www.bluegrassfastdraw.webs.com
Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 127 State Route 505 South, Horse Branch, KY, 42349, US
Principal Officer's Name James Casteel
Principal Officer's Address 127 State Route 505 South, Horse Branch, KY, 42349, US
Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 127 State Route 505 South, Horse Branch, KY, 42349, US
Principal Officer's Name James Casteel
Principal Officer's Address 127 State Route 505 South, Horse Branch, KY, 42349, US
Website URL www.bluegrassfastdraw.webs.com
Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 127 State Route 505 South, Horse Branch, KY, 42349, US
Principal Officer's Name James Casteel
Principal Officer's Address 127 State Route 505 South, Horse branch, KY, 42349, US
Website URL www.bluegrassfastdraw.webs.com
Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 127 State Route 505 South, Horse Branch, KY, 42349, US
Principal Officer's Name James Casteel
Principal Officer's Address 127 State route 505 South, Horse Branch, KY, 42349, US
Website URL www.bluegrassfastdraw.webs.com
Organization Name BLUEGRASS FAST DRAW CLUB
EIN 47-3591287
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 127 State Route 505 South, Horse Branch, KY, 423499506, US
Principal Officer's Name James W Casteel
Principal Officer's Address 127 State Route 505 South, Horse Branch, KY, 423499506, US

Sources: Kentucky Secretary of State