Search icon

859 RACING, INC.

Company Details

Name: 859 RACING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jun 2014 (11 years ago)
Organization Date: 24 Jun 2014 (11 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0890560
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 832 Melrose Ave, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
David Rose Director
Cate Burton Director
JIM HAVEY Director
William Douglas Burton Director
JIM BEERS Director
MATT BONAIME Director
BRENDAN CANTY Director
ROYDEN KERN Director

Registered Agent

Name Role
William Douglas Burton Registered Agent

President

Name Role
William Douglas Burton President

Incorporator

Name Role
PAMELA J. THOMAS Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-03-26
Principal Office Address Change 2024-03-26
Annual Report 2024-03-26
Annual Report 2023-03-18
Annual Report 2022-05-24
Annual Report 2021-02-03
Principal Office Address Change 2021-01-29
Registered Agent name/address change 2021-01-29
Annual Report 2020-02-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1230788 Corporation Unconditional Exemption 832 MELROSE AVE, LEXINGTON, KY, 40502-2216 2015-02
In Care of Name % BRENDAN CANTY
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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: Amateur Sports
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_47-1230788_859RACINGINC_10162014.tif

Form 990-N (e-Postcard)

Organization Name 859 RACING
EIN 47-1230788
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 832 Melrose Ave, Lexington, KY, 40502, US
Principal Officer's Name William Burton
Principal Officer's Address 832 Melrose Ave, Lexington, KY, 40502, US
Organization Name 859 RACING
EIN 47-1230788
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 832 Melrose Ave, Lexington, KY, 40502, US
Principal Officer's Name William Douglas Burton
Principal Officer's Address 832 Melrose Ave, Lexington, KY, 40502, US
Organization Name 859 RACING
EIN 47-1230788
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 345 Bassett Ave, Lexington, KY, 40502, US
Principal Officer's Name David Rose
Principal Officer's Address 345 Bassett Ave, Lexington, KY, 40502, US
Organization Name 859 RACING
EIN 47-1230788
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 345 Bassett Avenue, Lexington, KY, 40502, US
Principal Officer's Name David Rose
Principal Officer's Address 345 Bassett Avenue, Lexington, KY, 40502, US
Organization Name 859 RACING
EIN 47-1230788
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 345 Bassett Ave, Lexington, KY, 40502, US
Principal Officer's Name David Rose
Principal Officer's Address 345 Bassett Ave, Lexington, KY, 40502, US
Organization Name 859 RACING
EIN 47-1230788
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 Johnston Blvd, Lexington, KY, 40503, US
Principal Officer's Name Brendan Canty
Principal Officer's Address 127 Johnston Blvd, Lexington, KY, 40503, US
Organization Name 859 RACING
EIN 47-1230788
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 Johnston Blvd, Lexington, KY, 40503, US
Principal Officer's Name Brendan Canty
Principal Officer's Address 127 Johnston Blvd, Lexington, KY, 40503, US
Organization Name 859 RACING
EIN 47-1230788
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 Johnston Blvd, Lexington, KY, 40503, US
Principal Officer's Name Brendan Canty
Principal Officer's Address 127 Johnston Blvd, Lexington, KY, 40503, US
Organization Name 859 RACING
EIN 47-1230788
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 Johnston Blvd, Lexington, KY, 40503, US
Principal Officer's Name Brendan Canty
Principal Officer's Address 127 Johnston Blvd, Lexington, KY, 40503, US
Organization Name 859 RACING
EIN 47-1230788
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 Johnston Blvd, Lexington, KY, 40503, US
Principal Officer's Name Brendan Canty
Principal Officer's Address 127 Johnston Blvd, Lexington, KY, 40503, US

Sources: Kentucky Secretary of State