Search icon

HORSE COUNTRY, INC.

Company Details

Name: HORSE COUNTRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 2014 (11 years ago)
Organization Date: 27 Jun 2014 (11 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0890929
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 84, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Director

Name Role
PRICE HEADLEY BELL Director
LUKE FALLON Director
MARY QUINN RAMER Director
Harold Palmer Director
Amandalin Ryan Director
Ande F. Day Director
PIRCE HEADLEY BELL, JR. Director
BRUTUS CLAY Director
CLIFFORD BARRY Director
ALLISON HANCOCK Director

Incorporator

Name Role
ROBERT A. "DREW" FLEMING Incorporator

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

President

Name Role
Kara Heissenbuttel President

Secretary

Name Role
Nick Nicholson Secretary

Treasurer

Name Role
Elizabeth Robertson Treasurer

Vice President

Name Role
Harold Palmer Vice President

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-07-05
Annual Report 2022-08-03
Annual Report 2021-02-22
Annual Report 2020-03-20
Annual Report 2019-05-02
Annual Report 2018-05-04
Annual Report 2017-06-02
Annual Report 2016-06-21
Principal Office Address Change 2015-05-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1608262 Corporation Unconditional Exemption PO BOX 84, LEXINGTON, KY, 40588-0084 2016-06
In Care of Name % STOLL KEENON OGDEN PLLC
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 544296
Income Amount 434457
Form 990 Revenue Amount 434218
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Single Organization Support
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_47-1608262_HORSECOUNTRYINC_03302016_01.tif
FinalLetter_47-1608262_HORSECOUNTRYINC_03302016_02.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HORSE COUNTRY INC
EIN 47-1608262
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name HORSE COUNTRY INC
EIN 47-1608262
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name HORSE COUNTRY INC
EIN 47-1608262
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name HORSE COUNTRY INC
EIN 47-1608262
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name HORSE COUNTRY INC
EIN 47-1608262
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name HORSE COUNTRY INC
EIN 47-1608262
Tax Period 201706
Filing Type P
Return Type 990O
File View File
Organization Name HORSE COUNTRY INC
EIN 47-1608262
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name HORSE COUNTRY INC
EIN 47-1608262
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316998801 2021-04-10 0457 PPS 321 Merino St, Lexington, KY, 40508-2527
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45165
Loan Approval Amount (current) 45165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2527
Project Congressional District KY-06
Number of Employees 3
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45466.1
Forgiveness Paid Date 2021-12-14
5624968302 2021-01-25 0457 PPP 321 Merino St, Lexington, KY, 40508-2527
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45164.32
Loan Approval Amount (current) 45164.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2527
Project Congressional District KY-06
Number of Employees 3
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45431.54
Forgiveness Paid Date 2021-08-31

Sources: Kentucky Secretary of State