Search icon

CALLOWAY LAKER CLAY CRUSHERS, INC.

Company Details

Name: CALLOWAY LAKER CLAY CRUSHERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Oct 2014 (10 years ago)
Organization Date: 20 Oct 2014 (10 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0900056
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2222 QUAIL CREEK DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
BRENDA ANDERSON Director
Dacia J Barger Director
KENNT WYATT Director
VERNON ANDERSON Director
KENNY WYATT Director

Incorporator

Name Role
VERNON ANDERSON Incorporator

Registered Agent

Name Role
VERNON ANDERSON Registered Agent

Officer

Name Role
Dacia J Barger Officer
Kenny J Wyatt Officer

President

Name Role
VERNON ANDERSON President

Former Company Names

Name Action
JACKSON PURCHASE CLAY CRUSHERS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-28
Principal Office Address Change 2023-05-22
Annual Report 2023-05-22
Annual Report 2022-05-17
Annual Report 2021-04-07
Annual Report 2020-03-26
Annual Report 2019-06-13
Annual Report 2018-04-06
Principal Office Address Change 2018-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2092716 Corporation Unconditional Exemption 2200 QUAIL CREEK DR, MURRAY, KY, 42071-0000 2017-09
In Care of Name -
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 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 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 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 Youth Development: Youth Development Programs
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2017-05-15
Revocation Posting Date 2017-08-16
Exemption Reinstatement Date 2017-05-15

Determination Letter

Final Letter(s) FinalLetter_47-2092716_JACKSONPURCHASECLAYCRUSHERS_09202017.tif
FinalLetter_47-2092716_JACKSONPURCHASECLAYCRUSHERS_11042014.tif

Form 990-N (e-Postcard)

Organization Name JACKSON PURCHASE CLAY CRUSHERS INC
EIN 47-2092716
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 2222 Quail Creek Dr, Murray, KY, 42071, US
Principal Officer's Name Kenny Wyatt
Principal Officer's Address 305 South 15th St, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE CLAY CRUSHERS INC
EIN 47-2092716
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 2200 Quail Creek Dr, Murray, KY, 42071, US
Principal Officer's Name Vernon Anderson
Principal Officer's Address 2200 Quail Creek Dr, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE CLAY CRUSHERS INC
EIN 47-2092716
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 305 S 15th, Murray, KY, 42071, US
Principal Officer's Name Tracy D McKinney
Principal Officer's Address 1205 Stadium View Dr, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE CLAY CRUSHERS INC
EIN 47-2092716
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 305 South 15th St, Murray, KY, 42071, US
Principal Officer's Name Tracy McKinney
Principal Officer's Address 1205 Stadium View Dr, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE CLAY CRUSHERS INC
EIN 47-2092716
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 1205 Stadium View Dr, Murray, KY, 42071, US
Principal Officer's Name Vernon Anders
Principal Officer's Address 2222 quail Creek Dr, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE CLAY CRUSHERS INC
EIN 47-2092716
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 1205 Stadium View Dr, Murray, KY, 42071, US
Principal Officer's Name Vernon Anderson
Principal Officer's Address 1205 Stadium View Dr, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE CLAY CRUSHERS INC
EIN 47-2092716
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 1205 Stadium View Dr, Murray, KY, 42071, US
Principal Officer's Name Vernon R Anderson
Principal Officer's Address 2222 Quail Creek Dr, Murray, KY, 42071, US
Organization Name JACKSON PURCHASE CLAY CRUSHERS INC
EIN 47-2092716
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 2222 Quail Creek Dr, Murray, KY, 42071, US
Principal Officer's Name Vernon Anderson
Principal Officer's Address 2222 Quail Creek Dr, Murray, KY, 42071, US

Sources: Kentucky Secretary of State