Search icon

Citizens Voice of Mason County, Inc.

Company Details

Name: Citizens Voice of Mason County, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jan 2015 (10 years ago)
Organization Date: 05 Jan 2015 (10 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0906268
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: 6203 PARKER LANE, MAY'S LICK, KY 41055
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELIZABETH BERRY Registered Agent

Treasurer

Name Role
Elizabeth Berry Treasurer

Director

Name Role
Patrick Pfeffer Director
Jason Sheppeck Director
Julie Burton Director
Barry Fields Director
Elaine Hall Director
David Reed Director
Elizabeth Berry Director
Martha Boyd Director
Jennifer Gleason Director
Charlie Boyd Director

Incorporator

Name Role
Liz Darling Edmondson Incorporator

President

Name Role
Patrick Pfeffer President

Secretary

Name Role
Pam Tribby Secretary

Vice President

Name Role
Jason Sheppeck Vice President

Filings

Name File Date
Registered Agent name/address change 2025-04-10
Annual Report 2024-03-06
Annual Report 2023-04-12
Annual Report 2022-05-25
Annual Report Amendment 2021-11-05
Registered Agent name/address change 2021-08-10
Annual Report Amendment 2021-08-10
Principal Office Address Change 2021-08-10
Principal Office Address Change 2021-04-30
Registered Agent name/address change 2021-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2860765 Corporation Unconditional Exemption 6203 PARKER LN, MAYSLICK, KY, 41055-8953 2015-06
In Care of Name % DALE STITH
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 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 Community Improvement, Capacity Building: Community Coalitions
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_47-2860765_CITIZENSVOICEOFMASONCOUNTYINC_05152015.tif

Form 990-N (e-Postcard)

Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
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 5194 RAYMOND RD, MAYSLICK, KY, 41055, US
Principal Officer's Name Elizabeth Berry
Principal Officer's Address 5194 RAYMOND RD, MAYSLICK, KY, 41055, US
Website URL https://citizensvoiceofmasoncountyinc.com/
Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
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 6203 Parker Lane, Mayslick, KY, 41055, US
Principal Officer's Name Jason Sheppeck
Principal Officer's Address 6203 Parker Lane, Mayslick, KY, 41055, US
Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
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 6203 Parker Lane, Mayslick, KY, 41055, US
Principal Officer's Name Jason Sheppeck
Principal Officer's Address 6203 Parker Lane, Mayslick, KY, 41055, US
Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
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 6203 Parker Lane, Mayslick, KY, 41055, US
Principal Officer's Name Jason Sheppeck
Principal Officer's Address 6203 Parker Lane, Mayslick, KY, 41055, US
Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
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 6109 Metcalf Mill Pike, Ewing, KY, 41039, US
Principal Officer's Name Elaine Hall
Principal Officer's Address 6109 Metcalf Mill Pike, Ewing, KY, 41039, US

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

Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name CITIZENS VOICE OF MASON COUNTY INC
EIN 47-2860765
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State