Search icon

BULLITT COUNTY COON HUNTERS CLUB INC

Company Details

Name: BULLITT COUNTY COON HUNTERS CLUB INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 2015 (10 years ago)
Organization Date: 19 Feb 2015 (10 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0914536
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 4549 HIGHWAY 44 EAST, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
TISH SELLINGER Registered Agent

Director

Name Role
MICKEY ENGLAND Director
LESTAR PHILPOTT Director
CHESTAR PHILPOT Director
Jason James Director
Eddie Priddy Director
Billy Jackson Director
Ernest Sparks Director

Incorporator

Name Role
MICKEY ENGLAND Incorporator

President

Name Role
Jason Waddle President

Secretary

Name Role
Tish Sellinger Secretary

Vice President

Name Role
Butch Glass Vice President

Treasurer

Name Role
Tish Sellinger Treasurer

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-01-30
Annual Report 2023-03-28
Annual Report 2022-04-13
Annual Report 2021-05-13
Annual Report 2020-03-20
Principal Office Address Change 2019-03-29
Annual Report 2019-03-29
Registered Agent name/address change 2019-03-29
Principal Office Address Change 2018-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-3460388 Corporation Unconditional Exemption 4549 HIGHWAY 44 E, SHEPHERDSVLLE, KY, 40165-6319 2016-05
In Care of Name % WENDELL DOCKERY
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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: Fishing, Hunting
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)

Determination Letter

Final Letter(s) FinalLetter_47-3460388_BULLITCOUNTRYCOONHUNTERSCLUBINC_05242016.tif

Form 990-N (e-Postcard)

Organization Name BULLITT COUNTY COON HUNTERS CLUB INC
EIN 47-3460388
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 4549 HWY 44 EAST, SHEPHERDSVILLE, KY, 40165, US
Principal Officer's Name JASON WADDLE
Principal Officer's Address 974 HUBBARD LANE, MT WASHINGTON, KY, 40047, US
Organization Name BULLITT COUNTY COON HUNTERS CLUB INC
EIN 47-3460388
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 4549 Highway 44E, Shepherdsville, KY, 40165, US
Principal Officer's Name Jason Waddle
Principal Officer's Address 974 Hubbard Lane, Mt Washington, KY, 40047, US
Organization Name BULLITT COUNTY COON HUNTERS CLUB INC
EIN 47-3460388
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 4549 Highway 44E, Shepherdsville, KY, 40165, US
Principal Officer's Name Jordan Miller
Principal Officer's Address 166 Vandike Ave, Taylorsville, KY, 40071, US
Organization Name BULLITT COUNTY COON HUNTERS CLUB INC
EIN 47-3460388
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 856 John Henry Rd, Taylorsville, KY, 40071, US
Principal Officer's Name Matt Russ
Principal Officer's Address 856 John Henry Rd, Taylorsville, KY, 40071, US
Organization Name BULLITT COUNTY COON HUNTERS CLUB INC
EIN 47-3460388
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 6802 Brook Bend Way, Louisville, KY, 40229, US
Principal Officer's Name Fred Frost
Principal Officer's Address 6802 Brook Bend Way, Louisville, KY, 40229, US
Organization Name BULLITT COUNTY COON HUNTERS CLUB INC
EIN 47-3460388
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 200 Jackson Hill Rd, Shepherdsville, KY, 40165, US
Principal Officer's Name Chuck Vincent
Principal Officer's Address 200 Jackson Hill Rd, Shepherdsville, KY, 40165, US
Organization Name BULLITT COUNTY COON HUNTERS CLUB INC
EIN 47-3460388
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 4549 Highway 44 East, Shepherdsville, KY, 40165, US
Principal Officer's Name Fred Frost
Principal Officer's Address 6802 Brook Bend Way, Louisville, KY, 40229, US
Organization Name BULLITT COUNTY COON HUNTERS CLUB INC
EIN 47-3460388
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 322 Little Bend Trace, Shepherdsville, KY, 40165, US
Principal Officer's Name Jason Janes
Principal Officer's Address 322 Little Bend Trace, Shepherdsville, KY, 40165, US
Organization Name BULLITT COUNTY COON HUNTERS CLUB INC
EIN 47-3460388
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 400 Wilderness Rd, Brooks, KY, 40109, US
Principal Officer's Name Chris Simons
Principal Officer's Address 400 Wilderness Rd, Brooks, KY, 40109, US

Sources: Kentucky Secretary of State