Search icon

Henry Clay Wrestling Booster Club, Inc.

Company Details

Name: Henry Clay Wrestling Booster Club, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Oct 2015 (10 years ago)
Organization Date: 08 Oct 2015 (10 years ago)
Last Annual Report: 06 Apr 2016 (9 years ago)
Organization Number: 0934135
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3716 SAINT ANDREWS WALK, Lexington, KY 40509
Place of Formation: KENTUCKY

President

Name Role
Eric Soard President

Treasurer

Name Role
Nadia Miller Treasurer

Vice President

Name Role
Sean Denny Vice President

Director

Name Role
Nadia Miller Director
Sean Denny Director
Eric Soard Director

Incorporator

Name Role
Nadia Miller Incorporator

Registered Agent

Name Role
Nadia Miller Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002751 Exempt Organization Inactive-Expired - - - - Lexington, FAYETTE, KY

Filings

Name File Date
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-09-13
Annual Report 2016-04-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2720813 Association Unconditional Exemption 232 ELLERSLIE PARK BLVD, LEXINGTON, KY, 40515-5716 2014-08
In Care of Name % DEENA AINSLIE
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 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 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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name JOYCE WHITE MBR

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_46-2720813_HENRYCLAYWRESTLINGBOOSTERCLUBINC_12302013_01.tif

Form 990-N (e-Postcard)

Organization Name HENRY CLAY WRESTLING BOOSTER CLUB
EIN 46-2720813
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 232 Ellerslie Park Blvd, Lexington, KY, 40515, US
Principal Officer's Name Joyce White
Principal Officer's Address 232 Ellerslie Park Blvd, Lexington, KY, 40515, US
Organization Name HENRY CLAY WRESTLING BOOSTER CLUB
EIN 46-2720813
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 232 Ellerslie Park Blvd, Lexington, KY, 40515, US
Principal Officer's Name Jennifer Hunter
Principal Officer's Address 1491 Tates Creek Rd, Lexington, KY, 40502, US
Organization Name HENRY CLAY WRESTLING BOOSTER CLUB
EIN 46-2720813
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 232 Ellerslie Park Blvd, Lexington, KY, 40515, US
Principal Officer's Name Jennifer Hunter
Principal Officer's Address 616 Chinoe, Lexington, KY, 40502, US
Organization Name HENRY CLAY WRESTLING BOOSTER CLUB INC
EIN 46-2720813
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4444 Turtle Creek Way, Lexington, KY, 40509, US
Principal Officer's Name Deena Ainslie
Principal Officer's Address 4444 Turtle Creek Way, Lexington, KY, 40509, US
Organization Name HENRY CLAY WRESTLING BOOSTER CLUB INC
EIN 46-2720813
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4444 Turtle Creek Way, Lexington, KY, 40509, US
Principal Officer's Name Deena Ainslie
Principal Officer's Address 4444 Turtle Creek Way, Lexington, KY, 40509, US
Organization Name HENRY CLAY WRESTLING BOOSTER CLUB INC
EIN 46-2720813
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4448 Turtle Creek Way, Lexington, KY, 40509, US
Principal Officer's Address 4448 Turtle Creek Way, Lexington, KY, 40509, US
Organization Name HENRY CLAY WRESTLING BOOSTER CLUB INC
EIN 46-2720813
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3716 ST ANDREWS WALK, LEXINGTON, KY, 40509, US
Principal Officer's Address 3716 ST ANDREWS WALK, LEXINGTON, KY, 40509, US
Organization Name HENRY CLAY WRESTLING BOOSTER CLUB INC
EIN 46-2720813
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3716 ST ANDREWS WALK, LEXINGTON, KY, 40509, US
Principal Officer's Name NADIA MILLER
Principal Officer's Address 3716 ST ANDREWS WALK, LEXINGTON, KY, 40509, US

Sources: Kentucky Secretary of State