Search icon

SHELBY VALLEY LITTLE LEAGUE INC

Company Details

Name: SHELBY VALLEY LITTLE LEAGUE INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 May 2017 (8 years ago)
Organization Date: 11 May 2017 (8 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0985259
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41560
City: Robinson Creek, Robinson Crk
Primary County: Pike County
Principal Office: 5681 Robinson Creek Road, Robinson Creek , KY 41560
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brandon Belcher Registered Agent

President

Name Role
Brandon Belcher President

Secretary

Name Role
Michelle Belcher Secretary

Vice President

Name Role
Adam Ratliff Vice President

Director

Name Role
Brandon Belcher Director
Adam Ratliff Director
Greg Napier Director
BRADLEY REED Director
JEANINE REED Director
MICHAEL JOHNSON Director

Incorporator

Name Role
JOHN B TACKETT Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Principal Office Address Change 2025-03-05
Registered Agent name/address change 2025-03-05
Annual Report 2024-06-15
Annual Report 2023-06-15
Annual Report 2022-06-17
Annual Report 2021-02-17
Annual Report 2020-06-02
Annual Report 2019-06-08
Annual Report 2018-08-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-1414651 Corporation Unconditional Exemption 1661 LEFT FORK LONG FORK RD, VIRGIE, KY, 41572-0000 2017-12
In Care of Name % JENINE REED
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1 to 9,999
Income 10,000 to 24,999
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 3885
Income Amount 15017
Form 990 Revenue Amount 15017
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Baseball, Softball
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_82-1414651_SHELBYVALLEYLITTLELEAGUEINC_11142017.tif

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

Organization Name SHELBY VALLEY LITTLE LEAGUE LLC
EIN 82-1414651
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name SHELBY VALLEY LITTLE LEAGUE LLC
EIN 82-1414651
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name SHELBY VALLEY LITTLE LEAGUE LLC
EIN 82-1414651
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name SHELBY VALLEY LITTLE LEAGUE LLC
EIN 82-1414651
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name SHELBY VALLEY LITTLE LEAGUE INC
EIN 82-1414651
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State