Search icon

TOPS Club, Inc.

Company Details

Name: TOPS Club, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Jul 2019 (6 years ago)
Organization Date: 12 Dec 1952 (72 years ago)
Authority Date: 01 Aug 2019 (6 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 1066085
Principal Office: 4575 S 5th St, Milwaukee, WI 53207
Place of Formation: WISCONSIN

Director

Name Role
Gina Brueske Director
Richard Danforth Director
Barbara Cady Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Accountant

Name Role
Linda Druetzler Accountant

Executive

Name Role
Barbara Cady Executive

Authorized Rep

Name Role
Leslie Brown Authorized Rep

Officer

Name Role
Leslie Brown Officer
Leslie Brown Officer
Barbara Cady Officer

President

Name Role
Richard Danforth President

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-02-16
Annual Report 2020-02-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4632987 Association Unconditional Exemption 280 FOXMOORE DR, TAYLORSVILLE, KY, 40071-7217 2008-09
In Care of Name % APRIL KIRK
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0313 FAIRDALE TOPS KY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Principal Officer's Name April Kirk
Principal Officer's Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Principal Officer's Name April Kirk
Principal Officer's Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Principal Officer's Name April Kirk
Principal Officer's Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Principal Officer's Name April Kirk
Principal Officer's Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Principal Officer's Name April Kirk
Principal Officer's Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Principal Officer's Name April Kirk
Principal Officer's Address 280 Foxmoore Dr, Taylorsville, KY, 40071, US
Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 FOXMOORE DR, TAYLORSVILLE, KY, 40071, US
Principal Officer's Name APRIL KIRK
Principal Officer's Address 280 FOXMOORE DR, TAYLORSVILLE, KY, 40071, US
Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 FOXMOOR DR, TAYLORSVILLE, KY, 40071, US
Principal Officer's Name APRIL KIRK
Principal Officer's Address 280 FOXMOOR DR, TAYLORSVILLE, KY, 40071, US
Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Foxmore Dr, Taylorville, KY, 40071, US
Principal Officer's Name April Kirk
Principal Officer's Address 280 Foxmore Dr, Taylorville, KY, 40071, US
Organization Name TOPS CLUB INC
EIN 47-4632987
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Foxmore Dr, Taylorville, KY, 40071, US
Principal Officer's Name April Kirk
Principal Officer's Address 280 Foxmore Dr, Taylorville, KY, 40071, US
47-4856216 Association Unconditional Exemption 1020 ROWLAND RD, ALMO, KY, 42020-9105 2008-09
In Care of Name % JANET WEST
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0616 TOPS KY MURRAY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland Rd, Almo, KY, 42020, US
Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland Rd, Almo, KY, 42020, US
Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland Rd, Almo, KY, 42020, US
Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland Rd, Almo, KY, 42020, US
Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland Rd, Almo, KY, 42020, US
Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland Rd, Almo, KY, 42020, US
Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland Rd, Almo, KY, 42020, US
Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland, Almo, KY, 42020, US
Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland Rd, Almo, KY, 42020, US
Organization Name TOPS CLUB INC
EIN 47-4856216
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 Rowland Rd, Almo, KY, 42020, US
Principal Officer's Name Janet West
Principal Officer's Address 1020 Rowland Rd, Almo, KY, 42020, US
32-0489018 Association Unconditional Exemption 2317 ROBERTS RD, BARDSTOWN, KY, 40004-9323 2008-09
In Care of Name % NORMA LOU SMITH
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0224 BARDSTOWN TOPS KY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 32-0489018
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Principal Officer's Name Norma Lou Smith
Principal Officer's Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Organization Name TOPS CLUB INC
EIN 32-0489018
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Principal Officer's Name Norma Lou Smith
Principal Officer's Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Organization Name TOPS CLUB INC
EIN 32-0489018
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Principal Officer's Name Norma Lou Smith
Principal Officer's Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Organization Name TOPS CLUB INC
EIN 32-0489018
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Principal Officer's Name Norma Lou Smith
Principal Officer's Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Organization Name TOPS CLUB INC
EIN 32-0489018
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Principal Officer's Name Norma Lou Smith
Principal Officer's Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Organization Name TOPS CLUB INC
EIN 32-0489018
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Principal Officer's Name Norma Lou Smith
Principal Officer's Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Organization Name TOPS CLUB INC
EIN 32-0489018
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Principal Officer's Name Norma Lou Smith
Principal Officer's Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Organization Name TOPS CLUB INC
EIN 32-0489018
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Principal Officer's Name Norma Lou Smith
Principal Officer's Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Organization Name TOPS CLUB INC
EIN 32-0489018
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2317 Roberts Rd, Bardstown, KY, 40004, US
Principal Officer's Name Norma Lou Smith
Principal Officer's Address 2317 Roberts Rd, Bardstown, KY, 40004, US
35-2510295 Association Unconditional Exemption 352 NORWOOD WAY, LOUISVILLE, KY, 40229-3345 2008-09
In Care of Name % MARGARET GREEGER
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0312 HILLVIEW TOPS KY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 35-2510295
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 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greeger
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
Organization Name TOPS CLUB INC
EIN 35-2510295
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 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greeger
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
Organization Name TOPS CLUB INC
EIN 35-2510295
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 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greeger
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
Organization Name TOPS CLUB INC
EIN 35-2510295
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 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greeger
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
Organization Name TOPS CLUB INC
EIN 35-2510295
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 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greeger
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
Organization Name TOPS CLUB INC
EIN 35-2510295
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 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greeger
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
Organization Name TOPS CLUB INC
EIN 35-2510295
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 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greeger
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
Organization Name TOPS CLUB INC
EIN 35-2510295
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 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greegor
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
Organization Name TOPS KY 0312 HILLVIEW
EIN 35-2510295
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greegor
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
Organization Name TOPS KY 0312 HILLVIEW
EIN 35-2510295
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 352 Norwood Way, Louisville, KY, 40229, US
Principal Officer's Name Margaret Greegor
Principal Officer's Address 352 Norwood Way, Louisville, KY, 40229, US
36-4845054 Association Unconditional Exemption 5222 GALAXIE DR, LOUISVILLE, KY, 40258-3376 2008-09
In Care of Name % JENNIFER MAYFIELD
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name TOPS KY 9536 LOUISVILLE

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 36-4845054
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Principal Officer's Name Jennifer Mayfield
Principal Officer's Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Organization Name TOPS CLUB INC
EIN 36-4845054
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Principal Officer's Name Jennifer Mayfield
Principal Officer's Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Organization Name TOPS CLUB INC
EIN 36-4845054
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Principal Officer's Name Jennifer Mayfield
Principal Officer's Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Organization Name TOPS CLUB INC
EIN 36-4845054
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Principal Officer's Name Jennifer Mayfield
Principal Officer's Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Organization Name TOPS CLUB INC
EIN 36-4845054
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Principal Officer's Name Jennifer Mayfield
Principal Officer's Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Organization Name TOPS CLUB INC
EIN 36-4845054
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Principal Officer's Name Jennifer Mayfield
Principal Officer's Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Organization Name TOPS CLUB INC
EIN 36-4845054
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Principal Officer's Name Jennifer Mayfield
Principal Officer's Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Organization Name TOPS CLUB INC
EIN 36-4845054
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Principal Officer's Name Jennifer Mayfield
Principal Officer's Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Organization Name TOPS CLUB INC
EIN 36-4845054
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5222 Galaxie Dr, Louisville, KY, 40258, US
Principal Officer's Name Jennifer Mayfield
Principal Officer's Address 5222 Galaxie Dr, Louisville, KY, 40258, US
38-3995582 Association Unconditional Exemption 4710 VAN HOOSE RD, LOUISVILLE, KY, 40216-2951 2008-09
In Care of Name % MARY ANN PATTERSON
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2023-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0040 VALLEY STATION TOPS KY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 38-3995582
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4710 Van Noose Rd, Louisville, KY, 40216, US
Principal Officer's Name Mary Ann Patterson
Principal Officer's Address 4710 Van Noose Rd, Louisville, KY, 40216, US
Organization Name TOPS CLUB INC
EIN 38-3995582
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4710 Van Noose Rd, Louisville, KY, 40216, US
Principal Officer's Name Mary Ann Patterson
Principal Officer's Address 4710 Van Noose Rd, Louisville, KY, 40216, US
Organization Name TOPS CLUB INC
EIN 38-3995582
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4710 Van Noose Rd, Louisville, KY, 40216, US
Principal Officer's Name Mary Ann Patterson
Principal Officer's Address 4710 Van Noose Rd, Louisville, KY, 40216, US
Organization Name TOPS CLUB INC
EIN 38-3995582
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4710 Van Hoose Rd, Louisville, KY, 40216, US
Principal Officer's Name Mary Ann Patterson
Principal Officer's Address 4710 Van Hoose Rd, Louisville, KY, 40216, US
Organization Name TOPS CLUB INC
EIN 38-3995582
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4710 Van Hoose Rd, Louisville, KY, 40216, US
Principal Officer's Name Mary Ann Patterson
Principal Officer's Address 4710 Van Hoose Rd, Louisville, KY, 40216, US
Organization Name TOPS CLUB INC
EIN 38-3995582
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4710 Van Hoose Rd, Louisville, KY, 40216, US
Principal Officer's Name Mary Ann Patterson
Principal Officer's Address 4710 Van Hoose Rd, Louisville, KY, 40216, US
Organization Name TOPS CLUB INC
EIN 38-3995582
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4710 Van Hoose Rd, Louisville, KY, 40216, US
Principal Officer's Name Mary Ann Patterson
Principal Officer's Address 4710 Van Hoose Rd, Louisville, KY, 40216, US
Organization Name TOPS CLUB INC
EIN 38-3995582
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4710 Van Hoose Road, Louisville, KY, 40216, US
Principal Officer's Name Mary Ann Patterson
Principal Officer's Address 4710 Van Hoose Road, Louisville, KY, 40216, US
38-4007641 Association Unconditional Exemption 421 WADE AVE, BOWLING GREEN, KY, 42101-1903 2008-09
In Care of Name % M LOUISE EVANS
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0419 BOWLING GREEN TOPS KY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 38-4007641
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Wade Ave, Bowling Green, KY, 42101, US
Principal Officer's Name M Louise Evans
Principal Officer's Address 421 Wade Ave, Bowling Green, KY, 42101, US
Organization Name TOPS CLUB INC
EIN 38-4007641
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Wade Ave, Bowling Green, KY, 42101, US
Principal Officer's Name M Louise Evans
Principal Officer's Address 421 Wade Ave, Bowling Green, KY, 42101, US
Organization Name TOPS CLUB INC
EIN 38-4007641
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Wade Ave, Bowling Green, KY, 42101, US
Principal Officer's Name M Louise Evans
Principal Officer's Address 421 Wade Ave, Bowling Green, KY, 42101, US
Organization Name TOPS CLUB INC
EIN 38-4007641
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Wade Ave, Bowling Green, KY, 42101, US
Principal Officer's Name M Louise Evans
Principal Officer's Address 421 Wade Ave, Bowling Green, KY, 42101, US
Organization Name TOPS CLUB INC
EIN 38-4007641
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Wade Ave, Bowling Green, KY, 42101, US
Principal Officer's Name Louise Evans
Principal Officer's Address 421 Wade Ave, Bowling Green, KY, 42101, US
Organization Name TOPS CLUB INC
EIN 38-4007641
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Wade Ave, Bowling Green, KY, 42101, US
Principal Officer's Name M Louise Evans
Principal Officer's Address 421 Wade Ave, Bowling Green, KY, 42101, US
Organization Name TOPS CLUB INC
EIN 38-4007641
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Wade Ave, Bowling Green, KY, 42101, US
Principal Officer's Name M Louise Evans
Principal Officer's Address 421 Wade Ave, Bowling Green, KY, 42101, US
Organization Name TOPS CLUB INC
EIN 38-4007641
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Wade Ave, Bowling Green, KY, 42101, US
Principal Officer's Name Louise Evans
Principal Officer's Address 421 Wade Ave, Bowling Green, KY, 42101, US
Organization Name TOPS CLUB INC
EIN 38-4007641
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 421 Wade Ave, Bowling Green, KY, 42101, US
Principal Officer's Name Louise Evans
Principal Officer's Address 421 Wade Ave, Bowling Green, KY, 42101, US
61-1247441 Association Unconditional Exemption 14492 US HIGHWAY 68 E, HARDIN, KY, 42048-9311 2008-09
In Care of Name % PATTI HELM
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0383 BENTON TOPS KY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 Us Highway 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 Us Highway 68 E, Hardin, KY, 42048, US
Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 Us Highway 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 Us Highway 68 E, Hardin, KY, 42048, US
Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 Us Highway 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 Us Highway 68 E, Hardin, KY, 42048, US
Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 Us Highway 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 Us Highway 68 E, Hardin, KY, 42048, US
Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 US Highway 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 US Highway 68 E, Hardin, KY, 42048, US
Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 US Highway 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 US Highway 68 E, Hardin, KY, 42048, US
Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 US Highway 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 US Highway 68 E, Hardin, KY, 42048, US
Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 US Highway 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 US Highway 68 E, Hardin, KY, 42048, US
Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 US Hwy 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 US Hwy 68 E, Hardin, KY, 42048, US
Organization Name TOPS CLUB INC
EIN 61-1247441
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14492 US Hwy 68 E, Hardin, KY, 42048, US
Principal Officer's Name Patti Helm
Principal Officer's Address 14492 US Hwy 68 E, Hardin, KY, 42048, US
61-1307948 Association Unconditional Exemption 12 RAILROAD LN, EASTVIEW, KY, 42732-9783 2008-09
In Care of Name % TINA SMILEY
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0545 CLARKSON TOPS KY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Ln, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Railroad Ln, Eastview, KY, 42732, US
Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Ln, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Railroad Ln, Eastview, KY, 42732, US
Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Ln, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Railroad Ln, Eastview, KY, 42732, US
Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Ln, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Railroad Ln, Eastview, KY, 42732, US
Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Ln, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Railroad Ln, Eastview, KY, 42732, US
Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Ln, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Railroad Ln, Eastview, KY, 42732, US
Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Ln, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Railroad Ln, Eastview, KY, 42732, US
Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Ln, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Rainroad Ln, Eastview, KY, 42732, US
Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Lane, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Railroad Lane, Eastview, KY, 42732, US
Organization Name TOPS CLUB INC
EIN 61-1307948
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Railroad Lane, Eastview, KY, 42732, US
Principal Officer's Name Tina Smiley
Principal Officer's Address 12 Railroad Lane, Eastview, KY, 42732, US
61-1346451 Association Unconditional Exemption 2007 E 19TH ST, OWENSBORO, KY, 42303-1216 2008-09
In Care of Name % LINDA MCDONALD
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2023-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0046 OWENSBORO TOPS KY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 61-1346451
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2007 E 19th St, Owensboro, KY, 42303, US
Principal Officer's Name Linda Mcdonald
Principal Officer's Address 2007 E 19th St, Owensboro, KY, 42303, US
Organization Name TOPS CLUB INC
EIN 61-1346451
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2007 E 19th St, Owensboro, KY, 42303, US
Principal Officer's Name Linda Mcdonald
Principal Officer's Address 2007 E 19th St, Owensboro, KY, 42303, US
Organization Name TOPS CLUB INC
EIN 61-1346451
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2007 E 19th St, Owensboro, KY, 42303, US
Principal Officer's Name Linda McDonald
Principal Officer's Address 2007 E 19th St, Owensboro, KY, 42303, US
Organization Name TOPS CLUB INC
EIN 61-1346451
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2007 E 19th St, Owensboro, KY, 42303, US
Principal Officer's Name Linda McDonald
Principal Officer's Address 2007 E 19th St, Owensboro, KY, 42303, US
Organization Name TOPS CLUB INC
EIN 61-1346451
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2007 E 19th St, Owensboro, KY, 42303, US
Principal Officer's Name Linda McDonald
Principal Officer's Address 2007 E 19th St, Owensboro, KY, 42303, US
Organization Name TOPS CLUB INC
EIN 61-1346451
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2007 E 19th St, Owensboro, KY, 42303, US
Principal Officer's Name Linda McDonald
Principal Officer's Address 2007 E 19th St, Owensboro, KY, 42303, US
Organization Name TOPS CLUB INC
EIN 61-1346451
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2007 E 19th St, Owensboro, KY, 42303, US
Principal Officer's Name Linda McDonald
Principal Officer's Address 2007 E 19th St, Owensboro, KY, 42303, US
Organization Name TOPS CLUB INC
EIN 61-1346451
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2007 E 19th St, Owensboro, KY, 42303, US
Principal Officer's Name Linda McDonald
Principal Officer's Address 2007 E 19th St, Owensboro, KY, 42303, US
61-1351046 Association Unconditional Exemption 6305 RIVERDALE RD, LOUISVILLE, KY, 40272-4563 2008-09
In Care of Name % DONELLA ALLEN
Group Exemption Number 5501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name 0198 LOUISVILLE TOPS KY

Form 990-N (e-Postcard)

Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Organization Name TOPS CLUB INC
EIN 61-1351046
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6305 Riverdale Rd, Louisville, KY, 40272, US
Principal Officer's Name Donella Allen
Principal Officer's Address 6305 Riverdale Rd, Louisville, KY, 40272, US

Sources: Kentucky Secretary of State