Search icon

Meece Middle School Cheerleading Boosters Inc

Company Details

Name: Meece Middle School Cheerleading Boosters Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Feb 2022 (3 years ago)
Organization Date: 03 Feb 2022 (3 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 1189085
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 59 Dyer Cemetery Rd , SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jacinda N. Smith Registered Agent
Wendy Boots Registered Agent

President

Name Role
Nikki King President

Treasurer

Name Role
Jacinda Nicole Smith Treasurer

Vice President

Name Role
Megan Godbey Vice President

Director

Name Role
Megan Godbey Director
Nikki King Director
Jacinda Smith Director
Wendy Boots Director
Rebecca Purcell Director
Jennifer Cothron Director

Incorporator

Name Role
Wendy Boots Incorporator

Filings

Name File Date
Annual Report Amendment 2024-08-02
Registered Agent name/address change 2024-08-02
Principal Office Address Change 2024-08-02
Annual Report 2024-07-24
Annual Report 2023-06-23
Registered Agent name/address change 2023-06-23
Principal Office Address Change 2023-06-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-0991911 Corporation Unconditional Exemption 59 DYER CEMETERY RD, SOMERSET, KY, 42503-5374 2014-07
In Care of Name % HOLLI EDWARDS
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Fund Raising and/or Fund Distribution
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)

Form 990-N (e-Postcard)

Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 59 Dyer Cemetery Rd, Somerset, KY, 42503, US
Principal Officer's Name Nikki Smith
Principal Officer's Address 59 Dyer Cemetery Rd, Somerset, KY, 42503, US
Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Overview Dr, Somerset, KY, 42503, US
Principal Officer's Name Wendy R Boots
Principal Officer's Address 500 Overview Dr, Somerset, KY, 42503, US
Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Overview Dr, Somerset, KY, 42503, US
Principal Officer's Name Wendy R Boots
Principal Officer's Address 500 Overview Dr, Somerset, KY, 42503, US
Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 HOLMES AVE, SOMERSET, KY, 425011803, US
Principal Officer's Name Holli Edwards
Principal Officer's Address 109 Holmes Ave, Somerset, KY, 42501, US
Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 HOLMES AVE, SOMERSET, KY, 425011803, US
Principal Officer's Name Holli Edwards
Principal Officer's Address 109 Holmes Ave, Somerset, KY, 42501, US
Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 HOLMES AVE, SOMERSET, KY, 425011803, US
Principal Officer's Name Holli Edwards
Principal Officer's Address 109 Holmes Ave, Somerset, KY, 42501, US
Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 Holmes Ave, Somerset, KY, 42501, US
Principal Officer's Name Holli Edwards
Principal Officer's Address 109 Holmes Ave, Somerset, KY, 42501, US
Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 Holmes Ave, Somerset, KY, 42501, US
Principal Officer's Name Holli Edwards
Principal Officer's Address 109 Holmes Ave, Somerset, KY, 42501, US
Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Overview Dr, Somerset, KY, 42503, US
Principal Officer's Name Wendy Boots
Principal Officer's Address 500 Overview Dr, Somerset, KY, 42503, US
Organization Name MEECE MIDDLE SCHOOL CHEERLEADING BOOSTERS
EIN 47-0991911
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Overview Drive, Somerset, KY, 42503, US
Principal Officer's Name Wendy Boots
Principal Officer's Address 500 Overview Drive, Somerset, KY, 42503, US

Sources: Kentucky Secretary of State