To download or view Iron County Taum Sauk Fund Board Corporate Documents, click on a link below.
- Funding Request Application Press Release 2022
- Funding Request Application Press Release 2021
- Board Member Application
- Corporate Bylaws amended 06.16.2021
- Corporate Bylaws amended 08.13.2019
- Corporate Bylaws amended 10.12.2017
- Funding Request Documents
- Iron County Census Tract Map
- Form 990 IRS Tax Filing for tax year 2012, filed May, 2013
- Form 990 IRS Tax Filing for tax year 2013, filed May, 2014
- Form 990 IRS Tax Filing for tax year 2014, filed May, 2015
- Form 990 IRS Tax Filing for tax year 2015, filed May 2016
- Form 990PF IRS Tax Filing for tax year 2016, filed May 2017
- Form 990PF IRS Tax Filing for tax year 2017, filed April 2018
- Form 990PF IRS Tax Filing for tax year 2018, filed April 2019
- Form 990PF IRS Tax Filing for tax year 2018, Amended
- Form 990PF IRS Tax Filing for tax year 2019, Filed May 2020
- Form 990PF IRS Tax Filing for tax year 2020, Filed May 2021
- Form 990PF IRS Tax Filing for tax year 2021, Filed April 2022
- 2012 Annual Financial Statement required in Section 12.12 of the Bylaws
- 2013 Annual Financial Statement required in Section 12.12 of the Bylaws
- 2014 Annual Financial Statement required in Section 12.12 of the Bylaws
- 2015 Annual Financial Statement required in Section 12.12 of the Bylaws
- 2016 Annual Financial Statement required in Section 12.12 of the Bylaws
- 2017 Annual Financial Statement required in Section 12.12 of the Bylaws
- 2018 Annual Financial Statement required in Section 12.12 of the Bylaws
- 2019 Annual Financial Statement required in Section 12.12 of the Bylaws
- 2020 Annual Financial Statement required in Section 12.12 of the Bylaws