Search icon

THE GREEN COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: THE GREEN COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Dec 1963 (61 years ago)
Organization Date: 11 Dec 1963 (61 years ago)
Last Annual Report: 02 Mar 2024 (a year ago)
Organization Number: 0020707
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: P.O. BOX 276, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

President

Name Role
BRENDA HALL President

Secretary

Name Role
BEVERLY SHUFFETT Secretary

Director

Name Role
Nan MONTGOMERY Director
BRENDA HALL Director
TERRY MILLS Director
DR. R. D. WINCHESTER Director
PING LOBB Director
MARIE B. PIERCE Director
S. W. MOORE Director
RUSSELL LOWE Director

Registered Agent

Name Role
NAN MONTGOMERY Registered Agent

Treasurer

Name Role
Nan MONTGOMERY Treasurer

Vice President

Name Role
DAVID SHUFFETT Vice President

Incorporator

Name Role
S. W. MOORE Incorporator
RUSSELL LOWE Incorporator
PING LOBB Incorporator
DR. R. D. WINCHESTER Incorporator
MARIE B. PIERCE Incorporator

Filings

Name File Date
Annual Report 2024-03-02
Annual Report 2023-04-09
Annual Report 2022-06-07
Annual Report 2021-04-22
Annual Report 2020-03-17

Tax Exempt

Employer Identification Number (EIN) :
61-0980414
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.
Ruling Date:
2004-09
National Taxonomy Of Exempt Entities:
Arts, Culture and Humanities: Historical Societies, Related Historical Activities
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State