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
Annual Report 2019-05-21
Annual Report 2018-04-18
Annual Report 2017-04-17
Reinstatement Certificate of Existence 2016-10-28
Registered Agent name/address change 2016-10-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0980414 Corporation Unconditional Exemption PO BOX 276, GREENSBURG, KY, 42743-0276 2004-09
In Care of Name -
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 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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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 GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 PO BOX 276, GREENSBURG, KY, 42743, US
Principal Officer's Name NAN MONTGOMERY
Principal Officer's Address 117 LONG MEADOW DRIVE, GREENSBURG, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 P O Box 276, GREENSBURG, KY, 42743, US
Principal Officer's Name Nan Montgomery
Principal Officer's Address 117 LONG MEADOW DR, GREENSBURG, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 117 LONG MEADOW DR, GREENSBURG, KY, 42743, US
Principal Officer's Name Nan Montgomery
Principal Officer's Address 117 LONG MEADOW DR, GREENSBURG, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 117 LONG MEADOW DR, GREENSBURG, KY, 42743, US
Principal Officer's Name Nan Montgomery
Principal Officer's Address 117 LONG MEADOW DR, GREENSBURG, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 117 Long Meadow Dr, Greensburg, KY, 42743, US
Principal Officer's Name Nan Montgomery
Principal Officer's Address 117 Long Meadow Dr, Greensburg, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 P O BOX 276, Greensburg, KY, 42743, US
Principal Officer's Name Nan Montgomery
Principal Officer's Address P O Box 276, Greensburg, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 P O Box 276, GFreensburg, KY, 42743, US
Principal Officer's Name Brenda Hall
Principal Officer's Address P O Box 276, Greensburg, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 PO Box 276, Greensburg, KY, 42743, US
Principal Officer's Name Nancy Montgomery
Principal Officer's Address PO Box 276, Greensburg, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 P O Box 276, Greensburg, KY, 42743, US
Principal Officer's Name Nan Montgomery
Principal Officer's Address 117 Long Meadow Drive, Greensburg, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
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 PO Box 276, Greensburg, KY, 42743, US
Principal Officer's Name Nan Montgomery
Principal Officer's Address 117 Long Meadow Drive, Greensburg, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 276, Greensburg, KY, 42743, US
Principal Officer's Name Brenda Hall
Principal Officer's Address Pleasant Valley Church Road, Campbellsville, KY, 42718, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 276, Greensburg, KY, 42743, US
Principal Officer's Name Brenda Hall
Principal Officer's Address Pleasant Valley Church Road, Campbellsville, KY, 42718, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 276, Greensburg, KY, 42743, US
Principal Officer's Name Brenda Hall
Principal Officer's Address 117 Long Meadow Drive, Greensburg, KY, 42743, US
Organization Name GREEN COUNTY HISTORICAL SOCIETY
EIN 61-0980414
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 276, Greensburg, KY, 42743, US
Principal Officer's Name Nan Montgomery
Principal Officer's Address 117 Long Meadow Drive, Greensburg, KY, 42743, US

Sources: Kentucky Secretary of State