Search icon

LIMESTONE HERITAGE FOUNDATION, INC.

Company Details

Name: LIMESTONE HERITAGE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1966 (59 years ago)
Organization Date: 23 Aug 1966 (59 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0031102
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 140 west maple leaf road, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Incorporator

Name Role
MARY LOUISE DUKE Incorporator
LAURA B. VANMETER Incorporator
JOHN A. BRESLIN, JR. Incorporator

Registered Agent

Name Role
Sallie McNeill Registered Agent

President

Name Role
Sallie Mcneill President

Secretary

Name Role
LUANNE BELLINGHAM Secretary

Vice President

Name Role
BARBARA BOONE Vice President

Treasurer

Name Role
DEBBIE DAY Treasurer

Director

Name Role
BARBARA BOONE Director
DEBBIE DAY Director
LUANNE BELLINGHAM Director
SUE GRANT Director
REGINA WILKINS Director
SARAH WOOD Director
MARY LOUISE DUKE Director
LAURA B. VANMETER Director
JOHN A. BRESLIN, JR. Director

Filings

Name File Date
Annual Report 2025-02-13
Principal Office Address Change 2025-02-13
Registered Agent name/address change 2025-02-13
Annual Report 2025-02-12
Registered Agent name/address change 2025-02-12

Tax Exempt

Employer Identification Number (EIN) :
61-0662077
In Care Of Name:
% DONALD L WOOD
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:
1968-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State