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 (2 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
Principal Office Address Change 2025-02-13
Annual Report 2025-02-13
Registered Agent name/address change 2025-02-13
Principal Office Address Change 2025-02-12
Principal Office Address Change 2025-02-12
Annual Report 2025-02-12
Registered Agent name/address change 2025-02-12
Principal Office Address Change 2025-02-12
Annual Report 2025-02-12
Annual Report 2025-02-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0662077 Corporation Unconditional Exemption 731 GERMANTOWN RD, MAYSVILLE, KY, 41056-9045 1968-03
In Care of Name % DONALD L WOOD
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 -
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 LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 731 GERMANTOWN ROAD, MAYSVILLE, KY, 41056, US
Principal Officer's Name ELISABETH T MILLER
Principal Officer's Address 731 GERMANTOWN ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 2143 Tamarack Drive, Lexington, KY, 40504, US
Principal Officer's Name ELISABETH T MILLER
Principal Officer's Address 2143 Tamarack Drive, Lexington, KY, 40504, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 110 EDGEMONT ROAD, MAYSVILLE, KY, 41056, US
Principal Officer's Name ELISABETH T MILLER
Principal Officer's Address 110 EDGEMONT ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 7177 S KENTUCKY 1234, MAYSVILLE, KY, 41056, US
Principal Officer's Name ELISABETH T MILLER
Principal Officer's Address 7177 S KENTUCKY 1234, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 7177 S KENTUCKY 1234, MAYSVILLE, KY, 41056, US
Principal Officer's Name ELISABETH T MILLER
Principal Officer's Address 7177 S KENTUCKY 1234, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 7177 S KENTUCKY 1234, MAYSVILLE, KY, 41056, US
Principal Officer's Name ELISABETH T MILLER
Principal Officer's Address 7177 S KENTUCKY 1234, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 7177 S KENTUCKY 1234, MAYSVILLE, KY, 41056, US
Principal Officer's Name ELISABETH T MILLER
Principal Officer's Address 731 GERMANTOWN ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 7177 S KENTUCKY 1234, MAYSVILLE, KY, 41056, US
Principal Officer's Name ELISABETH T MILLER
Principal Officer's Address 731 GERMANTOWN ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 772 LEXINGTON PIKE, MAYSVILLE, KY, 41056, US
Principal Officer's Name BARBARA S CLARKE
Principal Officer's Address 772 LEXINGTON ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 772 LEXINGTON PIKE, MAYSVILLE, KY, 41056, US
Principal Officer's Name BARBARA S CLARKE
Principal Officer's Address 772 LEXINGTON ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 772 LEXINGTON PIKE, MAYSVILLE, KY, 41056, US
Principal Officer's Name BARBARA S CLARKE
Principal Officer's Address 772 LEXINGTON ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 772 LEXINGTON PIKE, MAYSVILLE, KY, 41056, US
Principal Officer's Name BARBARA S CLARKE
Principal Officer's Address 772 LEXINGTON ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 772 LEXINGTON PIKE, MAYSVILLE, KY, 41056, US
Principal Officer's Name BARBARA S CLARKE
Principal Officer's Address 772 LEXINGTON ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 772 LEXINGTON PIKE, MAYSVILLE, KY, 41056, US
Principal Officer's Name BARBARA S CLARKE
Principal Officer's Address 772 LEXINGTON ROAD, MAYSVILLE, KY, 41056, US
Organization Name LIMESTONE HERITAGE FOUNDATION INC
EIN 61-0662077
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 772 LEXINGTON PIKE, MAYSVILLE, KY, 41056, US
Principal Officer's Name BARBARA S CLARKE
Principal Officer's Address 772 LEXINGTON ROAD, MAYSVILLE, KY, 41056, US

Sources: Kentucky Secretary of State