Search icon

THE MONTGOMERY COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: THE MONTGOMERY COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1975 (50 years ago)
Organization Date: 28 Mar 1975 (50 years ago)
Last Annual Report: 09 Feb 2025 (4 months ago)
Organization Number: 0036370
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 36 BROADWAY, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Director

Name Role
Gregory Bonner Director
MRS. CARL B. BOYD Director
CASWELL P. LANE Director
JOHN M. PREWITT Director
Barry Tonning Director
Richard Oldfield Director

Registered Agent

Name Role
KEVIN TUDOR Registered Agent

Treasurer

Name Role
Barry E. Frazier Treasurer

Vice President

Name Role
Darrell Kenneth Darnell Vice President

Incorporator

Name Role
CASWELL P. LANE Incorporator
JOHN W. BROWNING Incorporator
RICHARD E. RUSHFORD Incorporator
ELIZABETH COLLIER Incorporator
ELIZABETH S. FOGLE Incorporator

President

Name Role
Kevin Tudor President

Secretary

Name Role
Pam B. Shouse Secretary

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-03-01
Annual Report 2023-05-24
Registered Agent name/address change 2023-03-14
Annual Report 2022-04-06

Tax Exempt

Employer Identification Number (EIN) :
61-1040536
In Care Of Name:
% ROBERT REYNOLD
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:
1988-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State