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 (2 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
Annual Report 2021-04-15
Registered Agent name/address change 2021-04-15
Annual Report 2020-03-27
Annual Report 2019-04-24
Annual Report 2018-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1040536 Corporation Unconditional Exemption 36 BROADWAY ST, MT STERLING, KY, 40353-1301 1988-07
In Care of Name % ROBERT REYNOLD
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 -
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 MONTGOMERY COUNTY HISTORICAL SOCIETY INC
EIN 61-1040536
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 36 Broadway Street, Mount Sterling, KY, 40353, US
Principal Officer's Name Kevin Tudor
Principal Officer's Address 36 Broadway Street, Mount Sterling, KY, 40353, US
Website URL www.mchmky.com
Organization Name MONTGOMERY COUNTY HISTORICAL SOCIETY INC
EIN 61-1040536
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 36 Broadway, Mt Sterling, KY, 40353, US
Principal Officer's Name Miles A Hoskins
Principal Officer's Address 36 Broadway, Mt Sterling, KY, 40353, US
Organization Name MONTGOMERY COUNTY HISTORICAL SOCIETY INC
EIN 61-1040536
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 36 Broadway, Mt Sterling, KY, 40353, US
Principal Officer's Name Miles A Hoskins
Principal Officer's Address 36 Broadway, Mt Sterling, KY, 40353, US
Organization Name MONTGOMERY COUNTY HISTORICAL SOCIETY INC
EIN 61-1040536
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 36 Broadway, Mt Sterling, KY, 40353, US
Principal Officer's Name Miles A Hoskins
Principal Officer's Address 36 Broadway, Mt Sterling, KY, 40353, US
Organization Name MONTGOMERY COUNTY HISTORICAL SOCIETY INC
EIN 61-1040536
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 36 Broadway, Mt Sterling, KY, 40353, US
Principal Officer's Name Miles A Hoskins
Principal Officer's Address 36 Broadway, Mt Sterling, KY, 40353, US
Organization Name MONTGOMERY COUNTY HISTORICAL SOCIETY INC
EIN 61-1040536
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 36 Broadway, Mt Sterling, KY, 40353, US
Principal Officer's Name Miles A Hoskins
Principal Officer's Address 36 Broadway, Mt Sterling, KY, 40353, US
Organization Name MONTGOMERY COUNTY HISTORICAL SOCIETY INC
EIN 61-1040536
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 36 BROADWAY, MT STERLING, KY, 40360, US
Principal Officer's Name MILES A HOSKINS
Principal Officer's Address 36 BROADWAY, MT STERLING, KY, 40360, US
Organization Name MONTGOMERY COUNTY HISTORICAL SOCIETY INC
EIN 61-1040536
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 861, MT STERLING, KY, 40353, US
Principal Officer's Name Miles Hoskins
Principal Officer's Address 580 Sawmill Road, Jeffersonville, KY, 40337, US
Organization Name MONTGOMERY COUNTY HISTORICAL SOCIETY INC
EIN 61-1040536
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 PO Box 861, Mt Sterling, KY, 40353, US
Principal Officer's Name Miles Hoskins
Principal Officer's Address 580 Sawmill Rd, Jeffersonville, KY, 40353, US

Sources: Kentucky Secretary of State