Search icon

NICHOLAS COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: NICHOLAS COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Apr 1974 (51 years ago)
Organization Date: 30 Apr 1974 (51 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0037999
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: P. O. BOX 222, CARLISLE, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH H. CONLEY Registered Agent

President

Name Role
Jerry Johnson President

Secretary

Name Role
Michelle McDonald Secretary

Treasurer

Name Role
Sue Conley Treasurer

Director

Name Role
Robert Garvin Director
Regina Barnes Director
Gladys Shrout Director
KATHERINE T. FISHER Director
JOSEPH H. CONLEY Director
BILL DONOVAN Director
REV. DALLAS SUGG Director
JOAN W. CONLEY Director

Incorporator

Name Role
KATHERINE T. FISHER Incorporator
JOSEPH H. CONLEY Incorporator
BILL DONOVAN Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report Amendment 2023-02-07
Annual Report 2023-02-07
Annual Report 2022-05-19
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-05-31
Annual Report 2018-05-14
Annual Report 2017-04-21
Annual Report 2016-07-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0861782 Corporation Unconditional Exemption PO BOX 222, CARLISLE, KY, 40311-0222 1974-08
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 2024-12
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 NICHOLAS COUNTY HISTORICAL SOCIETY INC
EIN 61-0861782
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 222, Carlisle, KY, 40311, US
Principal Officer's Name Jerry Johnson
Principal Officer's Address 211 N Elm St, Carlisle, KY, 40311, US
Organization Name NICHOLAS COUNTY HISTORICAL SOCIETY INC
EIN 61-0861782
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 222, Carlisle, KY, 40311, US
Principal Officer's Name Jerry Johnson
Principal Officer's Address PO Box 222, Carlisle, KY, 40311, US
Organization Name NICHOLAS COUNTY HISTORICAL SOCIETY INC
EIN 61-0861782
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 PO Box 222, Carlisle, KY, 40311, US
Principal Officer's Name Jerry Johnson
Principal Officer's Address 109 E North St, Carlisle, KY, 40311, US
Organization Name NICHOLAS COUNTY HISTORICAL SOCIETY INC
EIN 61-0861782
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 108-110 West Main Street, Carlisle, KY, 40311, US
Principal Officer's Name Michelle McDonald
Principal Officer's Address PO Box 2, Carlisle, KY, 40311, US
Organization Name NICHOLAS COUNTY HISTORICAL SOCIETY INC
EIN 61-0861782
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 108 West Main Street, Carlisle, KY, 40311, US
Principal Officer's Name Michelle McDonald
Principal Officer's Address 108 West Main Street, Carlisle, KY, 40311, US
Organization Name NICHOLAS COUNTY HISTORICAL SOCIETY INC
EIN 61-0861782
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 PO Box 222, Carlisle, KY, 40311, US
Principal Officer's Name Robert Garvin
Principal Officer's Address 238 North Locust Street, Carlisle, KY, 40311, US
Organization Name NICHOLAS COUNTY HISTORICAL SOCIETY INC
EIN 61-0861782
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 222, Carlisle, KY, 40311, US
Principal Officer's Address 444East Headquarters Road, Carlisle, KY, 40311, US

Sources: Kentucky Secretary of State