Search icon

OHIO COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: OHIO COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1972 (53 years ago)
Organization Date: 08 May 1972 (53 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0038600
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: PO BOX 314, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Director

Name Role
WENDELL ALLEN Director
CARLOS B. EMBRY, SR. Director
MRS. LAURA WHITE Director
LOGAN SHOWN Director
ARLAYNE MOSELEY Director
NINA GALLOWAY Director
MRS. DOROTHY GENTRY Director
MRS. HELEN COMBS Director

Incorporator

Name Role
DOROTHY GENTRY Incorporator
WENDELL ALLEN Incorporator
CARLOS B. EMBRY, SR. Incorporator
LAURA WHITE Incorporator
HELEN COMBS Incorporator

Registered Agent

Name Role
JOSEPH S. MCCARTY, D.M.D. Registered Agent

President

Name Role
JOSEPH MCCARTY President

Treasurer

Name Role
ANNE MELTON Treasurer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-05-10
Annual Report Amendment 2020-07-30
Principal Office Address Change 2020-05-13
Annual Report 2020-03-17
Annual Report 2019-05-15
Annual Report 2018-06-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0161825 Corporation Unconditional Exemption PO BOX 314, HARTFORD, KY, 42347-0314 2014-05
In Care of Name % ANNE MELTON
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 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 Arts, Culture and Humanities: History Museums
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_51-0161825_OHIOCOUNTYHISTORICALSOCIETY_03112013_01.tif

Form 990-N (e-Postcard)

Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 P O Box 314, Hartford, KY, 42347, US
Principal Officer's Address P O Box 314, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 P O Box 314, Hartford, KY, 42347, US
Principal Officer's Name Anne Melton
Principal Officer's Address 1470 Vine Hill Rd, Beaver Dam, KY, 42320, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 P O Box 314, Hartford, KY, 42347, US
Principal Officer's Name Joseph McCarty
Principal Officer's Address 415 Mulberry St, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 P O Box 314, Hartford, KY, 42347, US
Principal Officer's Name Joe McCarty
Principal Officer's Address 415 Mulberry St, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 Box 314, Hartford, KY, 42347, US
Principal Officer's Name Anne Melton
Principal Officer's Address Box 314, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 Box 314, Hartford, KY, 42347, US
Principal Officer's Name Helen McKeown
Principal Officer's Address Box 314, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 Box 44, Hartford, KY, 42347, US
Principal Officer's Name Helen McKeown
Principal Officer's Address Box 44, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 Box 44, Hartford, KY, 42347, US
Principal Officer's Name Helen McKeown
Principal Officer's Address Box 44, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 Box 44, Hartford, KY, 42347, US
Principal Officer's Name Helen McKeown
Principal Officer's Address Box 44, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 Box 44, Hartford, KY, 42347, US
Principal Officer's Name Helen McKeown
Principal Officer's Address Box 44, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 Box 44, Hartford, KY, 42347, US
Principal Officer's Name Helen McKeown
Principal Officer's Address Box 44, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
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 Box 44, Hartford, KY, 42347, US
Principal Officer's Name Arlayne Moseley
Principal Officer's Address Box 44, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Box 44, 415 Mulberry St, Hartford, KY, 42347, US
Principal Officer's Name J T Boling Sr
Principal Officer's Address Box 44, 415 Mulberry St, Hartford, KY, 42347, US
Organization Name OHIO COUNTY HISTORICAL SOCIETY
EIN 51-0161825
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Box 44, Hartford, KY, 42347, US
Principal Officer's Name J T Boling Sr
Principal Officer's Address 909 Old Main ST, Hartford, KY, 42347, US

Sources: Kentucky Secretary of State