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 (4 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

Tax Exempt

Employer Identification Number (EIN) :
51-0161825
In Care Of Name:
% ANNE MELTON
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:
2014-05
National Taxonomy Of Exempt Entities:
Arts, Culture and Humanities: History Museums
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State