Search icon

OLDHAM COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: OLDHAM COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Apr 1975 (50 years ago)
Organization Date: 15 Apr 1975 (50 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0038840
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 106 N. SECOND AVENUE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Director

Name Role
THEODORE R. KLEIN Director
CHILTON BARNETT Director
KATIE SMITH Director
MRS. JOHN H. CALDWELL Director
MRS. PAUL CLEAVER Director
Terri Miller Director
James Sweatt Director
Shirley Hinkile Director
Karin Soltau Director
Shirley Hinkle Director

Incorporator

Name Role
THEODORE R. KLEIN Incorporator
CHILTON BARNETT Incorporator
KATIE SMITH Incorporator
MRS. JOHN R. CALDWELL Incorporator
MRS. PAUL CLEAVER Incorporator

Registered Agent

Name Role
Kevin Eldridge Registered Agent

President

Name Role
Kevin Eldridge President

Secretary

Name Role
Frenchie Sweatt Secretary

Treasurer

Name Role
Ken Dahlgren Treasurer

Vice President

Name Role
Greg Schultz Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5MGH8
UEI Expiration Date:
2020-05-01

Business Information

Doing Business As:
OLDHAM COUNTY HISTORY CENTER
Activation Date:
2019-05-02
Initial Registration Date:
2009-08-06

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24136.11

Sources: Kentucky Secretary of State