Search icon

PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY, INC.

Company Details

Name: PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Nov 1966 (58 years ago)
Organization Date: 16 Nov 1966 (58 years ago)
Last Annual Report: 28 Apr 2021 (4 years ago)
Organization Number: 0042721
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P O BOX 36, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Treasurer

Name Role
Fayrene Gilliland Treasurer

Director

Name Role
JOYCE MIZE Director
WM. J. MOORE Director
DON ELMORE Director
MAE CARTER Director
MAXINE HOLLIS Director
MARY THOMPSON Director

Registered Agent

Name Role
JOYCE MIZE Registered Agent

Incorporator

Name Role
WM. J. MOORE Incorporator
MAE CARTER Incorporator
MAXINE HOLLIS Incorporator

Secretary

Name Role
JAN STRICKLIN Secretary

Vice President

Name Role
BRUCE GOVER Vice President

President

Name Role
CURTIS GILLILAND President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-28
Annual Report 2020-03-24
Annual Report 2019-09-06
Annual Report 2018-05-09
Annual Report 2017-03-16
Annual Report 2016-03-24
Annual Report 2015-04-07
Annual Report 2014-03-12
Annual Report 2013-03-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1038009 Corporation Unconditional Exemption 103 VICKI LN, SOMERSET, KY, 42501-1329 1984-11
In Care of Name % FAYRENE P GILLILAND
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 PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 103 Vicki Lane, Somerset, KY, 42501, US
Principal Officer's Name Fayrene Gilliland
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 35, Somerset, KY, 42502, US
Principal Officer's Name Fayrene Gilliland
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42503, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 104 VICKI LANE, SOMERSET, KY, 42502, US
Principal Officer's Name Fayrene P Gilliland
Principal Officer's Address 103 Vicki Lane, SOMERSET, KY, 42502, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 PO BOX 35, SOMERSET, KY, 42502, US
Principal Officer's Name Fayrene Gilliand
Principal Officer's Address 103 Vicki Lane, SOMERSET, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 PO BOX 35, Somerset, KY, 42502, US
Principal Officer's Name Fayrene Gilliand
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 PO Box 35, Somerset, KY, 42502, US
Principal Officer's Name Fayrene Gilliand
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 36, SOMERSET, KY, 42502, US
Principal Officer's Name Fayrene Gilliland
Principal Officer's Address 103 VICKI LANE, Somerset, KY, 42501, US
Website URL N/A
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 103 Vicki Lane, SOMERSET, KY, 42501, US
Principal Officer's Name Verna McKinney
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 103 Vicki Lane, Somerset, KY, 42501, US
Principal Officer's Name Fayrene P Gillilaland
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 103 Vicki Lane, Somerset, KY, 42501, US
Principal Officer's Name Fayrene Gilliland
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103 Vicki Lane, Somerset, KY, 42501, US
Principal Officer's Name Fayrene P Gilliland
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103 Vicki Lane, Somerset, KY, 42501, US
Principal Officer's Name Fayrene P Gilliland
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 103 Vicki Lane, Somerset, KY, 42501, US
Principal Officer's Name Fayrene P Gilliland
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Website URL mckinneyky@aol.com
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 304 South Main Street, Somerset, KY, 425012010, US
Principal Officer's Name Fayrene P Gilliland
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 304 South Main Street, Somerset, KY, 425012010, US
Principal Officer's Name Fayrene P Gilliland
Principal Officer's Address 103 Vicki Lane, Somerset, KY, 42501, US
Organization Name PULASKI COUNTY HISTORICAL SOCIETY OF KENTUCKY INC
EIN 61-1038009
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 PO BOX 36, SOMERSET, KY, 425020036, US
Principal Officer's Name Fayrene P Gilliland
Principal Officer's Address 103 Vicki Lane, SOMERSET, KY, 42501, US

Sources: Kentucky Secretary of State