Search icon

THE SIMPSON COUNTY HISTORICAL SOCIETY

Company Details

Name: THE SIMPSON COUNTY HISTORICAL SOCIETY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 1959 (66 years ago)
Organization Date: 14 Sep 1959 (66 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0048853
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 206 NORTH COLLEGE ST., FRANKLIN, KY 42134
Place of Formation: KENTUCKY

President

Name Role
JAMES H SNIDER President

Secretary

Name Role
ELLEN M SMITH Secretary
LISSA NIX Secretary

Director

Name Role
JANET ROARK Director
ANN HARDISON Director
BESSIE WATWOOD Director
Robert Matthews Director
ANN COWHERD Director
Dale McCreary Director

Incorporator

Name Role
MARY ELLEN RICHARDS Incorporator
MRS. EDWIN DUNN Incorporator
MRS. LUCIAN RICHARDS Incorporator
ROBEY HARRIS Incorporator
MRS. WENDELL RICHARDSON Incorporator

Registered Agent

Name Role
James Henry Snider Registered Agent

Treasurer

Name Role
KIMBERLY CHASTAIN Treasurer

Vice President

Name Role
CHARLES MCCUTCHEN, JR 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.

Unique Entity ID:
HJZMJ4S2YUF6
CAGE Code:
7QWC3
UEI Expiration Date:
2026-03-07

Business Information

Doing Business As:
SIMPSON COUNTY HISTORICAL SOCIETY
Division Name:
SIMPSON COUNTY HISTORICAL SOCIETY
Activation Date:
2025-03-11
Initial Registration Date:
2016-10-31

Filings

Name File Date
Annual Report 2024-05-16
Registered Agent name/address change 2023-04-12
Annual Report 2023-04-12
Annual Report 2022-05-27
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24431.35
Total Face Value Of Loan:
24431.35
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
124100.00
Total Face Value Of Loan:
124100.00
Date:
2020-04-13
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:
24400.00
Total Face Value Of Loan:
24400.00

Tax Exempt

Employer Identification Number (EIN) :
61-1034069
In Care Of Name:
% ANDREA LOWHORN
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:
1985-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State