Search icon

WOODFORD COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: WOODFORD COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1967 (58 years ago)
Organization Date: 29 Mar 1967 (58 years ago)
Last Annual Report: 22 Nov 2024 (4 months ago)
Organization Number: 0056442
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 121 Rose Hill Avenue, Versailles, KY 40383
Place of Formation: KENTUCKY

Incorporator

Name Role
MARIAN H. HEATHMAN Incorporator
WILLIAM S. FOLEY, SR. Incorporator
FRANCES A. COLLINS Incorporator

Registered Agent

Name Role
Winfrey Adkins Registered Agent

President

Name Role
Winfrey Adkins President

Vice President

Name Role
William Phelps Vice President

Secretary

Name Role
Shirley Rouse Secretary

Treasurer

Name Role
Maurice Bakke Treasurer

Director

Name Role
Donita Lodmell Director
Martin Traugott Director
Linda Finnell Director
Jeannette Sellers Director
Pat Sutherland Director
WILLIAM S. FOLEY Director
MRS. MARIAN H. HEATHMAN Director
MRS. FRANCES A. COLLINS Director
MRS. ELIZABETH G. SUTHER Director
DR. HAROLD E. RESINGER Director

Filings

Name File Date
Annual Report Amendment 2024-11-22
Principal Office Address Change 2024-11-22
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-04-13
Registered Agent name/address change 2022-01-14
Annual Report 2022-01-14
Annual Report 2021-04-08
Annual Report 2020-04-23
Annual Report 2019-05-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7083634 Corporation Unconditional Exemption 121 ROSE HILL AVE, VERSAILLES, KY, 40383-1221 1970-10
In Care of Name % ALISON HUME
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 2023-03
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 Mar
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 WOODFORD COUNTY HISTORICAL SOCIETY INC
EIN 23-7083634
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 ROSE HILL AVENUE, Versailles, KY, 40383, US
Principal Officer's Name SALLY GRAUL
Principal Officer's Address 102 BRECKENRIDGE DRIVE, Versailles, KY, 40383, US
Organization Name WOODFORD COUNTY HISTORICAL SOCIETY INC
EIN 23-7083634
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 ROSE HILL AVENUE, VERSAILLES, KY, 40383, US
Principal Officer's Name SALLY GRAUL
Principal Officer's Address 102 BRECKENRIDGE DRIVE, Versailles, KY, 40383, US
Organization Name WOODFORD COUNTY HISTORICAL SOCIETY INC
EIN 23-7083634
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Rose Hill Avenue, Versailles, KY, 40383, US
Principal Officer's Name Sally Graul
Principal Officer's Address 102 Breckenridge Drive, Versailles, KY, 40383, US
Organization Name WOODFORD COUNTY HISTORICAL SOCIETY INC
EIN 23-7083634
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Rose Hill Avenue, Versailles, KY, 40383, US
Principal Officer's Name Sally Graul
Principal Officer's Address 121 Rose Hill Avenue, Versailles, KY, 40383, US
Organization Name WOODFORD COUNTY HISTORICAL SOCIETY INC
EIN 23-7083634
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Rose Hill Ave, Versailles, KY, 40383, US
Principal Officer's Name Sally Graul
Principal Officer's Address 121 Rose Hill, Versailles, KY, 40383, US
Organization Name Woodford County Historical Society
EIN 23-7083634
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Rose Hill Ave, Versailles, KY, 40383, US
Principal Officer's Name Linda Finnell
Principal Officer's Address 121 Rose Hill Ave, Versailles, KY, 40383, US
Website URL woodfordkyhistory.org

Sources: Kentucky Secretary of State