Search icon

CANE STATION HISTORICAL ASSOCIATION, INC.

Company Details

Name: CANE STATION HISTORICAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 1975 (49 years ago)
Organization Date: 18 Dec 1975 (49 years ago)
Last Annual Report: 14 Apr 2024 (a year ago)
Organization Number: 0057581
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 510 TIFFANY LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
EDWARD C. GRAVES Director
MALCOLM M. DECAMP Director
HENRY R. HEYBURN Director
Sam Ronald Director
Cy Radford Director
Sara Scott Director

Incorporator

Name Role
EDWARD C. GRAVES Incorporator
MALCOLM M. DECAMP Incorporator
HENRY R. HEYBURN Incorporator
RICHARD T. BURKE Incorporator
CYRUS S. RADFORD Incorporator

Registered Agent

Name Role
JOSHUA TANNER WATKINS Registered Agent

President

Name Role
Ann James President

Vice President

Name Role
Libby Rush Vice President

Secretary

Name Role
David James Secretary

Treasurer

Name Role
Bruce Scott Treasurer

Filings

Name File Date
Annual Report 2024-04-14
Annual Report 2023-05-24
Registered Agent name/address change 2023-05-19
Annual Report 2022-04-12
Annual Report 2021-04-14
Annual Report 2020-04-18
Annual Report 2019-04-14
Annual Report 2018-04-14
Annual Report 2017-04-16
Annual Report 2016-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0181691 Corporation Unconditional Exemption 510 TIFFANY LN, LOUISVILLE, KY, 40207-1426 1991-12
In Care of Name % J BRUCE SCOTT
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
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 All organizations except 501(c)(3)
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Bruce Scott
Principal Officer's Address 510 Tiffany Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Bruce Scott
Principal Officer's Address 510 Tiffany Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name J Bruce Scott
Principal Officer's Address 510 Tiffany Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Bruce Scott
Principal Officer's Address 510 Tiffany Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name J Bruce Scott
Principal Officer's Address 510 Tiffany Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name J Bruce Scott
Principal Officer's Address 510 Tiffany Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name J Bruce Scott
Principal Officer's Address 510 Tiffany Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Ann James
Principal Officer's Address 433 Club Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name David James
Principal Officer's Address 433 Club Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name David James
Principal Officer's Address 433 Club Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany, Louisville, KY, 40207, US
Principal Officer's Name Katherine G Doll
Principal Officer's Address 618 Wataga Drive, Louisville, KY, 40206, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Katherine G Doll
Principal Officer's Address 618 Wataga Drove, Louisville, KY, 40206, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Dr Edward C Graves
Principal Officer's Address 525 Club Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Dr Edward C Graves
Principal Officer's Address 525 Club Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Dr Edward C Graves
Principal Officer's Address 525 Club Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
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 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Dr Edward C Graves
Principal Officer's Address 525 Club Lane, Louisville, KY, 40207, US
Organization Name CANE STATION HISTORICAL ASSOCIATION INC
EIN 51-0181691
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 510 Tiffany Lane, Louisville, KY, 40207, US
Principal Officer's Name Dr Edward C Graves
Principal Officer's Address 525 Club Lane, Louisville, KY, 40207, US

Sources: Kentucky Secretary of State