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

Tax Exempt

Employer Identification Number (EIN) :
51-0181691
In Care Of Name:
% J BRUCE SCOTT
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:
1991-12
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

Sources: Kentucky Secretary of State