Search icon

HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Apr 1976 (49 years ago)
Organization Date: 28 Apr 1976 (49 years ago)
Last Annual Report: 11 Feb 2024 (a year ago)
Organization Number: 0069194
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 500 South Mill Street, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Incorporator

Name Role
C. CLEVELAND GAMBILL Incorporator
RICHARD L. WARREN Incorporator
DANIEL B. ROWLAND Incorporator

Director

Name Role
Cathy Lowe Director
Doug Warriner Director
RICHARD L. WARREN Director
C. CLEVELAND GAMBILL Director
DANIEL B. ROWLAND Director
GARY POPE Director
CORINEE WHITCOMB Director
JEAN SCOTT Director
DAN TERRELL Director
Justib Denton Director

Registered Agent

Name Role
Marc Mathews Registered Agent

President

Name Role
Marc Mathews President

Secretary

Name Role
RENA WISEMAN Secretary

Vice President

Name Role
Terry Lennie Vice President

Filings

Name File Date
Annual Report 2024-02-11
Principal Office Address Change 2024-02-11
Registered Agent name/address change 2024-02-11
Annual Report 2023-04-19
Annual Report 2022-04-04
Annual Report 2021-04-05
Annual Report 2020-02-25
Annual Report 2019-03-29
Annual Report 2018-03-22
Annual Report 2017-04-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0890298 Corporation Unconditional Exemption 340 S UPPER ST, LEXINGTON, KY, 40508-2510 1976-06
In Care of Name % DAN V TERRELL
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not 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 -

Form 990-N (e-Postcard)

Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 340 South Upper Street, Lexington, KY, 40508, US
Principal Officer's Name Dan V Terrell
Principal Officer's Address 340 South Upper Street, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 340 South Upper Street, Lexington, KY, 40508, US
Principal Officer's Name Dan V Terrell
Principal Officer's Address 340 South Upper Street, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 340 South Upper Street, Lexington, KY, 40508, US
Principal Officer's Name Dan Terrell
Principal Officer's Address 340 South Upper Street, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 340-344 South Upper Street, Lexington, KY, 40508, US
Principal Officer's Name Dan Terrell
Principal Officer's Address 340-344 South Upper Street, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 340-344 South Upper Street, Lexington, KY, 40508, US
Principal Officer's Name Dan Terrell
Principal Officer's Address 340-344 South Upper Street, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 1537, Lexington, KY, 40588, US
Principal Officer's Name Dan Terrell
Principal Officer's Address 340 South Upper Street, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 1527, Lexington, KY, 40508, US
Principal Officer's Name Dan Terrell
Principal Officer's Address PO Box 1527, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 PO Box 1527, Lexington, KY, 40508, US
Principal Officer's Name Jean Scott
Principal Officer's Address PO Box 1527, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 PO Box 1527, Lexington, KY, 40508, US
Principal Officer's Name Dan V Terrell
Principal Officer's Address PO Box 1527, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 PO Box 1527, Lexington, KY, 40508, US
Principal Officer's Name Dan Terrell
Principal Officer's Address 344 South Upper Street, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 PO Box 1527, Lexington, KY, 40508, US
Principal Officer's Name Dan V Terrell III
Principal Officer's Address 340 South Upper Street, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 PO Box 1527, Lexington, KY, 405881527, US
Principal Officer's Name Dan V Terrell
Principal Officer's Address 340 South Upper Street, Lexington, KY, 40508, US
Organization Name HISTORIC SOUTH HILL NEIGHBORHOOD ASSOCIATION INC
EIN 61-0890298
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 340 S Upper Street, Lexington, KY, 40508, US
Principal Officer's Name Dan V Terrell III
Principal Officer's Address 340 S Upper Street, Lexington, KY, 40508, US

Sources: Kentucky Secretary of State