Search icon

THE HART COUNTY, KENTUCKY, HISTORICAL SOCIETY, INC.

Company Details

Name: THE HART COUNTY, KENTUCKY, HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 1978 (47 years ago)
Organization Date: 11 Oct 1978 (47 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0112766
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: BOX 606, 109 Main Street, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY

President

Name Role
Chris Sanders President

Director

Name Role
Harold Cottrell Director
Macy Rae McDowell Director
Mary Mills Turner Director
HARRY H. WILSON Director
JON W. GOODMAN Director
DOUGLAS S. CUSTER Director
Mary Margaret Villines Director
Carolyn Short Director
Todd Johnston Director
Patrick Goodman Director

Incorporator

Name Role
HARRY H. WILSON Incorporator
DOUGLAS S. CUSTER Incorporator
JON W. GOODMAN Incorporator

Registered Agent

Name Role
CHRIS SANDERS Registered Agent

Officer

Name Role
Carolyn Short Officer

Secretary

Name Role
Marcia Hays Secretary

Treasurer

Name Role
Jennifer B. Freeman Treasurer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-20
Annual Report 2023-06-05
Annual Report 2022-07-02
Annual Report 2021-08-21
Annual Report 2020-05-16
Registered Agent name/address change 2020-05-16
Annual Report 2019-06-22
Registered Agent name/address change 2018-08-18
Annual Report 2018-05-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1053539 Corporation Unconditional Exemption PO BOX 338, MUNFORDVILLE, KY, 42765-0338 2002-07
In Care of Name % GREEN RIVER CPA
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 56483
Income Amount 99495
Form 990 Revenue Amount 98944
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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 THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 PO Box 606, Munfordville, KY, 42765, US
Principal Officer's Name Chris Sanders
Principal Officer's Address PO Box 606, Munfordville, KY, 42765, US
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 PO Box 606, Munfordville, KY, 42765, US
Principal Officer's Name Chris Sanders
Principal Officer's Address PO Box 606, Munfordville, KY, 42765, US
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 606, Munfordville, KY, 42765, US
Principal Officer's Name Jennifer Freeman
Principal Officer's Address PO Box 606, Munfordville, KY, 42765, US
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 606, Munfordville, KY, 42765, US
Principal Officer's Name Jennifer Freeman
Principal Officer's Address PO Box 606, Munfordville, KY, 42765, US
Organization Name THEHARTCOUNTYKENTUCKYHISTORICALSOCIETYINC
EIN 61-1053539
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 POBOX338, MUNFORDVILLE, KY, 427650338, US
Principal Officer's Name JenniferFreeman
Principal Officer's Address POBox606, Munfordville, KY, 42765, US
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 606, Munfordville, KY, 42765, US
Principal Officer's Name Jorene McCubbins
Principal Officer's Address PO Box 606, Munfordville, KY, 42765, US
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 606, Munfordville, KY, 42765, US
Principal Officer's Name Hart County Historical Society
Principal Officer's Address PO 606, Munfordville, KY, 42765, US
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 606, Munfordville, KY, 42657, US
Principal Officer's Name Nathaniel Crenshaw
Principal Officer's Address PO Box 606, Munfordville, KY, 42765, US
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 PO Box 606, Munfordville, KY, 42765, US
Principal Officer's Name Nathaniel Crenshaw
Principal Officer's Address PO Box 606, Munfordville, KY, 42765, US
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 P O Box 606, 109 Main St, Munfordville, KY, 42765, US
Principal Officer's Name Nathaniel Crenshaw
Principal Officer's Address P O Box 606, 109 Main St, Munfordville, KY, 42765, US
Website URL hartmuseum.org
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 P O Box 606, 109 Main St, Munfordville, KY, 42765, US
Principal Officer's Name Nathaniel Crenshaw
Principal Officer's Address P O Box 606, 109 Main St, Munfordville, KY, 42765, US
Website URL hartcountymuseum.org
Organization Name THE HART COUNTY KENTUCKY HISTORICAL SOCIETY INC
EIN 61-1053539
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 PO Box 606, Munfordville, KY, 42765, US
Principal Officer's Name Mary Scott Baird
Principal Officer's Address 109 Main St, PO Box 606, Munfordville, KY, 42765, US
Website URL hartcountymuseum.org

Sources: Kentucky Secretary of State