Search icon

THE HEADLEY-WHITNEY MUSEUM, INC.

Company Details

Name: THE HEADLEY-WHITNEY MUSEUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Mar 1973 (52 years ago)
Organization Date: 13 Mar 1973 (52 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0114030
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4435 OLD FRANKFORT PIKE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FGMML3B8QKM1 2025-04-14 4435 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510, 9657, USA HEADLEY-WHITNEY MUSEUM, 4435 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510, 9657, USA

Business Information

URL http://www.headley-whitney.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-16
Initial Registration Date 2009-04-15
Entity Start Date 1973-03-13
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINA BELL
Role CURATOR
Address 4435 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510, 9657, USA
Title ALTERNATE POC
Name AMY GREENE
Address 4435 OLD FRANKFORT PIKEQ, LEXINGTON, KY, 40510, 9657, USA
Government Business
Title PRIMARY POC
Name CHRISTINA BELL
Role CURATOR
Address 4435 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510, 9657, USA
Title ALTERNATE POC
Name AMY GREENE
Address 4435 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510, 9657, USA
Past Performance
Title PRIMARY POC
Name AMY GREENE
Address 4435 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510, 9657, USA
Title ALTERNATE POC
Name AMY GREENE
Address 4435 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510, 9657, USA

Registered Agent

Name Role
MARILYN FRALIX Registered Agent

Director

Name Role
Elizabeth Boone Director
Donna Hall Director
Jacqueline Ohrstrom Director
John Wharton Director
MR. ALEX G. CAMPBELL, JR Director
MR. JOHN R. GAINES Director
DR. CLAUDE W. TRAPP Director
MR. DON S. STURGILL Director
Guthrie Zaring Director
Donna Ward Director

President

Name Role
Catherine CLAY Neal President

Vice President

Name Role
Kasia Pater Vice President

Treasurer

Name Role
John Brooks Treasurer

Secretary

Name Role
Joe Jones Secretary

Incorporator

Name Role
GEORGE HEADLEY Incorporator

Former Company Names

Name Action
THE HEADLEY MUSEUM, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-04-14
Annual Report 2023-05-09
Annual Report 2022-06-09
Annual Report 2021-06-06
Registered Agent name/address change 2021-06-06
Registered Agent name/address change 2021-06-06
Annual Report 2020-06-29
Annual Report 2019-07-20
Annual Report 2018-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0850306 Corporation Unconditional Exemption 4435 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510-9657 1973-06
In Care of Name -
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 2024-06
Asset 5,000,000 to 9,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 5286430
Income Amount 507659
Form 990 Revenue Amount 507659
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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HEADLEY-WHITNEY MUSEUM INC
EIN 61-0850306
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HEADLEY-WHITNEY MUSEUM INC
EIN 61-0850306
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HEADLEY-WHITNEY MUSEUM INC
EIN 61-0850306
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HEADLEY-WHITNEY MUSEUM INC
EIN 61-0850306
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HEADLEY-WHITNEY MUSEUM INC
EIN 61-0850306
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HEADLEY-WHITNEY MUSEUM INC
EIN 61-0850306
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HEADLEY-WHITNEY MUSEUM INC
EIN 61-0850306
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481267207 2020-04-27 0457 PPP 4435 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510-9657
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-9657
Project Congressional District KY-06
Number of Employees 1
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9357.35
Forgiveness Paid Date 2020-12-09
6892208309 2021-01-27 0457 PPS 4435 Old Frankfort Pike, Lexington, KY, 40510-9657
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510-9657
Project Congressional District KY-06
Number of Employees 1
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9421.35
Forgiveness Paid Date 2021-07-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 1397
Executive 2023-09-27 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 1766.5

Sources: Kentucky Secretary of State