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 (4 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FGMML3B8QKM1
CAGE Code:
5EM34
UEI Expiration Date:
2025-04-14

Business Information

Activation Date:
2024-04-16
Initial Registration Date:
2009-04-15

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
Registered Agent name/address change 2021-06-06

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9300.00
Total Face Value Of Loan:
9300.00

Tax Exempt

Employer Identification Number (EIN) :
61-0850306
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:
1973-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9357.35
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9421.35

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