Search icon

THE BREATHITT COUNTY MUSEUM, INC.

Company Details

Name: THE BREATHITT COUNTY MUSEUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Apr 1981 (44 years ago)
Organization Date: 24 Apr 1981 (44 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0155774
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: JANIE GRIFFITH , BREATHITT CO. MUSEUM, 329 BROADWAY , JACKSON, KY 41339
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DBMXRD5UF226 2024-04-24 329 BROADWAY ST, JACKSON, KY, 41339, 1040, USA 329 BROADWAY, JACKSON, KY, 41339, 1040, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-04-27
Initial Registration Date 2008-02-28
Entity Start Date 1981-03-24
Fiscal Year End Close Date Jun 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANIE GRIFFITH
Role DIRECTOR
Address 329 BROADWAY, JACKSON, KY, 41339, 1040, USA
Title ALTERNATE POC
Name JANIE GRIFFITH
Role DIRECTOR
Address 709 LAKESIDE DRIVE, JACKSON, KY, 41339, 0300, USA
Government Business
Title PRIMARY POC
Name JANIE GRIFFITH
Role DIRECTOR
Address 329 BROADWAY, JACKSON, KY, 41339, 1040, USA
Title ALTERNATE POC
Name JANIE GRIFFITH
Role DIRECTOR
Address 329 BROADWAY, JACKSON, KY, 41339, 0300, USA
Past Performance
Title PRIMARY POC
Name JANIE GRIFFITH
Role DIRECTOR
Address 329 BROADWAY, JACKSON, KY, 41339, 1040, USA

Director

Name Role
CHRISTINA EDMONDS NOBLE Director
MARIE R. TURNER Director
JAMES S. HOGG Director
JANIE GRIFFITH Director
HERBERT TURNER Director
GRACE WARRIX Director
DIANA LITTLE Director
ROBERT CUNDIFF Director
ERVINE ALLEN Director
CLUSTER HOWARD Director

Incorporator

Name Role
MARIE R. TURNER Incorporator
JAMES S. HOGG Incorporator
JANIE GRIFFITH Incorporator

Registered Agent

Name Role
Ervine Allen, Jr. Registered Agent

Secretary

Name Role
Janie Griffith Secretary

President

Name Role
Ervine Allen President

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-03-22
Annual Report 2021-04-29
Annual Report 2020-05-19
Annual Report Amendment 2019-06-25
Annual Report 2019-05-08
Annual Report 2018-03-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1042910 Corporation Unconditional Exemption 329 BROADWAY ST, JACKSON, KY, 41339-1040 1982-10
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 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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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)

Form 990-N (e-Postcard)

Organization Name Breathitt County Museum Inc
EIN 31-1042910
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 329 Broadway Street, Jackson, KY, 41339, US
Principal Officer's Name Ervin Allen Jr
Principal Officer's Address PO Box 977, Jackson, KY, 41339, US
Organization Name BREATHITT COUNTY MUSEUM INC
EIN 31-1042910
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 329 BROADWAY, JACKSON, KY, 41339, US
Principal Officer's Address 329 BROADWAY, JACKSON, KY, 41339, US
Organization Name BREATHITT COUNTY MUSEUM INC
EIN 31-1042910
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 329 Broadway Street, Jackson, KY, 41339, US
Principal Officer's Name Grace Warrix
Principal Officer's Address 525 picnic hill Rd, Jackson, KY, 41339, US
Website URL J Randall Abner, CPA
Organization Name BREATHITT COUNTY MUSEUM INC
EIN 31-1042910
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 329 Broadway Street, Jackson, KY, 41339, US
Principal Officer's Name Grace Warrix
Principal Officer's Address 115 Cox Drive, Jackson, KY, 41339, US
Website URL J Randall Abner, CPA
Organization Name BREATHITT COUNTY MUSEUM INC
EIN 31-1042910
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 329 Broadway Street, Jackson, KY, 41339, US
Principal Officer's Name Janie Griffith
Principal Officer's Address 329 Broadway Street, Jackson, KY, 41339, US
Organization Name BREATHITT COUNTY MUSEUM INC
EIN 31-1042910
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 329 Broadway Street, Jackson, KY, 41339, US
Principal Officer's Name grace warrix
Principal Officer's Address 115 Cox Drive, Jackson, KY, 41339, US
Organization Name BREATHITT COUNTY MUSEUM INC
EIN 31-1042910
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 329 Broadway Street, Jackson, KY, 41339, US
Principal Officer's Name Grace Warrix
Principal Officer's Address 329 Broadway Street, Jackson, KY, 41339, US
Organization Name BREATHITT COUNTY MUSEUM INC
EIN 31-1042910
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 329 Broadway Street, Jackson, KY, 41339, US
Principal Officer's Name Grace Warrix
Principal Officer's Address 525 Picnic Hill Road, Jackson, KY, 41339, US
Organization Name BREATHITT COUNTY MUSEUM INC
EIN 31-1042910
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 329 Broadway Street, Jackson, KY, 41339, US
Principal Officer's Name Grace Warrix
Principal Officer's Address 525 Picnic Hill Road, Jackson, KY, 41339, US

Sources: Kentucky Secretary of State