Search icon

BARREN COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: BARREN COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Dec 1972 (52 years ago)
Organization Date: 29 Dec 1972 (52 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0167132
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 157, GLASGOW, KY 421420157
Place of Formation: KENTUCKY

President

Name Role
William S Terry President

Secretary

Name Role
Georgette Lee Secretary

Vice President

Name Role
Aaron Reece Vice President

Registered Agent

Name Role
WILLIAM S. TERRY Registered Agent

Director

Name Role
Joe B. Simmons Director
Robert P. Watson Director
JAMES M. SIMMONS Director
HOWARD PEDEN Director
EVA PEDEN Director
MARTHA RENEAU Director
MARION VANCE Director
Sandi Gorin Director
Ben Rogers Director
Todd Steenbergen Director

Treasurer

Name Role
Tommy Jackson Treasurer

Incorporator

Name Role
JAMES M. SIMMONS Incorporator
EVA PEDEN Incorporator
MARTHA RENEAU Incorporator
MARION VANCE Incorporator
KENNETH LEE Incorporator

Former Company Names

Name Action
SOUTH CENTRAL KENTUCKY HISTORICAL AND GENEALOGICAL SOCIETY, INC. Old Name
SOUTH CENTRAL KENTUCKY HISTORICAL SOCIETY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-01
Annual Report 2023-05-01
Annual Report 2023-05-01
Registered Agent name/address change 2022-09-26

Tax Exempt

Employer Identification Number (EIN) :
61-0998805
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:
2014-08
National Taxonomy Of Exempt Entities:
Unknown: Unknown
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State