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 (9 months 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

Vice President

Name Role
Aaron Reece Vice President

Treasurer

Name Role
Tommy Jackson Treasurer

Director

Name Role
Sandi Gorin Director
Ben Rogers Director
Todd Steenbergen Director
Marvin Claywell Director
Betty Durrett Director
Carl Davis Jr. Director
Daryl W. Proffitt Director
Joe B. Simmons Director
Robert P. Watson Director
JAMES M. SIMMONS Director

Secretary

Name Role
Georgette Lee Secretary

President

Name Role
William S Terry President

Registered Agent

Name Role
WILLIAM S. TERRY Registered Agent

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
Annual Report 2022-07-07
Annual Report 2021-08-31
Annual Report 2020-02-24
Annual Report 2019-03-10
Annual Report 2018-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0998805 Corporation Unconditional Exemption PO BOX 157, GLASGOW, KY, 42142-0157 2014-08
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Unknown: Unknown
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_61-0998805_SOUTHCENTRALKENTUCKYHISTORICALANDGENEALOGICALSOCIETYINC_09242013_01.tif

Form 990-N (e-Postcard)

Organization Name BARREN COUNTY HISTORICAL SOCIETY INC
EIN 61-0998805
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 157, GLASGOW, KY, 42141, US
Principal Officer's Name SAM TERRY
Principal Officer's Address PO BOX 157, GLASGOW, KY, 42141, US
Organization Name BARREN COUNTY HISTORICAL SOCIETY INC
EIN 61-0998805
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 157, GLASGOW, KY, 42141, US
Principal Officer's Name SAM TERRY
Principal Officer's Address PO BOX 157, GLASGOW, KY, 42141, US
Organization Name BARREN COUNTY HISTORICAL SOCIETY INC
EIN 61-0998805
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 157, Glasgow, KY, 42142, US
Principal Officer's Name William S Terry
Principal Officer's Address 705 Leslie Avenue, Glasgow, KY, 42141, US
Organization Name BARREN COUNTY HISTORICAL SOCIETY INC
EIN 61-0998805
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 157, Glasgow, KY, 42141, US
Principal Officer's Name Hubert Harrison
Principal Officer's Address 1786 Capital Hill Church Rd, Fountain Run, KY, 42133, US
Organization Name BARREN COUNTY HISTORICAL SOCIETY INC
EIN 61-0998805
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 157, Glasgow, KY, 42141, US
Principal Officer's Name Hubert Harrison
Principal Officer's Address 1786 Capitol Hill Church Rd, Fountain Run, KY, 42133, US
Organization Name BARREN COUNTY HISTORICAL SOCIETY INC
EIN 61-0998805
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 PO Box 157, Glasgow, KY, 42141, US
Principal Officer's Name Marvin Claywell
Principal Officer's Address PO Box 157, Glasgow, KY, 42141, US
Organization Name SOUTH CENTRAL KENTUCKY HISTORICAL AND GENEALOGICAL SOCIETY INC
EIN 61-0998805
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 157, Glasgow, KY, 42141, US
Principal Officer's Name Hubert D Harrison
Principal Officer's Address 1786 Capital Hill Church Rd, Fountain Run, KY, 42133, US
Organization Name SOUTH CENTRAL KENTUCKY HISTORICAL AND GENEALOGICAL SOCIETY INC
EIN 61-0998805
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 157, Glasgow, KY, 42141, US
Principal Officer's Name Hubert Harrison
Principal Officer's Address 1786 Capital Hill Church Rd, Fountain Run, KY, 42133, US
Organization Name SOUTH CENTRAL KENTUCKY HISTORICAL AND GENEALOGICAL SOCIETY INC
EIN 61-0998805
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 157, Glasgow, KY, 421420157, US
Principal Officer's Name Steve Botts
Principal Officer's Address PO Box 157, Glasgow, KY, 421420157, US

Sources: Kentucky Secretary of State