Search icon

HICKMAN COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: HICKMAN COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 1982 (43 years ago)
Organization Date: 12 Jul 1982 (43 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0168556
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 1148 STATE ROUTE 3061, CLINTON, KY 42031
Place of Formation: KENTUCKY

Director

Name Role
LADONNA LATHAM Director
NORMA JEAN HUMPHREYS Director
JOHNNY HUMPHREYS Director
LINDA HUTSON Director
JOE TERRY Director

Incorporator

Name Role
LADONNA LATHAM Incorporator
NORMA JEAN HUMPHREYS Incorporator

Registered Agent

Name Role
LADONNA LATHAM Registered Agent

Vice President

Name Role
LADONNA LATHAM Vice President

President

Name Role
TOM BUGG President

Secretary

Name Role
PAM WARD Secretary

Treasurer

Name Role
LA DONNA LATHAM Treasurer

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-20
Annual Report 2018-04-12
Annual Report 2017-05-04
Annual Report 2016-05-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1008796 Corporation Unconditional Exemption 1148 STATE ROUTE 3061, CLINTON, KY, 42031-8113 1982-10
In Care of Name % LADONNA LATHAM
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 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 HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
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 1148 State Route 3061, Clinton, KY, 42031, US
Principal Officer's Name LaDonna Latham
Principal Officer's Address 1148 State Route 3061, Clinton, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
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 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Principal Officer's Name LADONNA LATHAM
Principal Officer's Address 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
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 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Principal Officer's Name LADONNA LATHAM
Principal Officer's Address 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
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 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Principal Officer's Name LADONNA LATHAM
Principal Officer's Address 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
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 1148 State Route 1148, Clinton, KY, 42031, US
Principal Officer's Name LaDonna Latham
Principal Officer's Address 1148 State Route 3061, Clinton, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
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 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Principal Officer's Name LADONNA LATHAM
Principal Officer's Address 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
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 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Principal Officer's Name LADONNA LATHAM
Principal Officer's Address 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
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 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Principal Officer's Name LADONNA LATHAM
Principal Officer's Address 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
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 1148 state route 3061, clinton, KY, 42031, US
Principal Officer's Name ladonna latham
Principal Officer's Address 1148 state route 3061, clinton, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1148 STATE ROUTE 3061, CLINTON, KY, 42031, US
Principal Officer's Name NORMA JEAN HUMPHREYS
Principal Officer's Address 334 PIPER DRIVE, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 334 PIPER DRIVE, CLINTON, KY, 42031, US
Principal Officer's Name NORMA JEAN HUMPHREYS
Principal Officer's Address 334 PIPER DRIVE, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 334 PIPER DRIVE, CLINTON, KY, 42031, US
Principal Officer's Name NORMA JEAN HUMPHREYS
Principal Officer's Address 334 PIPER DRIVE, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 334 PIPER DRIVE, CLINTON, KY, 42031, US
Principal Officer's Name NORMA HUMPHREYS
Principal Officer's Address 334 PIPER DRIVE, CLINTON, KY, 42031, US
Organization Name HICKMAN COUNTY HISTORICAL SOCIETY INC
EIN 61-1008796
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 334 PIPER DRIVE, CLINTON, KY, 42031, US
Principal Officer's Name NORMA JEAN HUMPHREYS
Principal Officer's Address 334 PIPER DRIVE, CLINTON, KY, 42031, US

Sources: Kentucky Secretary of State