Search icon

THE BRECKINRIDGE COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: THE BRECKINRIDGE COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1984 (41 years ago)
Organization Date: 11 Jul 1984 (41 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Organization Number: 0191548
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: P. O. BOX 498 HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Director

Name Role
MR. PAUL F. O'REILLY Director
MR. DAVID W. HAYES Director
MR. CHARLES MCGARY Director
MR. PERRY T. RYAN Director
MRS. BRENDA MONIN Director
VIRGINIA HAMM Director
Irene Scott Director
Shelia Eakin Director
Sarah Flood Director

Incorporator

Name Role
JOANN KEENAN Incorporator
BRUCIE BEARD Incorporator
BRIAN J. GONNELLY Incorporator

Registered Agent

Name Role
PERRY T. RYAN Registered Agent

President

Name Role
Melissa Kampars President

Vice President

Name Role
Juanita James Vice President

Treasurer

Name Role
Bobbie Smith Treasurer

Secretary

Name Role
Nancy Lucas Secretary

Filings

Name File Date
Annual Report Amendment 2024-07-11
Annual Report 2024-02-08
Annual Report 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2022-05-10
Annual Report Amendment 2021-02-16
Annual Report 2021-02-12
Annual Report 2020-02-25
Annual Report 2019-04-19
Annual Report 2018-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1119242 Corporation Unconditional Exemption PO BOX 498, HARDINSBURG, KY, 40143-0498 1985-07
In Care of Name % DARLA WETHINGTON
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 PO Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Bobbie Smith
Principal Officer's Address PO Box 98, Harned, KY, 40144, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 PO Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Bobbie Smith
Principal Officer's Address PO Box 498, Hardinsburg, KY, 40144, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 PO Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Melissa Kampars
Principal Officer's Address PO Box 498, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 P O Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Melissa Kampars
Principal Officer's Address P O Box 498, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 P O Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Melissa Kampars
Principal Officer's Address P O Box 498, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 P O Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Melissa Kampars
Principal Officer's Address P O Box 498, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 P O Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Melissa Kampars
Principal Officer's Address P O Box 498, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 P O Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Melissa Kampars
Principal Officer's Address P O Box 498, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 P O Box 497, Hardinsburg, KY, 40143, US
Principal Officer's Name Darla Wethington
Principal Officer's Address P O Box 497, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 PO Box 497, Hardinsburg, KY, 40143, US
Principal Officer's Name Darla Wethington
Principal Officer's Address PO Box 497, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 PO Box 497, Hardinsburg, KY, 40143, US
Principal Officer's Name Darla Wethington
Principal Officer's Address PO Box 498, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 PO Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Perry Ryan
Principal Officer's Address PO Box 498, Hardinsburg, KY, 40143, US
Website URL www.breckinridgecountyhistoricalsocietyky.org
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 PO Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Darla Wethington
Principal Officer's Address PO Box 498, Hardinsburg, KY, 40143, US
Organization Name Breckinridge County Historical Soc Inc
EIN 31-1119242
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Darla Wethington
Principal Officer's Address PO Box 498, Hardinsburg, KY, 40143, US
Organization Name Breckinridge County Historical Soc Inc
EIN 31-1119242
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Darla Wethington
Principal Officer's Address PO Box 498, Hardinsburg, KY, 40143, US
Organization Name BRECKINRIDGE COUNTY HISTORICAL SOCIETY INC
EIN 31-1119242
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 PO Box 498, Hardinsburg, KY, 40143, US
Principal Officer's Name Rebecca J Davis
Principal Officer's Address 400 S Main Street, Hardinsburg, KY, 40143, US

Sources: Kentucky Secretary of State