Search icon

THE CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY, INC.

Company Details

Name: THE CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1984 (40 years ago)
Organization Date: 15 Nov 1984 (40 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0195575
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 202 MAIN STREET, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Treasurer

Name Role
Bonita Charles Treasurer

President

Name Role
Mike J. White President

Vice President

Name Role
Danny L. Finley Vice President
Mark Hoskins Vice President

Director

Name Role
Michael J. White Director
Danny L. Finley Director
Bonita J. Charles Director
MR. JOHN COLSON Director
MR. JAMES WELCH Director
MRS. JUNE AYERS Director

Registered Agent

Name Role
BONITA CHARLES Registered Agent

Officer

Name Role
James Davidson Officer
Mildred Edwards Officer

Secretary

Name Role
LaBerta White Secretary

Incorporator

Name Role
JOHN COLSON Incorporator
JAMES E. WELCH Incorporator
JUNE AYERS Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-05-19
Annual Report 2021-02-14
Principal Office Address Change 2020-11-05
Reinstatement 2020-11-05
Reinstatement Certificate of Existence 2020-11-05
Reinstatement Approval Letter Revenue 2020-10-30
Administrative Dissolution 2020-10-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
62-1285449 Corporation Unconditional Exemption 202 MAIN ST, MANCHESTER, KY, 40962-1238 1987-07
In Care of Name % MIKE WHITE & BONITA CHARLES
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 2024-12
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 -
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 CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 202 Main Street, MANCHESTER, KY, 40962, US
Principal Officer's Name Bonita Charles
Principal Officer's Address 202 Main Street, MANCHESTER, KY, 40962, US
Website URL clayfamilies.org
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
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 202 Main Street, MANCHESTER, KY, 40962, US
Principal Officer's Name Bonita Charles
Principal Officer's Address 202 Main Street, MANCHESTER, KY, 40962, US
Website URL clayfamilies.org
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
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 202 Main Street, MANCHESTER, KY, 40962, US
Principal Officer's Name Bonita Charles
Principal Officer's Address 202 Main Street, MANCHESTER, KY, 40962, US
Website URL clayfamilies.org
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
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 202 Main Street, MANCHESTER, KY, 40962, US
Principal Officer's Name Bonita Charles
Principal Officer's Address 202 Main Street, MANCHESTER, KY, 40962, US
Website URL clayfamilies.org
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 202 Main Street, MANCHESTER, KY, 40962, US
Principal Officer's Name Bonita Charles
Principal Officer's Address 202 Main Street, MANCHESTER, KY, 40962, US
Website URL clayfamilies.org
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 202 Main Street, MANCHESTER, KY, 40962, US
Principal Officer's Name Bonita Charles
Principal Officer's Address 202 Main Street, MANCHESTER, KY, 40962, US
Website URL clayfamilies.org
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
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 202 Main Street, MANCHESTER, KY, 40962, US
Principal Officer's Name Bonita Charles
Principal Officer's Address 202 Main Street, MANCHESTER, KY, 40962, US
Website URL clayfamilies.org
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
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 394, Manchester, KY, 40962, US
Principal Officer's Name Bonita Charles
Principal Officer's Address PO Box 1342, Manchester, KY, 40962, US
Website URL clayfamilies.org
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
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 394, Manchester, KY, 40962, US
Principal Officer's Address PO Box 394, Manchester, KY, 40962, US
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
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 394, Manchester, KY, 40962, US
Principal Officer's Name M C Edwards
Principal Officer's Address 99 Day Lily Road, Manchester, KY, 40962, US
Website URL www.clayfamilies.com
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 394, Manchester, KY, 40962, US
Principal Officer's Name Charles House
Principal Officer's Address PO Box 394, Manchester, KY, 40962, US
Website URL www.clayfamilies.com
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 394, Manchester, KY, 40962, US
Principal Officer's Name Charles House
Principal Officer's Address PO Box 394, Manchester, KY, 40962, US
Website URL clayfamilies.com
Organization Name CLAY COUNTY GENEALOGICAL AND HISTORICAL SOCIETY
EIN 62-1285449
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 394, Manchester, KY, 40962, US
Principal Officer's Name Chairman of the Board - Clay County Historical Society
Principal Officer's Address PO Box 394, Manchester, KY, 40962, US

Sources: Kentucky Secretary of State