Search icon

TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY, INC.

Company Details

Name: TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Nov 1986 (38 years ago)
Organization Date: 12 Nov 1986 (38 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0221781
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: P.O. BOX 1008, CADIZ, KY 42211
Place of Formation: KENTUCKY

Treasurer

Name Role
PAULA C FLOOD Treasurer

Director

Name Role
KEITH VENABLE Director
KENNETH H. KENNEDY Director
SALLY ELDER Director
GEORGE BLEIDT Director
JOANN HARVEY Director
DEBORAH BRIDGES Director
CHAPPELL WILSON Director
DAVID SHORE Director
MARK TURNER Director
ROY MCDONALD Director

Incorporator

Name Role
ROY MCDONALD Incorporator
KENNETH H. KENNEDY Incorporator

Registered Agent

Name Role
PAULA C FLOOD Registered Agent

President

Name Role
BOB BRAME President

Secretary

Name Role
LINDA WOOD Secretary

Vice President

Name Role
JAMES WALLACE Vice President

Filings

Name File Date
Registered Agent name/address change 2024-04-19
Annual Report 2024-03-28
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-05-10
Annual Report 2020-02-24
Annual Report 2019-06-26
Registered Agent name/address change 2018-04-25
Annual Report 2018-04-25
Annual Report 2017-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1088289 Corporation Unconditional Exemption PO BOX 1008, CADIZ, KY, 42211-1008 1987-03
In Care of Name % JACQUELINE LETT
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 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 -
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 TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 PO BOX 1008, CADIZ, KY, 42211, US
Principal Officer's Address PO BOX 1008, CADIZ, KY, 42211, US
Website URL TRIGG COUNTY EMERGENCY MANAGEMENT
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 P O BOX 1008, CADIZ, KY, 42211, US
Principal Officer's Name BOB BRAME
Principal Officer's Address P O BOX 1008, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 P O BOX 1008, CADIZ, KY, 42211, US
Principal Officer's Name BOB BRAME
Principal Officer's Address P O BOX 1008, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 P O BOX 1008, CADIZ, KY, 42211, US
Principal Officer's Name BOB BRAME
Principal Officer's Address P O BOX 1008, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 717 BLUE SPRINGS BLVD, CADIZ, KY, 42211, US
Principal Officer's Name Jackie Lett
Principal Officer's Address 717 BLUE SPRINGS BLVD, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 1008, Cadiz, KY, 42211, US
Principal Officer's Name Jacqueline Lett
Principal Officer's Address PO Box 1008, Cadiz, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 1008, Cadiz, KY, 42211, US
Principal Officer's Name Jacqueline Lett
Principal Officer's Address PO Box 1008, Cadiz, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 1008, Cadiz, KY, 42211, US
Principal Officer's Name Jackie Lett
Principal Officer's Address PO Box 1008, Cadiz, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 1008, Cadiz, KY, 42211, US
Principal Officer's Name Jacqueline Lett
Principal Officer's Address PO Box 1008, Cadiz, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 P O Box 1008, Cadiz, KY, 42211, US
Principal Officer's Name Lee Foster
Principal Officer's Address P O Box 1008, Cadiz, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1008, Cadiz, KY, 42211, US
Principal Officer's Name David Shore
Principal Officer's Address 224 Main Street, Cadiz, KY, 42211, US
Organization Name TRIGG COUNTY HISTORICAL AND PRESERVATION SOCIETY INC
EIN 61-1088289
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 P O Box 1008, Cadiz, KY, 42211, US
Principal Officer's Name David W Shore
Principal Officer's Address 224 Main Street, Cadiz, KY, 42211, US

Sources: Kentucky Secretary of State