Search icon

GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD, INC.

Company Details

Name: GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 1989 (36 years ago)
Organization Date: 22 Feb 1989 (36 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Organization Number: 0255018
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 522 N MAIN ST, WILLIAMSTOWN, KY 41097-1012
Place of Formation: KENTUCKY

Secretary

Name Role
Amy L Roe Secretary

Director

Name Role
James Colton Simpson Director
K. HAROLD CONNELY Director
VIRGIL CHANDLER, SR. Director
EDNA CUMMINS Director
LLOYD WAYNE FRANKS Director
Patrick Tiller Director
CLAY PARKS Director

Incorporator

Name Role
EDNA CUMMINS Incorporator

Registered Agent

Name Role
AMY L ROE Registered Agent

President

Name Role
Connie Taylor President

Vice President

Name Role
David Linden Vice President

Filings

Name File Date
Annual Report 2024-03-03
Annual Report 2023-05-19
Registered Agent name/address change 2022-06-22
Principal Office Address Change 2022-06-22
Annual Report 2022-06-22
Annual Report 2021-06-09
Annual Report 2020-05-19
Annual Report 2019-06-05
Annual Report 2018-05-23
Annual Report 2017-06-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1152399 Corporation Unconditional Exemption 522 N MAIN ST, WILLIAMSTOWN, KY, 41097-1012 1990-04
In Care of Name % EDNA CUMMINS
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 2021-12
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 GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 522 North Main Street, Williamstown, KY, 41097, US
Principal Officer's Name Amy Roe
Principal Officer's Address 522 North Main Street, Williamstown, KY, 41097, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 Rogers Raod, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 3987 Dixie Highway, Dry Ridge, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 Rogers Road, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 ROGERS RD, CRITTENDEN, KY, 41030, US
Principal Officer's Name Edna Marie Cummins
Principal Officer's Address 1002 ROGERS RD, CRITTENDEN, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 ROGERS RD, CRITTENDEN, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 ROGERS RD, CRITTENDEN, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 ROGERS RD, CRITTENDEN, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 ROGERS RD, CRITTENDEN, KY, 41030, US
Website URL emspegal@gmail.com
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 Rogers Road, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 Rogers Road, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 Rogers Road, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1002 Rogers Road, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 Rogers Road, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 Rogers Road, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1002 Rogers Road, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US
Organization Name GRANT COUNTY HISTORICAL PRESERVATION AND REVIEW BOARD INC
EIN 61-1152399
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 1002 Rogers Road, Crittenden, KY, 41030, US
Principal Officer's Name Edna Cummins
Principal Officer's Address 1002 Rogers Road, Crittenden, KY, 41030, US

Sources: Kentucky Secretary of State