Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, GEORGETOWN, KY, 40324, US |
Principal Officer's Name |
Amelia Cloud |
Principal Officer's Address |
513 Old Lemons Mill Road, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Amelia Cloue |
Principal Officer's Address |
513 Old Lemons Mill Road, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Bill Robinson |
Principal Officer's Address |
217 Ward Hall Manor Drive, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Richard King |
Principal Officer's Address |
124 Sturbridge Drive, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Richard C King |
Principal Officer's Address |
229 East Main Street, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Richard King |
Principal Officer's Address |
229 East Main Street, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Allen Mills |
Principal Officer's Address |
117 Blackberry Ridge Court, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
117 Blackberry Ridge, Georgetown, KY, 40324, US |
Principal Officer's Name |
Glen Taul |
Principal Officer's Address |
407 Cheyenne Trail, Georgetown, 40324, AX |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Glen Taul |
Principal Officer's Address |
407 Cheyenne Tr, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Ronald B Williams |
Principal Officer's Address |
PO Box 453, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Ronald B Williams |
Principal Officer's Address |
P O Box 453, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Ronald T Vance |
Principal Officer's Address |
1450 Rogers Gap Road, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Ronald T Vance |
Principal Officer's Address |
1450 Rogers Gap Road, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Joann D Sharpe |
Principal Officer's Address |
356 Craig Lane, Gerogetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Joann D Sharpe |
Principal Officer's Address |
356 Craig Lane, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Glen E Taul |
Principal Officer's Address |
407 Cyeyenne Trail, Georgetown, KY, 40324, US |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Glen E Taul |
Principal Officer's Address |
407 Cheyenne Trail, Georgetown, KY, 40324, US |
Website URL |
http:/www.rootsweb.ancestry.com/~kyscoths |
|
Organization Name |
SCOTT COUNTY HISTORICAL SOCIETY INC |
EIN |
61-1207553 |
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 |
Georgetown-Scott County Museum, 229 East Main Street, Georgetown, KY, 40324, US |
Principal Officer's Name |
Ellie C Caroland |
Principal Officer's Address |
114 Christal Drive, Georgetown, KY, 40324, US |
|