Search icon

THE SCOTT COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: THE SCOTT COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1991 (34 years ago)
Organization Date: 27 Jun 1991 (34 years ago)
Last Annual Report: 07 Jul 1998 (27 years ago)
Organization Number: 0288011
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 717 SOUTH HAMILTON ST., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL W. GOODMAN Registered Agent

Director

Name Role
LINDSAY APPLE Director
DANIEL W. GOODMAN Director
JOE P. RHINEHART Director
ROLLIE GRAVES Director

Incorporator

Name Role
DANIEL W. GOODMAN Incorporator

President

Name Role
Horace T Hambrick President

Vice President

Name Role
Jim Grever Vice President

Secretary

Name Role
Ellie Caroland Secretary

Treasurer

Name Role
John Vickers Treasurer

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-06-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1207553 Corporation Unconditional Exemption 229 E MAIN ST, GEORGETOWN, KY, 40324-1759 1992-07
In Care of Name % GEORGETOWN-SCOTT COUNTY MUSEUM
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 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

Sources: Kentucky Secretary of State