Search icon

AUBURN HISTORICAL SOCIETY, INC.

Company Details

Name: AUBURN HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Apr 1996 (29 years ago)
Organization Date: 01 Apr 1996 (29 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0414173
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: STEVE HENRY, 433 WEST MAIN STREET, AUBURN, KY 42206
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQ55EB9GZXC7 2021-11-09 433 W MAIN ST, AUBURN, KY, 42206, 5239, USA 433 W MAIN ST, AUBURN, KY, 42206, 5239, USA

Business Information

URL https://www.facebook.com/AuburnKYHistoricalSociety
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-06-08
Initial Registration Date 2020-05-09
Entity Start Date 1996-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HATTIE CARTER
Address PO BOX 621, AUBURN, KY, 42206, USA
Government Business
Title PRIMARY POC
Name HATTIE CARTER
Address PO BOX 621, AUBURN, KY, 42206, USA
Past Performance Information not Available

Registered Agent

Name Role
RHONDA SULLIVAN Registered Agent

President

Name Role
Steve Henry President

Treasurer

Name Role
Rhonda Sullivan Treasurer

Director

Name Role
Rebekah Brummett Director
Janie Gregory Director
Ronda Stanley Director
ELOISE HADDEN Director
KAY ISENBERG Director
LAVALE MEGUIAR Director
VICKIE CORUM Director
SHERRIE PRYOR Director
VIRGINIA WILSON Director

Incorporator

Name Role
ELOISE HADDEN Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-06-02
Annual Report 2022-06-29
Principal Office Address Change 2021-04-20
Registered Agent name/address change 2021-04-20
Annual Report 2021-04-20
Principal Office Address Change 2020-06-05
Registered Agent name/address change 2020-06-05
Annual Report 2020-06-05
Annual Report 2019-06-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1303683 Corporation Unconditional Exemption 433 W MAIN ST, AUBURN, KY, 42206-5239 1996-07
In Care of Name % ELOISE HADDEN
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 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 AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 433 West Main Street, Auburn, KY, 42206, US
Principal Officer's Name Rhonda Sullivan
Principal Officer's Address 433 West Main Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 433 West Main Street, Auburn, KY, 42206, US
Principal Officer's Name Rhonda Sullivan
Principal Officer's Address 433 West Main Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 433 West Main Street, Auburn, KY, 42206, US
Principal Officer's Name Rhonda Sullivan
Principal Officer's Address 433 West Main Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 433 West Main Street, Auburn, KY, 42206, US
Principal Officer's Name Rhonda Sullivan
Principal Officer's Address 433 West Main Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 433 West Main Street, Auburn, KY, 42206, US
Principal Officer's Name Karen Kirsch
Principal Officer's Address 433 West Main Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 414 Maple Street, Auburn, KY, 42206, US
Principal Officer's Name Eloise Hadden
Principal Officer's Address 414 Maple Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 414 Maple Street, Auburn, KY, 42206, US
Principal Officer's Name Eloise Hadden
Principal Officer's Address 414 Maple Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 414 Maple Street, Auburn, KY, 42206, US
Principal Officer's Name Eloise Hadden
Principal Officer's Address 414 Maple Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 414 Maple Street, Auburn, KY, 42206, US
Principal Officer's Name Eloise Hadden
Principal Officer's Address 414 Maple Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 414 Maple Street, Auburn, KY, 42206, US
Principal Officer's Name Eloise Hadden
Principal Officer's Address 414 Maple Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 414 Maple Street, Auburn, KY, 42206, US
Principal Officer's Name Eloise Hadden
Principal Officer's Address 414 Maple Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 131 Blakely Street, Auburn, KY, 42206, US
Principal Officer's Name Eloise Hadden
Principal Officer's Address 424 Maple Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 131 Blakely Street, Auburn, KY, 42206, US
Principal Officer's Name Eloise Hadden
Principal Officer's Address 424 Maple Street, Auburn, KY, 42206, US
Organization Name AUBURN HISTORICAL SOCIETY INC
EIN 61-1303683
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 PO Box 794, Auburn, KY, 42206, US
Principal Officer's Name Eloise Hadden
Principal Officer's Address 414 Maple Street, Auburn, KY, 42206, US
Website URL http://www.logantele.com/~aubhis/

Sources: Kentucky Secretary of State