Search icon

THE KENTUCKY TRUST FOR HISTORIC PRESERVATION INC.

Company Details

Name: THE KENTUCKY TRUST FOR HISTORIC PRESERVATION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 1998 (27 years ago)
Organization Date: 13 Apr 1998 (27 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0455063
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 199 Beechridge Rd. , FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KR5JGLLJW9K8 2025-04-02 215 SAINT CLAIR ST, FRANKFORT, KY, 40601, 2182, USA PO BOX 1112, FRANKFORT, KY, 40602, 1112, USA

Business Information

URL https://kthp.org
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-04
Initial Registration Date 2021-03-24
Entity Start Date 1998-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC WHISMAN
Role EXECUTIVE DIRECTOR
Address 215 ST. CLAIR ST., FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name ERIC WHISMAN
Role EXECUTIVE DIRECTOR
Address 215 ST. CLAIR ST., FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Registered Agent

Name Role
ERIC E WHISMAN Registered Agent

Director

Name Role
JOSEPH DESPAIN Director
LARRY GREAM Director
KAREN E. HUDSON Director
ROBERT M. POLSGROVE Director
JOHN GRAY Director
Kevin Hill Director
Grant Mills Director
Ann Thompson Director
Reid Bishop Director
David Hall Director

Incorporator

Name Role
ROBERT M. POLSGROVE Incorporator

President

Name Role
Eric Whisman President

Treasurer

Name Role
Grant Mills Treasurer

Vice President

Name Role
Bill Meng Vice President

Filings

Name File Date
Annual Report 2024-07-01
Registered Agent name/address change 2024-07-01
Principal Office Address Change 2024-07-01
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Principal Office Address Change 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-04-14
Registered Agent name/address change 2020-04-09
Principal Office Address Change 2020-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1328391 Corporation Unconditional Exemption PO BOX 1112, FRANKFORT, KY, 40602-1112 1999-05
In Care of Name % ROBERT M POLSGROVE
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 KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 PO Box 1112, Frankfort, KY, 40602, US
Principal Officer's Address PO Box 1112, Frankfort, KY, 40602, US
Organization Name KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 215 St Clair Street, Frankfort, KY, 40601, US
Principal Officer's Address 215 St Clair Street, Frankfort, KY, 40601, US
Organization Name KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 215 Saint Clair Street, Frankfort, KY, 40601, US
Principal Officer's Address 215 Saint Clair Street, Frankfort, KY, 40601, US
Website URL www.thekentuckytrust.org
Organization Name KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 PO Box 1112, Frankfort, KY, 40602, US
Principal Officer's Name Joseph Klare
Principal Officer's Address PO Box 1112, Frankfort, KY, 40602, US
Organization Name KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 1541, Frankfort, KY, 40602, US
Principal Officer's Name Joey Klare
Principal Officer's Address PO Box 1541, Frankfort, KY, 40602, US
Website URL www.thekentuckytrust.org
Organization Name KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 1112, Frankfort, KY, 40601, US
Principal Officer's Address PO Box 1112, Frankfort, KY, 40602, US
Organization Name KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 1112, Frankfort, KY, 40602, US
Principal Officer's Name Eric Whisman
Principal Officer's Address PO Box 1112, Frankfort, KY, 40602, US
Organization Name KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 35000, Louisville, KY, 40232, US
Principal Officer's Name Eric Whisman
Principal Officer's Address PO Box 1043, Frankfort, KY, 40602, US
Website URL www.thekentuckytrust.org
Organization Name KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 PO Box 4785, Louisville, KY, 40204, US
Principal Officer's Name Joseph Pierson
Principal Officer's Address PO Box 4785, Louisville, KY, 40204, US
Organization Name KENTUCKY TRUST FOR HISTORIC PRESERVATION INC
EIN 61-1328391
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 PO Box 4785, Louisville, KY, 40204, US
Principal Officer's Name Joseph Pierson
Principal Officer's Address 1501 Morton Ave, Louisville, KY, 40204, US
Website URL thekentuckytrust.org

Sources: Kentucky Secretary of State