Search icon

HANCOCK COUNTY HUMANE SOCIETY INC.

Company Details

Name: HANCOCK COUNTY HUMANE SOCIETY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 2007 (18 years ago)
Organization Date: 23 Jul 2007 (18 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0669318
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 375 HAWES BLVD, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMANDA WETHINGTON Registered Agent

President

Name Role
Amanda Wethington President

Secretary

Name Role
Paulette Puckett Secretary

Treasurer

Name Role
Amanda Wethington Treasurer

Vice President

Name Role
Luke Wethington Vice President

Director

Name Role
Amanda Wethington Director
Luke Wethington Director
Paulette Puckett Director
JANET M. JOHNSON Director
FRANCIS S. JOHNSON Director
MATTHEW A. JOHNSON Director

Incorporator

Name Role
JANET M. JOHNSON Incorporator

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2024-04-17
Annual Report 2024-04-17
Annual Report 2023-04-30
Annual Report 2022-06-13
Principal Office Address Change 2022-01-01
Registered Agent name/address change 2022-01-01
Annual Report Amendment 2021-12-31
Annual Report 2021-05-17
Annual Report 2020-05-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
37-1544995 Corporation Unconditional Exemption 375 HAWES BLVD, HAWESVILLE, KY, 42348-2513 2009-04
In Care of Name % JAMIE LINN
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 Animal-Related: Animal Protection and Welfare
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 HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 375 Hawes Blvd, Hawesville, KY, 42348, US
Principal Officer's Address 375 Hawes Blvd, Hawesville, KY, 42348, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 375 Hawes Blvd, Hawesville, KY, 42348, US
Principal Officer's Address 375 Hawes Blvd, Hawesville, KY, 42348, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Hancock County Humane Society
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 3244 N Indian Hill Rd, Hawesville, KY, 42348, US
Principal Officer's Name Janet m Johnson
Principal Officer's Address 3244 N Iindian Hill Rd, Hawesville, KY, 42348, US
Website URL jjhawesville@hughes.net
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 990 Market Street, Lewisport, KY, 42351, US
Principal Officer's Name Jamie Dawn Linn
Principal Officer's Address 990 Market Street, Lewisport, KY, 42351, US
Website URL jlinn67@tds.net
Organization Name HANCOCK COUNTY HUMANE SOCIETY
EIN 37-1544995
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 3244 N Indian Hill Rd, Hawesville, KY, 42348, US
Principal Officer's Name Janet M Johnson
Principal Officer's Address 3244 N Indian Hill Rd, Hawesville, KY, 42348, US
Website URL jjhawesville@peoplepc.com

Sources: Kentucky Secretary of State