Search icon

JAMESTOWNE SOCIETY, KENTUCKY TRACE COMPANY, INC.

Company Details

Name: JAMESTOWNE SOCIETY, KENTUCKY TRACE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 2010 (15 years ago)
Organization Date: 15 Oct 2010 (15 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0773445
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 916 ELIZABETH DRIVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Secretary

Name Role
SUSANNA GENE SARGEANT Secretary

Vice President

Name Role
AARON AYERS Vice President

Director

Name Role
LAURA WALDRON Director
VIRGINIA CAYCE Director
LAVENA TURNER Director
DD CAYCE Director
BEVERLY RINER Director

Incorporator

Name Role
LAURA WALDRON Incorporator

Registered Agent

Name Role
LAURA WALDRON Registered Agent

Treasurer

Name Role
LAURA WALDRON Treasurer

President

Name Role
DEBORAH GRAY President

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-18
Annual Report 2022-04-08
Annual Report 2021-04-02
Annual Report 2020-07-09
Annual Report 2019-06-17
Annual Report 2018-05-07
Annual Report 2017-03-10
Annual Report 2016-02-25
Annual Report 2015-03-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4012372 Corporation Unconditional Exemption PO BOX 483, FRANKLIN, KY, 42135-0483 2011-03
In Care of Name % LAURA WALDRON
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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)

Determination Letter

Final Letter(s) FinalLetter_26-4012372_JAMESTOWNESOCIETYKENTUCKYTRACECOMPANYINC_11012010_01.tif
FinalLetter_26-4012372_JAMESTOWNESOCIETYKENTUCKYTRACECOMPANYINC_11012010_02.tif

Form 990-N (e-Postcard)

Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 PO Box 483, Franklin, KY, 42135, US
Principal Officer's Name Lu Ann Ferguson
Principal Officer's Address PO Box 483, Franklin, KY, 42135, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkiinsville, KY, 42240, US
Principal Officer's Name L Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkiinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Dr, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura G Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Dr, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura G Waldron
Principal Officer's Address 916 Elizabeth Dr, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Website URL 1944
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE COMPANY INC
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Organization Name JAMESTOWNE SOCIETY KENTUCKY TRACE
EIN 26-4012372
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 916 Elizabeth Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Waldron
Principal Officer's Address 916 Elizabeth Drive, Hopkinsville, KY, 42240, US

Sources: Kentucky Secretary of State