Search icon

KENTUCKY VETERANS HALL OF FAME FOUNDATION, INC.

Company Details

Name: KENTUCKY VETERANS HALL OF FAME FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 2012 (13 years ago)
Organization Date: 07 Feb 2012 (13 years ago)
Last Annual Report: 29 Mar 2025 (20 days ago)
Organization Number: 0811841
Industry: Nonclassifiable Establishments
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: PO BOX 1446, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Director

Name Role
DON CASTLE Director
HAROLD B. DEATHERAGE Director
CHARLES BRANDON BAILEY Director
GARY C. GRIESSER Director
H.B. DEATHERAGE Director
LORENE FRIEDMAN Director
CHARLES KORZENBORN Director
SUE FLICK Director
James Thurman Director

President

Name Role
HAROLD B. DEATHERAGE President

Secretary

Name Role
HAROLD B. DEATHERAGE Secretary

Treasurer

Name Role
HAROLD B. DEATHERAGE Treasurer

Incorporator

Name Role
H.B. DEATHERAGE Incorporator

Registered Agent

Name Role
H.B. DEATHERAGE Registered Agent

Filings

Name File Date
Annual Report 2025-03-29
Annual Report 2024-03-10
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-25
Annual Report 2018-04-16
Annual Report 2017-03-23
Annual Report 2016-03-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4759822 Corporation Unconditional Exemption PO BOX 1446, FLORENCE, KY, 41022-1446 2014-01
In Care of Name % HAROLD DEATHERAGE
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 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 Public& Societal Benefit: Military, Veterans' Organizations
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_45-4759822_KENTUCKYVETERANSHALLOFFAMEFOUNDATIONINC_02122013_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 1446, Florence, KY, 41022, US
Principal Officer's Name Harold Deatherage
Principal Officer's Address PO Box 1446, Florence, KY, 41022, US
Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 PO Box 1446, Florence, KY, 41022, US
Principal Officer's Name Harold Deatherage
Principal Officer's Address PO Box 1446, Florence, KY, 41022, US
Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 PO Box 1446, Florence, KY, 41022, US
Principal Officer's Name HB Deatherage
Principal Officer's Address PO Box 1446, Florence, KY, 41022, US
Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 PO Box 1446, Florence, KY, 41022, US
Principal Officer's Name Harold Deatherage
Principal Officer's Address PO Box 1446, Florence, KY, 41022, US
Website URL kyveterans.org
Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 1446, Florence, KY, 41022, US
Principal Officer's Name HB Deatherage
Principal Officer's Address PO Box 1446, Florence, KY, 41022, US
Website URL kyvetereans.org
Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 1446, Florence, KY, 41022, US
Principal Officer's Name HB Deatherage
Principal Officer's Address PO Box 1446, Florence, KY, 41022, US
Website URL kyveterans.org
Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 1446, Florence, KY, 41022, US
Principal Officer's Name Harold Deatherage
Principal Officer's Address PO Box 1446, Florence, KY, 41022, US
Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 1446, Florence, KY, 41022, US
Principal Officer's Name H B Deatherage
Principal Officer's Address PO Box 1446, Florence, KY, 41022, US
Website URL KYVeterans.org
Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 P O Box 1446, Florence, KY, 410221446, US
Principal Officer's Name Harold Deatherage
Principal Officer's Address P O Box 1446, Florence, KY, 410221446, US
Website URL kyveterans.org
Organization Name KENTUCKY VETERANS HALL OF FAME FOUNDATION
EIN 45-4759822
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 1446, Florence, KY, 40122, US
Principal Officer's Name HB Deatherage
Principal Officer's Address PO Box 1446, Florence, KY, 41022, US
Website URL www.kyveterans.org

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Other Supplies And Parts 150

Sources: Kentucky Secretary of State