Search icon

HANCOCK COUNTY HERITAGE COMMISSION, INC.

Company Details

Name: HANCOCK COUNTY HERITAGE COMMISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Apr 2017 (8 years ago)
Organization Date: 14 Apr 2017 (8 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0982597
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 1605 U.S. HIGHWAY 60 W, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

President

Name Role
Stephen L Canepari President

Director

Name Role
Richard Basham Director
Tim Meserve Director
DANIEL ALLARD Director
RICHARD BASHAM Director
JOSH POWERS Director
DARRELL NEWBY Director
TIMOTHY MESERVE Director
RICK EMBRY Director
Daniel Allard Director
STEVE CANEPARI Director

Incorporator

Name Role
RICK EMBRY Incorporator
TIMOTHY MESERVE Incorporator

Registered Agent

Name Role
STEPHEN L. CANEPARI Registered Agent

Secretary

Name Role
Daniel Allard Secretary

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-01-03
Annual Report 2023-01-13
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-29
Annual Report 2019-04-09
Annual Report 2018-03-26
Articles of Incorporation 2017-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-1254013 Corporation Unconditional Exemption 1605 US HIGHWAY 60 W, HAWESVILLE, KY, 42348-6720 2017-05
In Care of Name % STEVE CANEPARI
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 Environment: Land Resources Conservation
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_82-1254013_HANCOCKCOUNTYHERITAGECOMMISSIONINC_04262017.tif

Form 990-N (e-Postcard)

Organization Name HANCOCK COUNTY HERITAGE COMMISSION INC
EIN 82-1254013
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 1605 US Highway 60 W, Hawesville, KY, 42348, US
Principal Officer's Name Steve Canepari
Principal Officer's Address 3220 State Route 271 S, Lewisport, KY, 42351, US
Website URL www.jeffreyscliffs.org
Organization Name HANCOCK COUNTY HERITAGE COMMISSION INC
EIN 82-1254013
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 1605 US Highway 60 W, Hawesville, KY, 42348, US
Principal Officer's Name Steve Canepari
Principal Officer's Address 1605 US Highway 60 W, Hawesville, KY, 42348, US
Organization Name HANCOCK COUNTY HERITAGE COMMISSION INC
EIN 82-1254013
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 1605 US Highway 60 W, Hawesville, KY, 42348, US
Principal Officer's Name Steve Canepari
Principal Officer's Address 1605 US highway 60 W, Hawesville, KY, 42348, US
Organization Name HANCOCK COUNTY HERITAGE COMMISSION INC
EIN 82-1254013
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 1605 US Highway 60 W, Hawesville, KY, 42348, US
Principal Officer's Name Stephen Canepari
Principal Officer's Address 1605 US Highway 60 W, Hawesville, KY, 42348, US
Organization Name HANCOCK COUNTY HERITAGE COMMISSION INC
EIN 82-1254013
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 1605 US Highway 60 W, Hawesville, KY, 42348, US
Principal Officer's Name Steve Canepari
Principal Officer's Address 3220 State Route 271 S, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HERITAGE COMMISSION INC
EIN 82-1254013
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 1605 US Highway 60 West, Hawesville, KY, 42348, US
Principal Officer's Name Stephen L Canepari
Principal Officer's Address 3220 State Route 271 S, Lewisport, KY, 42351, US
Organization Name HANCOCK COUNTY HERITAGE COMMISSION INC
EIN 82-1254013
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 1605 US Highway 60 W, Hawesville, KY, 42348, US
Principal Officer's Name Stephen Canepari
Principal Officer's Address 1605 US Hiway 60 W, Haswesville, KY, 42348, US

Sources: Kentucky Secretary of State