Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Green County, Kentucky







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Green County in Kentucky

This is a list of the National Register of Historic Places listings in Green County, Kentucky.

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinGreen County, Kentucky, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 46 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted June 28, 2024.[2]

  • Allen
  • Anderson
  • Ballard
  • Barren
  • Bath
  • Bell
  • Boone
  • Bourbon
  • Boyd
  • Boyle
  • Bracken
  • Breckinridge
  • Breathitt
  • Bullitt
  • Butler
  • Caldwell
  • Calloway
  • Campbell
  • Carlisle
  • Carroll
  • Carter
  • Casey
  • Christian
  • Clark
  • Clay
  • Clinton
  • Crittenden
  • Cumberland
  • Daviess
  • Edmonson
  • Elliott
  • Estill
  • Fayette
  • Fleming
  • Floyd
  • Franklin
  • Fulton
  • Gallatin
  • Garrard
  • Grant
  • Graves
  • Grayson
  • Green
  • Greenup
  • Hancock
  • Hardin
  • Harlan
  • Harrison
  • Hart
  • Henderson
  • Henry
  • Hickman
  • Hopkins
  • Jackson
  • Jefferson
  • Jessamine
  • Johnson
  • Kenton
  • Knott
  • Knox
  • LaRue
  • Laurel
  • Lawrence
  • Lee
  • Leslie
  • Letcher
  • Lewis
  • Lincoln
  • Livingston
  • Logan
  • Lyon
  • Madison
  • Magoffin
  • Marion
  • Marshall
  • Martin
  • Mason
  • McCracken
  • McCreary
  • McLean
  • Meade
  • Menifee
  • Mercer
  • Metcalfe
  • Monroe
  • Montgomery
  • Morgan
  • Muhlenberg
  • Nelson
  • Nicholas
  • Ohio
  • Oldham
  • Owen
  • Owsley
  • Pendleton
  • Perry
  • Pike
  • Powell
  • Pulaski
  • Robertson
  • Rockcastle
  • Rowan
  • Russell
  • Scott
  • Shelby
  • Simpson
  • Spencer
  • Taylor
  • Todd
  • Trigg
  • Trimble
  • Union
  • Warren
  • Washington
  • Wayne
  • Webster
  • Whitley
  • Wolfe
  • Woodford
  • Current listings[edit]

    [3] Name on the Register Image Date listed[4] Location City or town Description
    1 James Allen's Inn
    James Allen's Inn
    James Allen's Inn
    January 8, 1987
    (#87000206)
    103 E. Court St.
    37°15′38N 85°30′05W / 37.260444°N 85.50125°W / 37.260444; -85.50125 (James Allen's Inn)
    Greensburg
    2 John C. Allen House April 19, 1985
    (#85000917)
    Kentucky Route 61
    37°18′41N 85°30′44W / 37.311389°N 85.512222°W / 37.311389; -85.512222 (John C. Allen House)
    Summersville
    3 Anderson House
    Anderson House
    Anderson House
    August 24, 1984
    (#84001496)
    Kentucky Route 1913
    37°11′37N 85°23′09W / 37.193611°N 85.385833°W / 37.193611; -85.385833 (Anderson House)
    Haskingsville
    4 Barrett-Blakeman House
    Barrett-Blakeman House
    Barrett-Blakeman House
    April 19, 1985
    (#85000909)
    Hodgenville Rd.
    37°15′52N 85°30′15W / 37.264444°N 85.504167°W / 37.264444; -85.504167 (Barrett-Blakeman House)
    Greensburg
    5 Brents-Lisle House August 24, 1984
    (#84001501)
    U.S. Route 68
    37°13′45N 85°30′17W / 37.229167°N 85.504722°W / 37.229167; -85.504722 (Brents-Lisle House)
    Greensburg
    6 Chewning House August 24, 1984
    (#84001502)
    Kentucky Route 88
    37°14′13N 85°37′35W / 37.236944°N 85.626389°W / 37.236944; -85.626389 (Chewning House)
    Donansburg
    7 Christopher Columbus Christie House
    Christopher Columbus Christie House
    Christopher Columbus Christie House
    August 24, 1984
    (#84001503)
    Kentucky Route 1915
    37°11′26N 85°23′18W / 37.190556°N 85.388333°W / 37.190556; -85.388333 (Christopher Columbus Christie House)
    Haskingsville
    8 Court Clerk's Office-County & Circuit
    Court Clerk's Office-County & Circuit
    Court Clerk's Office-County & Circuit
    January 8, 1987
    (#87000176)
    East Court St.
    37°15′37N 85°30′04W / 37.260361°N 85.501111°W / 37.260361; -85.501111 (Court Clerk's Office-County & Circuit)
    Greensburg
    9 Francis Cowherd House April 19, 1985
    (#85000908)
    Off U.S. Route 68
    37°18′41N 85°30′44W / 37.311389°N 85.512222°W / 37.311389; -85.512222 (Francis Cowherd House)
    Greensburg
    10 Creal Store August 24, 1984
    (#84001504)
    Kentucky Route 61
    37°25′40N 85°38′13W / 37.427778°N 85.636944°W / 37.427778; -85.636944 (Creal Store)
    Creal
    11 Elijah Creel House
    Elijah Creel House
    Elijah Creel House
    December 3, 2008
    (#85003589)
    E. Columbia Ave.
    37°15′28N 85°29′57W / 37.257778°N 85.499167°W / 37.257778; -85.499167 (Elijah Creel House)
    Greensburg
    12 Downtown Greensburg Historic District
    Downtown Greensburg Historic District
    Downtown Greensburg Historic District
    February 28, 2003
    (#02001466)
    Public Square and area bounded by N. and S. Main St. and E. and W. Court Sts.
    37°15′40N 85°30′08W / 37.261111°N 85.502222°W / 37.261111; -85.502222 (Downtown Greensburg Historic District)
    Greensburg
    13 Ebenezer School
    Ebenezer School
    Ebenezer School
    August 24, 1984
    (#84001505)
    Off Kentucky Route 61
    37°12′38N 85°26′34W / 37.210417°N 85.442861°W / 37.210417; -85.442861 (Ebenezer School)
    Greensburg
    14 Edwards House August 24, 1984
    (#84001507)
    Kentucky Route 745
    37°07′41N 85°32′08W / 37.128056°N 85.535556°W / 37.128056; -85.535556 (Edwards House)
    Exie
    15 David Edwards House August 24, 1984
    (#84001506)
    Off Kentucky Route 745
    37°06′54N 85°33′21W / 37.115°N 85.555833°W / 37.115; -85.555833 (David Edwards House)
    Exie
    16 Elmore-Carter House
    Elmore-Carter House
    Elmore-Carter House
    August 24, 1984
    (#84001508)
    Kentucky Route 793
    37°19′20N 85°30′17W / 37.322361°N 85.504722°W / 37.322361; -85.504722 (Elmore-Carter House)
    Summersville
    17 Emory-Blakeman-Penick House
    Emory-Blakeman-Penick House
    Emory-Blakeman-Penick House
    August 24, 1984
    (#84001509)
    Off Kentucky Route 487
    37°15′21N 85°27′44W / 37.255972°N 85.462222°W / 37.255972; -85.462222 (Emory-Blakeman-Penick House)
    Greensburg
    18 Federal House
    Federal House
    Federal House
    April 19, 1985
    (#85000910)
    S. Main and E. Columbia
    37°15′33N 85°30′09W / 37.259167°N 85.5025°W / 37.259167; -85.5025 (Federal House)
    Greensburg
    19 Goose Creek Foot Bridge
    Goose Creek Foot Bridge
    Goose Creek Foot Bridge
    April 19, 1985
    (#85000911)
    Court and Depot Sts.
    37°15′37N 85°30′00W / 37.260222°N 85.5°W / 37.260222; -85.5 (Goose Creek Foot Bridge)
    Greensburg
    20 Greensburg Academy
    Greensburg Academy
    Greensburg Academy
    December 12, 1976
    (#76000891)
    101 2nd St.
    37°15′41N 85°30′18W / 37.261389°N 85.505°W / 37.261389; -85.505 (Greensburg Academy)
    Greensburg
    21 Greensburg Bank Building
    Greensburg Bank Building
    Greensburg Bank Building
    August 21, 1979
    (#79000991)
    E. Court St.
    37°15′37N 85°30′05W / 37.260278°N 85.501389°W / 37.260278; -85.501389 (Greensburg Bank Building)
    Greensburg
    22 Greensburg Cumberland Presbyterian Church
    Greensburg Cumberland Presbyterian Church
    Greensburg Cumberland Presbyterian Church
    April 19, 1985
    (#85000912)
    Hodgenville Ave. and N. 1st St.
    37°15′45N 85°30′08W / 37.2625°N 85.502222°W / 37.2625; -85.502222 (Greensburg Cumberland Presbyterian Church)
    Greensburg
    23 Groves-Cabell House August 24, 1984
    (#84001510)
    Off Kentucky Route 61
    37°11′02N 85°25′34W / 37.183889°N 85.426111°W / 37.183889; -85.426111 (Groves-Cabell House)
    Gresham
    24 William H. Herndon House
    William H. Herndon House
    William H. Herndon House
    April 19, 1985
    (#85000913)
    203 S. Main St.
    37°15′31N 85°30′10W / 37.258611°N 85.502778°W / 37.258611; -85.502778 (William H. Herndon House)
    Greensburg
    25 David Hilliard House August 24, 1984
    (#84001511)
    Off Kentucky Route 487
    37°14′55N 85°26′27W / 37.248611°N 85.440833°W / 37.248611; -85.440833 (David Hilliard House)
    Greensburg
    26 William Hobson House
    William Hobson House
    William Hobson House
    April 19, 1985
    (#85000914)
    102 S. Depot St.
    37°15′33N 85°29′56W / 37.259167°N 85.498889°W / 37.259167; -85.498889 (William Hobson House)
    Greensburg
    27 Keltner House
    Keltner House
    Keltner House
    August 24, 1984
    (#84001512)
    Kentucky Route 1913
    37°11′38N 85°22′42W / 37.193889°N 85.378333°W / 37.193889; -85.378333 (Keltner House)
    Haskingsville
    28 L & N Passenger Depot
    L & N Passenger Depot
    L & N Passenger Depot
    August 24, 1984
    (#84001513)
    103 N. Depot St.
    37°15′36N 85°29′57W / 37.26°N 85.499167°W / 37.26; -85.499167 (L & N Passenger Depot)
    Greensburg
    29 Woodson Lewis House
    Woodson Lewis House
    Woodson Lewis House
    April 19, 1985
    (#85000915)
    Main St. and Hodgenville Ave.
    37°15′45N 85°30′04W / 37.2625°N 85.501111°W / 37.2625; -85.501111 (Woodson Lewis House)
    Greensburg
    30 Livesay House August 24, 1984
    (#84001514)
    Off Kentucky Route 208
    37°16′09N 85°25′36W / 37.269167°N 85.426667°W / 37.269167; -85.426667 (Livesay House)
    Campbellsville
    31 Mears House August 24, 1984
    (#84001517)
    Kentucky Route 61
    37°18′06N 85°30′57W / 37.301667°N 85.515833°W / 37.301667; -85.515833 (Mears House)
    Greensburg
    32 Montgomery House August 24, 1984
    (#84001521)
    Off Kentucky Route 1464
    37°16′27N 85°38′25W / 37.274167°N 85.640278°W / 37.274167; -85.640278 (Montgomery House)
    Donansburg
    33 Montgomery-Sandidge House August 2, 2017
    (#100001421)
    1851 Columbia Hwy.
    37°14′12N 85°29′36W / 37.236654°N 85.493459°W / 37.236654; -85.493459 (Montgomery-Sandidge House)
    Greensburg
    34 Montgomery's Mill August 24, 1984
    (#84001523)
    Off Kentucky Route 88
    37°16′24N 85°33′14W / 37.273333°N 85.553889°W / 37.273333; -85.553889 (Montgomery's Mill)
    Greensburg
    35 Mt. Gilead Baptist Church
    Mt. Gilead Baptist Church
    Mt. Gilead Baptist Church
    August 24, 1984
    (#84001519)
    Kentucky Route 767
    37°10′13N 85°22′56W / 37.170278°N 85.382222°W / 37.170278; -85.382222 (Mt. Gilead Baptist Church)
    Haskingsville
    36 Mud Brick House in Greensburg
    Mud Brick House in Greensburg
    Mud Brick House in Greensburg
    February 3, 2010
    (#09001307)
    429 Campbellsville Rd.
    37°16′08N 85°29′54W / 37.268889°N 85.498333°W / 37.268889; -85.498333 (Mud Brick House in Greensburg)
    Greensburg
    37 Old Courthouse
    Old Courthouse
    Old Courthouse
    April 10, 1972
    (#72000533)
    Public Sq.
    37°15′38N 85°30′06W / 37.260556°N 85.501667°W / 37.260556; -85.501667 (Old Courthouse)
    Greensburg
    38 Philpot House April 19, 1985
    (#85000907)
    Kentucky Route 729
    37°08′46N 85°36′07W / 37.146111°N 85.601944°W / 37.146111; -85.601944 (Philpot House)
    Exie
    39 Sandidge House August 24, 1984
    (#84001525)
    Kentucky Route 88
    37°13′31N 85°39′42W / 37.225278°N 85.661667°W / 37.225278; -85.661667 (Sandidge House)
    Donansburg
    40 Simpson Log House August 24, 1984
    (#84001526)
    Kentucky Route 1464
    37°15′30N 85°36′43W / 37.258333°N 85.611944°W / 37.258333; -85.611944 (Simpson Log House)
    Webbs
    41 Napoleon Wallace House August 24, 1984
    (#84001527)
    Off Kentucky Route 218
    37°11′01N 85°37′25W / 37.183611°N 85.623611°W / 37.183611; -85.623611 (Napoleon Wallace House)
    Pierce
    42 Webbs Female Academy
    Webbs Female Academy
    Webbs Female Academy
    August 24, 1984
    (#84001528)
    Off Kentucky Route 88
    37°15′33N 85°36′08W / 37.259167°N 85.602222°W / 37.259167; -85.602222 (Webbs Female Academy)
    Webbs
    43 White-Penick House
    White-Penick House
    White-Penick House
    April 19, 1985
    (#85000916)
    106 S. Depot St.
    37°15′30N 85°29′58W / 37.258472°N 85.499444°W / 37.258472; -85.499444 (White-Penick House)
    Greensburg
    44 Whitlock Log Cabin
    Whitlock Log Cabin
    Whitlock Log Cabin
    August 24, 1984
    (#84001529)
    U.S. Route 68
    37°09′32N 85°32′13W / 37.158889°N 85.536944°W / 37.158889; -85.536944 (Whitlock Log Cabin)
    Exie
    45 Daniel Motley Williams House August 24, 1984
    (#84001531)
    Kentucky Route 323
    37°21′11N 85°29′28W / 37.353056°N 85.491111°W / 37.353056; -85.491111 (Daniel Motley Williams House)
    Summersville
    46 R.H. Wilson House
    R.H. Wilson House
    R.H. Wilson House
    August 24, 1984
    (#84001532)
    402 N. Water St.
    37°15′43N 85°29′56W / 37.261944°N 85.498889°W / 37.261944; -85.498889 (R.H. Wilson House)
    Greensburg
    47 Woodward House August 24, 1984
    (#84001534)
    Off U.S. Route 68
    37°12′53N 85°33′29W / 37.214722°N 85.558056°W / 37.214722; -85.558056 (Woodward House)
    Greensburg

    See also[edit]

    References[edit]

    1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 28, 2024.
  • ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  • ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Green_County,_Kentucky&oldid=1137605846"

    Categories: 
    Lists of National Register of Historic Places in Kentucky by county
    National Register of Historic Places in Green County, Kentucky
    Hidden categories: 
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 5 February 2023, at 15:15 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki