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 Shelby 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 Shelby County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinShelby 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 an online map.[1]

There are 139 properties and districts listed on the National Register in the county, 1 of which is a National Historic Landmark. Another 2 properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted June 14, 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 Allen Dale Farm November 17, 1983
    (#83003821)
    Off U.S. Route 60
    38°09′08N 85°14′53W / 38.152222°N 85.248056°W / 38.152222; -85.248056 (Allen Dale Farm)
    Shelbyville vic.
    2 J. B. Allen House
    J. B. Allen House
    J. B. Allen House
    December 27, 1988
    (#88002867)
    Kentucky Route 53, 0.5 miles (0.80 km) north of Chestnut Grove
    38°18′40N 85°15′50W / 38.311111°N 85.263889°W / 38.311111; -85.263889 (J. B. Allen House)
    Chestnut Grove
    3 William H. Ballard House December 27, 1988
    (#88002936)
    Kentucky Route 53, 0.5 miles (0.80 km) east of McMakin Rd.
    38°09′05N 85°12′40W / 38.151389°N 85.211111°W / 38.151389; -85.211111 (William H. Ballard House)
    Shelbyville
    4 Bank of Simpsonville
    Bank of Simpsonville
    Bank of Simpsonville
    December 27, 1988
    (#88002878)
    3rd and Railroad Sts.
    38°13′29N 85°21′17W / 38.224722°N 85.354722°W / 38.224722; -85.354722 (Bank of Simpsonville)
    Simpsonville
    5 Basket Farm December 27, 1988
    (#88002848)
    Kentucky Route 395, 1 mile (1.6 km) south of Kentucky Route 1779
    38°12′42N 85°03′52W / 38.211667°N 85.064444°W / 38.211667; -85.064444 (Basket Farm)
    Clay Village
    6 Bayne House
    Bayne House
    Bayne House
    September 28, 1984
    (#84001989)
    37 Main St.
    38°12′39N 85°12′34W / 38.210833°N 85.209444°W / 38.210833; -85.209444 (Bayne House)
    Shelbyville
    7 Bethel AME Church
    Bethel AME Church
    Bethel AME Church
    September 28, 1984
    (#84001990)
    414 Henry Clay St.
    38°12′36N 85°12′54W / 38.210000°N 85.215000°W / 38.210000; -85.215000 (Bethel AME Church)
    Shelbyville
    8 Bethel Church December 27, 1988
    (#88002907)
    U.S. Route 60, 1 mile (1.6 km) west of Clay Village
    38°11′45N 85°07′37W / 38.195833°N 85.126944°W / 38.195833; -85.126944 (Bethel Church)
    Clay Village
    9 Bird Octagonal Mule Barn December 27, 1988
    (#88002858)
    Kentucky Route 43, 3 miles (4.8 km) south of Cropper
    38°17′16N 85°07′38W / 38.287778°N 85.127222°W / 38.287778; -85.127222 (Bird Octagonal Mule Barn)
    Cropper
    10 Bird's Nest
    Bird's Nest
    Bird's Nest
    December 27, 1988
    (#88002859)
    6102 Cropper Rd (Kentucky Route 43), 3 miles (4.8 km) south of Cropper
    38°16′54N 85°07′18W / 38.281667°N 85.121667°W / 38.281667; -85.121667 (Bird's Nest)
    Cropper
    11 Philomen Bird House December 27, 1988
    (#88002917)
    Kentucky Route 1005/Vigo Rd., east of Beards Rd.
    38°14′42N 85°06′53W / 38.24495°N 85.11474°W / 38.24495; -85.11474 (Philomen Bird House)
    Bagdad Greek Revival house built c.1875.
    12 William Blades House December 27, 1988
    (#88002924)
    Kentucky Route 1005, 0.5 miles (0.80 km) west of Kentucky Route 395
    38°14′51N 85°04′35W / 38.2475°N 85.076389°W / 38.2475; -85.076389 (William Blades House)
    Bagdad
    13 Bland Farm December 27, 1988
    (#88002882)
    Vigo Rd., 1 mile (1.6 km) west of Kentucky Route 1005
    38°15′02N 85°04′50W / 38.250556°N 85.080556°W / 38.250556; -85.080556 (Bland Farm)
    Bagdad
    14 Blaydes House December 27, 1988
    (#88002852)
    Blaydes Ln., 1 mile (1.6 km) north of Kentucky Route 1779
    38°14′24N 85°03′11W / 38.24°N 85.053056°W / 38.24; -85.053056 (Blaydes House)
    Bagdad
    15 Samuel Booker House December 27, 1988
    (#88002868)
    Clore-Jackson Rd., 1.5 miles (2.4 km) west of Kentucky Route 55
    38°19′35N 85°13′26W / 38.326389°N 85.223889°W / 38.326389; -85.223889 (Samuel Booker House)
    Chestnut Grove
    16 Booker-Giltner House December 27, 1988
    (#88002870)
    Kentucky Route 322, 1.5 miles (2.4 km) south of Henry County line
    38°20′07N 85°14′37W / 38.335278°N 85.243611°W / 38.335278; -85.243611 (Booker-Giltner House)
    Chestnut Grove
    17 Cameron Brown Farm December 27, 1988
    (#88002914)
    Kentucky Route 55 at Clear Creek
    38°15′14N 85°11′51W / 38.253889°N 85.1975°W / 38.253889; -85.1975 (Cameron Brown Farm)
    Shelbyville
    18 John C. Brown House
    John C. Brown House
    John C. Brown House
    December 27, 1988
    (#88002856)
    Cropper Rd. (Kentucky Route 43), 0.5 miles (0.80 km) north of Kentucky Route 12
    38°16′26N 85°08′24W / 38.27391°N 85.14009°W / 38.27391; -85.14009 (John C. Brown House)
    Mulberry Antebellum vernacular house built in 1837, expanded in the 1960s.
    19 Bryan House December 27, 1988
    (#88002880)
    U.S. Route 60, 0.5 miles (0.80 km) west of Simpsonville
    38°13′09N 85°21′33W / 38.219167°N 85.359167°W / 38.219167; -85.359167 (Bryan House)
    Simpsonville
    20 Buck Creek Rosenwald School March 27, 2013
    (#13000113)
    6712 Taylorsville Rd.
    38°08′13N 85°19′16W / 38.136911°N 85.321071°W / 38.136911; -85.321071 (Buck Creek Rosenwald School)
    Finchville
    21 Building at Jct. of KY 395 and 1779 December 27, 1988
    (#88002885)
    Kentucky Routes 395 and 1779
    38°13′32N 85°03′57W / 38.225556°N 85.065833°W / 38.225556; -85.065833 (Building at Jct. of KY 395 and 1779)
    Bagdad
    22 Burton House December 27, 1988
    (#88002896)
    Burks Branch Rd., 1 mile (1.6 km) south of Fox Run Rd.
    38°15′55N 85°13′33W / 38.265278°N 85.225833°W / 38.265278; -85.225833 (Burton House)
    Chestnut Grove
    23 David Burton House December 27, 1988
    (#88002866)
    Burks Branch Rd., 3 miles (4.8 km) north of Shelbyville
    38°15′21N 85°13′42W / 38.255833°N 85.228333°W / 38.255833; -85.228333 (David Burton House)
    Shelbyville
    24 Caldwell House
    Caldwell House
    Caldwell House
    December 27, 1988
    (#88002939)
    U.S. Route 60atKentucky Route 53
    38°12′36N 85°12′11W / 38.210000°N 85.203056°W / 38.210000; -85.203056 (Caldwell House)
    Shelbyville vic.
    25 Calloway House
    Calloway House
    Calloway House
    December 27, 1988
    (#88002886)
    826 Ellis Rd., 2 miles (3.2 km) south of the Henry County line
    38°19′24N 85°10′27W / 38.32346°N 85.17413°W / 38.32346; -85.17413 (Calloway House)
    Eminence House from c.1870 with Italianate details.
    26 Carnegie Public Library
    Carnegie Public Library
    Carnegie Public Library
    June 12, 1985
    (#85001253)
    8th and Washington Sts.
    38°12′44N 85°13′11W / 38.212222°N 85.219722°W / 38.212222; -85.219722 (Carnegie Public Library)
    Shelbyville
    27 Carpenter House December 27, 1988
    (#88002928)
    Kentucky Route 148, 1 mile (1.6 km) south of Clark Station
    38°10′39N 85°23′59W / 38.1775°N 85.399722°W / 38.1775; -85.399722 (Carpenter House)
    Clark Station
    28 Carriss's Feed Store
    Carriss's Feed Store
    Carriss's Feed Store
    December 27, 1988
    (#88002897)
    Kentucky Routes 44 and 55
    38°06′35N 85°11′00W / 38.109722°N 85.183333°W / 38.109722; -85.183333 (Carriss's Feed Store)
    Southville
    29 Carriss's Store December 27, 1988
    (#88002898)
    Kentucky Routes 53 and 714
    38°06′33N 85°11′00W / 38.109167°N 85.183333°W / 38.109167; -85.183333 (Carriss's Store)
    Southville
    30 Chiles-Bailey House December 27, 1988
    (#88002923)
    Kentucky Route 395, 0.5 miles (0.80 km) north of Benson Pike
    38°13′58N 85°03′38W / 38.232778°N 85.060556°W / 38.232778; -85.060556 (Chiles-Bailey House)
    Bagdad
    31 Church of the Annunciation
    Church of the Annunciation
    Church of the Annunciation
    September 28, 1984
    (#84002011)
    105 Main St.
    38°12′39N 85°12′38W / 38.210833°N 85.210556°W / 38.210833; -85.210556 (Church of the Annunciation)
    Shelbyville
    32 Henry Clay School December 27, 1988
    (#88002944)
    U.S. Route 60
    38°11′27N 85°06′00W / 38.190833°N 85.1°W / 38.190833; -85.1 (Henry Clay School)
    Clay Village
    33 Coca-Cola Plant
    Coca-Cola Plant
    Coca-Cola Plant
    December 27, 1988
    (#88002925)
    U.S. Route 60 at Clear Creek
    38°12′36N 85°12′24W / 38.210000°N 85.206667°W / 38.210000; -85.206667 (Coca-Cola Plant)
    Shelbyville
    34 Collins House December 27, 1988
    (#88002876)
    Kentucky Route 362, 0.5 miles (0.80 km) west of Webb Rd.
    38°17′17N 85°23′12W / 38.288056°N 85.386667°W / 38.288056; -85.386667 (Collins House)
    Todds Point
    35 Courtney House December 27, 1988
    (#88002933)
    Southern end of Popes Corner Rd.
    38°09′16N 85°15′56W / 38.154444°N 85.265556°W / 38.154444; -85.265556 (Courtney House)
    Finchville
    36 John Edward Crockett House December 27, 1988
    (#88002851)
    Logan Rd., 0.5 miles (0.80 km) south of Kentucky Route 12
    38°15′15N 85°07′44W / 38.254167°N 85.128889°W / 38.254167; -85.128889 (John Edward Crockett House)
    Mulberry
    37 Cross Keys Tavern Kitchen and Quarters
    Cross Keys Tavern Kitchen and Quarters
    Cross Keys Tavern Kitchen and Quarters
    January 8, 1987
    (#87000205)
    U.S. Route 60
    38°11′52N 85°07′31W / 38.197778°N 85.125278°W / 38.197778; -85.125278 (Cross Keys Tavern Kitchen and Quarters)
    Shelbyville
    38 John Dale House December 27, 1988
    (#88002877)
    Webb Rd., 1.5 miles (2.4 km) north of U.S. Route 60
    38°14′54N 85°22′45W / 38.248333°N 85.379167°W / 38.248333; -85.379167 (John Dale House)
    Simpsonville
    39 E. M. Davis Farm December 27, 1988
    (#88002919)
    Kentucky Route 43/Christiansburg Pike, 0.75 miles (1.21 km) east of Kentucky Route 55
    38°13′56N 85°11′08W / 38.232222°N 85.185556°W / 38.232222; -85.185556 (E. M. Davis Farm)
    Shelbyville
    40 Dependency on Mulberry Creek January 8, 1987
    (#87000167)
    Off Kentucky Route 1871
    38°13′56N 85°10′17W / 38.232222°N 85.171389°W / 38.232222; -85.171389 (Dependency on Mulberry Creek)
    Shelbyville
    41 Marene Duvall House December 27, 1988
    (#88002905)
    Simpsonville-Buck Creek Rd. at Bullskin Creek
    38°10′56N 85°18′54W / 38.182222°N 85.315°W / 38.182222; -85.315 (Marene Duvall House)
    Finchville
    42 East Shelbyville District
    East Shelbyville District
    East Shelbyville District
    June 12, 1985
    (#85001252)
    Roughly E. 3rd St. from Washington to Bradshaw St.
    38°12′37N 85°12′46W / 38.210278°N 85.212778°W / 38.210278; -85.212778 (East Shelbyville District)
    Shelbyville
    43 Samuel Ellis House December 27, 1988
    (#88002872)
    Kentucky Route 53, 2 miles (3.2 km) west of Kentucky Route 322
    38°20′23N 85°16′30W / 38.339722°N 85.275°W / 38.339722; -85.275 (Samuel Ellis House)
    Chestnut Grove
    44 Bushrod Figg House December 27, 1988
    (#88002915)
    Zaring Mill Rd., 0.7 miles (1.1 km) northwest of Kentucky Route 148
    38°07′53N 85°15′09W / 38.131389°N 85.2525°W / 38.131389; -85.2525 (Bushrod Figg House)
    Olive Branch
    45 Froman Fry Farm December 27, 1988
    (#88002952)
    Kentucky Route 714, 1.5 miles (2.4 km) east of Southville
    38°07′09N 85°09′44W / 38.119167°N 85.162222°W / 38.119167; -85.162222 (Froman Fry Farm)
    Southville
    46 L.C. Fry Farm December 27, 1988
    (#88002884)
    Kentucky Route 53, north of Harrington Mill Rd.
    38°14′01N 85°14′15W / 38.233611°N 85.2375°W / 38.233611; -85.2375 (L.C. Fry Farm)
    Shelbyville
    47 C.E. Frye Farm December 27, 1988
    (#88002883)
    Kentucky Route 714 and Rockbridge Rd.
    38°07′48N 85°08′29W / 38.13°N 85.141389°W / 38.13; -85.141389 (C.E. Frye Farm)
    Southville
    48 Fullenwider House December 27, 1988
    (#88002874)
    Anderson Ln., 1 mile (1.6 km) west of Hebron Rd.
    38°15′48N 85°18′18W / 38.263333°N 85.305°W / 38.263333; -85.305 (Fullenwider House)
    Todds Point
    49 Peter Fullenwielder House January 8, 1987
    (#87000180)
    Off Aikens-Anderson Ln. west of Hebron-Scotts Station Rd.
    38°15′58N 85°18′25W / 38.266111°N 85.306944°W / 38.266111; -85.306944 (Peter Fullenwielder House)
    Shelbyville
    50 S.D. Glass House December 27, 1988
    (#88002887)
    Kentucky Route 55, 0.5 miles (0.80 km) north of Fox Run Rd.
    38°17′07N 85°11′51W / 38.285278°N 85.1975°W / 38.285278; -85.1975 (S.D. Glass House)
    Shelbyville
    51 J.W. Goodman House December 27, 1988
    (#88002864)
    Kentucky Route 55, 1 mile (1.6 km) north of Kentucky Route 43
    38°14′13N 85°11′52W / 38.236944°N 85.197778°W / 38.236944; -85.197778 (J.W. Goodman House)
    Shelbyville
    52 Graham House December 27, 1988
    (#88002849)
    Kentucky Route 1779, 1.5 miles (2.4 km) west of Kentucky Route 395
    38°13′06N 85°05′31W / 38.218333°N 85.091944°W / 38.218333; -85.091944 (Graham House)
    Clay Village
    53 Grasslands August 12, 1977
    (#77000645)
    4 miles (6.4 km) west of Finchville
    38°10′54N 85°22′43W / 38.181667°N 85.378611°W / 38.181667; -85.378611 (Grasslands)
    Finchville
    54 Gray House December 27, 1988
    (#88002913)
    Zaring Mill Rd., 0.3 miles (0.48 km) south of Locust Grove Rd.
    38°08′06N 85°14′59W / 38.135°N 85.249722°W / 38.135; -85.249722 (Gray House)
    Shelbyville
    55 Grove Hill Cemetery Chapel
    Grove Hill Cemetery Chapel
    Grove Hill Cemetery Chapel
    December 27, 1988
    (#88002922)
    South of Shelbyville at Clear Creek
    38°12′23N 85°12′35W / 38.206389°N 85.209722°W / 38.206389; -85.209722 (Grove Hill Cemetery Chapel)
    Shelbyville vic.
    56 John G. and William Hansbrough House December 27, 1988
    (#88002865)
    Burks Branch Rd., 1.5 miles (2.4 km) north of Shelbyville
    38°14′06N 85°13′25W / 38.235°N 85.223611°W / 38.235; -85.223611 (John G. and William Hansbrough House)
    Shelbyville
    57 Harbison House December 27, 1988
    (#88002875)
    Harrington Mill Pike, 1.5 miles (2.4 km) west of Kentucky Route 53
    38°13′58N 85°16′04W / 38.232778°N 85.267778°W / 38.232778; -85.267778 (Harbison House)
    Scotts Station
    58 Harbison House December 27, 1988
    (#88002931)
    Zaring Mill Rd., 0.25 miles (0.40 km) south of Interstate 64
    38°10′50N 85°14′26W / 38.180556°N 85.240556°W / 38.180556; -85.240556 (Harbison House)
    Shelbyville
    59 Hedden House December 27, 1988
    (#88002846)
    Kentucky Route 637 and Ditto Rd.
    38°06′21N 85°02′48W / 38.105833°N 85.046667°W / 38.105833; -85.046667 (Hedden House)
    Harrisonville
    60 Helmwood Hall March 20, 1986
    (#86000463)
    Kentucky Route 55 at Moody Pike
    38°18′02N 85°11′48W / 38.300556°N 85.196667°W / 38.300556; -85.196667 (Helmwood Hall)
    Shelbyville
    61 Hinton-Scearce House July 24, 2009
    (#09000571)
    212 Adams Pike
    38°17′53N 85°14′32W / 38.298061°N 85.242114°W / 38.298061; -85.242114 (Hinton-Scearce House)
    Shelbyville
    62 Hornsby Bridge December 27, 1988
    (#88002906)
    Clore-Jackson Rd. over Fox Run, 0.5 miles (0.80 km) west of Kentucky Route 55
    38°19′04N 85°12′16W / 38.317778°N 85.204444°W / 38.317778; -85.204444 (Hornsby Bridge)
    Eminence
    63 John A. Hornsby House December 27, 1988
    (#88002869)
    Clore-Jackson Rd., 0.5 miles (0.80 km) west of Kentucky Route 55
    38°19′16N 85°12′20W / 38.321111°N 85.205556°W / 38.321111; -85.205556 (John A. Hornsby House)
    Eminence
    64 M.W. Huss House
    M.W. Huss House
    M.W. Huss House
    December 27, 1988
    (#88002946)
    U.S. Route 60, 0.5 miles (0.80 km) east of Clay Village
    38°11′26N 85°05′39W / 38.190556°N 85.094167°W / 38.190556; -85.094167 (M.W. Huss House)
    Clay Village
    65 Eli Jackson House December 27, 1988
    (#88002891)
    Kentucky Route 55 near the junction with Clore-Jackson Rd.
    38°18′42N 85°11′52W / 38.311667°N 85.197778°W / 38.311667; -85.197778 (Eli Jackson House)
    Eminence
    66 Johnston House December 27, 1988
    (#88002890)
    Kentucky Routes 714 and 1790
    38°10′49N 85°08′20W / 38.180278°N 85.138889°W / 38.180278; -85.138889 (Johnston House)
    Clay Village
    67 M.J. King House December 27, 1988
    (#88002916)
    Bellview-Clear Creek Rd., 0.3 miles (0.48 km) west of Bellview Rd.
    38°16′19N 85°10′53W / 38.271944°N 85.181389°W / 38.271944; -85.181389 (M.J. King House)
    Shelbyville
    68 Knight-Stout House August 19, 1975
    (#75000829)
    1 mile (1.6 km) north of Finchville on Kentucky Route 55
    38°09′44N 85°18′21W / 38.162222°N 85.305833°W / 38.162222; -85.305833 (Knight-Stout House)
    Finchville
    69 Lincoln Institute Complex
    Lincoln Institute Complex
    Lincoln Institute Complex
    December 27, 1988
    (#88002926)
    U.S. Route 60 west of Simpsonville
    38°13′02N 85°22′32W / 38.217222°N 85.375556°W / 38.217222; -85.375556 (Lincoln Institute Complex)
    Simpsonville
    70 Logan House
    Logan House
    Logan House
    December 27, 1988
    (#88002929)
    Brunerstown Rd. at Bullskin Creek
    38°11′31N 85°18′01W / 38.191944°N 85.300278°W / 38.191944; -85.300278 (Logan House)
    Finchville
    71 D. T. Long House December 27, 1988
    (#88002902)
    U.S. Route 60 and Joyes Station Rd.
    38°13′02N 85°17′24W / 38.217222°N 85.29°W / 38.217222; -85.29 (D. T. Long House)
    Scotts Station
    72 Martin House December 27, 1988
    (#88002937)
    Kentucky Route 53, 1 mile (1.6 km) south of Rockbridge Rd.
    38°09′47N 85°12′49W / 38.163056°N 85.213611°W / 38.163056; -85.213611 (Martin House)
    Shelbyville
    73 McMicken House December 27, 1988
    (#88002871)
    Kentucky Route 53, 2.5 miles (4.0 km) west of Kentucky Route 322
    38°20′10N 85°17′29W / 38.336111°N 85.291389°W / 38.336111; -85.291389 (McMicken House)
    Chestnut Grove
    74 Henri Middleton House December 27, 1988
    (#88002847)
    Old U.S. Route 60, 0.75 miles (1.21 km) east of Peytona
    38°07′04N 85°03′30W / 38.117778°N 85.058333°W / 38.117778; -85.058333 (Henri Middleton House)
    Peytona
    75 Money Farm December 27, 1988
    (#88002910)
    Finchville Rd., 0.6 miles (0.97 km) south of Brunerstown Rd.
    38°10′53N 85°19′20W / 38.181389°N 85.322222°W / 38.181389; -85.322222 (Money Farm)
    Finchville
    76 Montgomery House December 27, 1988
    (#88002948)
    Buzzard Roost Rd., 1.5 miles (2.4 km) south of U.S. Route 60
    38°10′07N 85°05′31W / 38.168611°N 85.091944°W / 38.168611; -85.091944 (Montgomery House)
    Clay Village
    77 Dr. William Morris Office and House December 27, 1988
    (#88002909)
    Kentucky Route 53
    38°06′39N 85°11′03W / 38.110833°N 85.184167°W / 38.110833; -85.184167 (Dr. William Morris Office and House)
    Southville
    78 Moxley Farm December 27, 1988
    (#88002932)
    Zaring Mill Rd. south of Interstate 64
    38°10′53N 85°13′53W / 38.181389°N 85.231389°W / 38.181389; -85.231389 (Moxley Farm)
    Shelbyville
    79 Muir House December 27, 1988
    (#88002899)
    Montana St. at Clear Creek
    38°11′56N 85°14′09W / 38.198889°N 85.235833°W / 38.198889; -85.235833 (Muir House)
    Shelbyville
    80 Dr. Nash House
    Dr. Nash House
    Dr. Nash House
    December 27, 1988
    (#88002903)
    U.S. Route 60
    38°11′33N 85°06′37W / 38.1925°N 85.110278°W / 38.1925; -85.110278 (Dr. Nash House)
    Clay Village
    81 Neal-Hamblen House December 27, 1988
    (#88002873)
    Hinkle Ln., 2 miles (3.2 km) west of Kentucky Route 53
    38°19′13N 85°17′31W / 38.320278°N 85.291944°W / 38.320278; -85.291944 (Neal-Hamblen House)
    Chestnut Grove
    82 Newton House December 27, 1988
    (#88002943)
    U.S. Route 60
    38°11′31N 85°06′19W / 38.191944°N 85.105278°W / 38.191944; -85.105278 (Newton House)
    Clay Village
    83 Old Stone Inn
    Old Stone Inn
    Old Stone Inn
    October 8, 1976
    (#76000944)
    East of Simpsonville on U.S. Route 60
    38°13′21N 85°20′52W / 38.2225°N 85.347778°W / 38.2225; -85.347778 (Old Stone Inn)
    Simpsonville
    84 Olive Branch Methodist Episcopal Church December 27, 1988
    (#88002895)
    Zaring Mill Rd. and Kentucky Route 148
    38°07′38N 85°15′45W / 38.127222°N 85.2625°W / 38.127222; -85.2625 (Olive Branch Methodist Episcopal Church)
    Finchville
    85 Brackett Owen House December 27, 1988
    (#88002940)
    Hooper Station Rd., 0.25 miles (0.40 km) east of Kentucky Route 53
    38°12′12N 85°12′02W / 38.203333°N 85.200556°W / 38.203333; -85.200556 (Brackett Owen House)
    Shelbyville
    86 Payne House December 27, 1988
    (#88002954)
    Kentucky Routes 44/53, 1.5 miles (2.4 km) north of Mount Eden
    38°04′41N 85°10′18W / 38.078056°N 85.171667°W / 38.078056; -85.171667 (Payne House)
    Mount Eden
    87 Pemberton Farm December 27, 1988
    (#88002908)
    Finchville-Clark Station Rd., 0.5 miles (0.80 km) east of Kentucky Route 148
    38°09′50N 85°22′51W / 38.163889°N 85.380833°W / 38.163889; -85.380833 (Pemberton Farm)
    Clark
    88 James A. Pickett House December 27, 1988
    (#88002930)
    Kentucky Route 55, 0.75 miles (1.21 km) south of Kentucky Route 148
    38°08′12N 85°19′15W / 38.136667°N 85.320833°W / 38.136667; -85.320833 (James A. Pickett House)
    Finchville
    89 Pugh House December 27, 1988
    (#88002935)
    Kentucky Route 44, 1 mile (1.6 km) west of Kentucky Route 53
    38°06′41N 85°12′13W / 38.111389°N 85.203611°W / 38.111389; -85.203611 (Pugh House)
    Southville
    90 Radcliffe-Duvall Farm December 27, 1988
    (#88002920)
    Finchville-Buck Creek Rd., 0.5 miles (0.80 km) south of Brunnerstown Rd.
    38°10′58N 85°19′59W / 38.182778°N 85.333056°W / 38.182778; -85.333056 (Radcliffe-Duvall Farm)
    Finchville
    91 Ramsey House December 27, 1988
    (#88002934)
    Kentucky Route 148, 1.5 miles (2.4 km) west of Kentucky Route 44
    38°06′46N 85°14′23W / 38.112778°N 85.239722°W / 38.112778; -85.239722 (Ramsey House)
    Southville
    92 Redmon House December 27, 1988
    (#88002853)
    Kentucky Route 395, 2 miles (3.2 km) north of Bagdad
    38°17′14N 85°03′36W / 38.287222°N 85.06°W / 38.287222; -85.06 (Redmon House)
    Bagdad
    93 Rice House December 27, 1988
    (#88002945)
    U.S. Route 60, 0.5 miles (0.80 km) north of Clay Village
    38°11′58N 85°06′19W / 38.199444°N 85.105278°W / 38.199444; -85.105278 (Rice House)
    Clay Village
    94 Robertson House
    Robertson House
    Robertson House
    December 27, 1988
    (#88002949)
    Buzzard Roost Rd., 1.5 miles (2.4 km) east of Hemp Ridge
    38°09′27N 85°06′03W / 38.1575°N 85.100833°W / 38.1575; -85.100833 (Robertson House)
    Hemp Ridge
    95 Rodgers House December 27, 1988
    (#88002918)
    Zaring Mill Rd., 1.5 miles (2.4 km) south of Popes Corner Rd.
    38°09′06N 85°14′41W / 38.151667°N 85.244722°W / 38.151667; -85.244722 (Rodgers House)
    Shelbyville
    96 Royalty-Smith Farm December 27, 1988
    (#88002901)
    Burks Branch Rd. north of Clear Creek
    38°14′00N 85°13′35W / 38.233333°N 85.226389°W / 38.233333; -85.226389 (Royalty-Smith Farm)
    Shelbyville
    97 Saffell Funeral Home September 28, 1984
    (#84002012)
    4th and Clay Sts.
    38°12′35N 85°12′50W / 38.209722°N 85.213889°W / 38.209722; -85.213889 (Saffell Funeral Home)
    Shelbyville Side passage plan building from c.1830.
    98 St. John United Methodist Church September 28, 1984
    (#84002016)
    College St.
    38°12′48N 85°13′27W / 38.213333°N 85.224167°W / 38.213333; -85.224167 (St. John United Methodist Church)
    Shelbyville
    99 Salem Baptist Church December 27, 1988
    (#88002953)
    Kentucky Routes 44/53, 0.5 miles (0.80 km) south of Southville
    38°06′19N 85°10′44W / 38.105278°N 85.178889°W / 38.105278; -85.178889 (Salem Baptist Church)
    Southville
    100 Scearce-Roush House March 13, 2017
    (#100000745)
    2460 Conner Station Rd.
    38°12′29N 85°23′46W / 38.208011°N 85.396207°W / 38.208011; -85.396207 (Scearce-Roush House)
    Simpsonville
    101 Science Hill School
    Science Hill School
    Science Hill School
    September 18, 1975
    (#75000831)
    Washington St.
    38°12′44N 85°13′01W / 38.212222°N 85.216944°W / 38.212222; -85.216944 (Science Hill School)
    Shelbyville
    102 Seventh Street Historic District
    Seventh Street Historic District
    Seventh Street Historic District
    June 12, 1985
    (#85001254)
    Main and 7th Sts.
    38°12′41N 85°13′06W / 38.211389°N 85.218333°W / 38.211389; -85.218333 (Seventh Street Historic District)
    Shelbyville
    103 Shady Rest December 27, 1988
    (#88002947)
    U.S. Route 60, 0.5 miles (0.80 km) east of Clay Village
    38°11′25N 85°05′33W / 38.190278°N 85.0925°W / 38.190278; -85.0925 (Shady Rest)
    Clay Village
    104 Shelby Academy September 18, 1975
    (#75000830)
    Kentucky Routes 55 and 148
    38°08′48N 85°19′01W / 38.146667°N 85.316944°W / 38.146667; -85.316944 (Shelby Academy)
    Finchville
    105 Shelby County Courthouse and Main Street Commercial District
    Shelby County Courthouse and Main Street Commercial District
    Shelby County Courthouse and Main Street Commercial District
    March 21, 1978
    (#78001399)
    Roughly bounded by Washington, Clay, 4th, and 6th Sts.
    38°12′39N 85°13′01W / 38.210833°N 85.216944°W / 38.210833; -85.216944 (Shelby County Courthouse and Main Street Commercial District)
    Shelbyville
    106 Shelbyville L&N Railroad Depot
    Shelbyville L&N Railroad Depot
    Shelbyville L&N Railroad Depot
    June 20, 1975
    (#75000832)
    220 N. 7th St.
    38°12′47N 85°13′11W / 38.213056°N 85.219722°W / 38.213056; -85.219722 (Shelbyville L&N Railroad Depot)
    Shelbyville
    107 Shropshire Farm December 27, 1988
    (#88002911)
    Kentucky Route 714/Hemp Ridge Rd., 1 mile (1.6 km) south of Interstate 64
    38°09′12N 85°07′55W / 38.153333°N 85.131944°W / 38.153333; -85.131944 (Shropshire Farm)
    Hemp Ridge
    108 Simpsonville Christian Church
    Simpsonville Christian Church
    Simpsonville Christian Church
    December 27, 1988
    (#88002881)
    U.S. Route 60
    38°13′19N 85°21′13W / 38.221944°N 85.353611°W / 38.221944; -85.353611 (Simpsonville Christian Church)
    Simpsonville
    109 Simpsonville Methodist Church
    Simpsonville Methodist Church
    Simpsonville Methodist Church
    December 27, 1988
    (#88002879)
    1st St.
    38°13′30N 85°21′17W / 38.225°N 85.354722°W / 38.225; -85.354722 (Simpsonville Methodist Church)
    Simpsonville
    110 William Sleadd Farm December 27, 1988
    (#88002941)
    Kentucky Route 1790, 0.5 miles (0.80 km) east of Hooper
    38°10′42N 85°08′58W / 38.178333°N 85.149444°W / 38.178333; -85.149444 (William Sleadd Farm)
    Hooper
    111 Snook House
    Snook House
    Snook House
    December 27, 1988
    (#88002855)
    Kentucky Routes 12 and 43
    38°15′55N 85°08′32W / 38.26528°N 85.14215°W / 38.26528; -85.14215 (Snook House)
    Mulberry House built c.1895
    112 Van B. Snook House December 27, 1988
    (#88002863)
    Mulberry-Eminence Pike, 1 mile (1.6 km) north of Stoney Point Rd.
    38°19′15N 85°09′07W / 38.320833°N 85.151944°W / 38.320833; -85.151944 (Van B. Snook House)
    Cropper
    113 Stapleton Farm December 27, 1988
    (#88002912)
    Kentucky Route 1005/Vigo Rd., 0.5 miles (0.80 km) east of Logan Rd.
    38°14′45N 85°06′46W / 38.245833°N 85.112778°W / 38.245833; -85.112778 (Stapleton Farm)
    Bagdad
    114 G.W. Stewart House December 27, 1988
    (#88002888)
    Kentucky Route 55
    38°15′42N 85°12′29W / 38.261667°N 85.208056°W / 38.261667; -85.208056 (G.W. Stewart House)
    Shelbyville
    115 Stone House on Clear Creek January 8, 1987
    (#87000141)
    Off Kentucky Route 55 west of Bellview Rd.
    38°15′25N 85°11′12W / 38.256944°N 85.186667°W / 38.256944; -85.186667 (Stone House on Clear Creek)
    Shelbyville
    116 Sturgeon-Gregg House November 29, 1984
    (#84000418)
    U.S. Route 60
    38°14′56N 85°24′11W / 38.248889°N 85.403056°W / 38.248889; -85.403056 (Sturgeon-Gregg House)
    Simpsonville
    117 Swindler House
    Swindler House
    Swindler House
    December 27, 1988
    (#88002862)
    Mulberry-Eminence Pike, 0.5 miles (0.80 km) north of Stoney Point Rd.
    38°18′42N 85°09′09W / 38.31173°N 85.15247°W / 38.31173; -85.15247 (Swindler House)
    Cropper Brick I-house from c.1829
    118 Tevis Cottage
    Tevis Cottage
    Tevis Cottage
    September 28, 1984
    (#84002018)
    607 Washington St.
    38°12′43N 85°13′03W / 38.212083°N 85.217500°W / 38.212083; -85.217500 (Tevis Cottage)
    Shelbyville
    119 Thomas House
    Thomas House
    Thomas House
    December 27, 1988
    (#88002857)
    Kentucky Route 43, 0.25 miles (0.40 km) east of Mulberry-Eminence Pike
    38°17′10N 85°08′23W / 38.286111°N 85.139722°W / 38.286111; -85.139722 (Thomas House)
    Mulberry House from around 1835.
    120 William J. Thomas House December 27, 1988
    (#88002860)
    Off Kentucky Route 12, near the junction with Kentucky Route 43
    38°16′22N 85°09′07W / 38.27281°N 85.15186°W / 38.27281; -85.15186 (William J. Thomas House)
    Mulberry Grand house, built 1900, with two-story pillars.
    121 Thomas Threlkeld House
    Thomas Threlkeld House
    Thomas Threlkeld House
    May 14, 1984
    (#84002021)
    Benson Pike
    38°12′38N 85°07′58W / 38.210556°N 85.132778°W / 38.210556; -85.132778 (Thomas Threlkeld House)
    Shelbyville
    122 Tindall House December 27, 1988
    (#88002904)
    U.S. Route 60
    38°11′32N 85°06′32W / 38.192222°N 85.108889°W / 38.192222; -85.108889 (Tindall House)
    Clay Village
    123 Charles and Letitia Shelby Todd House June 5, 1975
    (#75000833)
    5 miles (8.0 km) north of Shelbyville on Kentucky Route 55
    38°17′04N 85°13′03W / 38.284444°N 85.2175°W / 38.284444; -85.2175 (Charles and Letitia Shelby Todd House)
    Shelbyville
    124 Undulata June 22, 1980
    (#80004519)
    South of Shelbyville on Old Zaring Mill Rd.
    38°11′20N 85°14′10W / 38.188889°N 85.236111°W / 38.188889; -85.236111 (Undulata)
    Shelbyville
    125 Vanatta House
    Vanatta House
    Vanatta House
    December 27, 1988
    (#88002942)
    U.S. Route 60
    38°11′32N 85°06′28W / 38.192222°N 85.107778°W / 38.192222; -85.107778 (Vanatta House)
    Clay Village
    126 Venable-Chase House December 27, 1988
    (#88002861)
    Kentucky Route 43, 2.5 miles (4.0 km) northeast of Shelbyville
    38°14′08N 85°10′52W / 38.235556°N 85.181111°W / 38.235556; -85.181111 (Venable-Chase House)
    Shelbyville
    127 Waddy Bank Building February 14, 1978
    (#78001400)
    Kentucky Route 395
    38°08′14N 85°04′27W / 38.137222°N 85.074167°W / 38.137222; -85.074167 (Waddy Bank Building)
    Waddy
    128 Waddy Historic District December 27, 1988
    (#88002921)
    Roughly Kentucky Route 395/Main St. south of the Southern Railroad tracks
    38°08′13N 85°04′29W / 38.136944°N 85.074722°W / 38.136944; -85.074722 (Waddy Historic District)
    Waddy
    129 Charles Ware House December 27, 1988
    (#88002845)
    Pea Ridge Rd., 0.5 miles (0.80 km) west of Kentucky Route 395
    38°05′30N 85°05′46W / 38.091667°N 85.096111°W / 38.091667; -85.096111 (Charles Ware House)
    Harrisonville
    130 Shelby D. Ware House December 27, 1988
    (#88002950)
    Kentucky Route 714, 0.5 miles (0.80 km) south of Hemp Ridge
    38°08′27N 85°06′56W / 38.140833°N 85.115556°W / 38.140833; -85.115556 (Shelby D. Ware House)
    Hemp Ridge
    131 Benjamin Washburn House August 12, 1977
    (#77000646)
    Bellevue Pike, 8 miles (13 km) north of Shelbyville
    38°18′10N 85°09′31W / 38.302778°N 85.158611°W / 38.302778; -85.158611 (Benjamin Washburn House)
    Shelbyville
    132 Thomas Weakley House December 27, 1988
    (#88002850)
    Kentucky Route 1779 and Beard Rd.
    38°13′34N 85°06′55W / 38.226111°N 85.115278°W / 38.226111; -85.115278 (Thomas Weakley House)
    Clay Village
    133 Weissinger Mule Barn December 27, 1988
    (#88002938)
    Kentucky Route 53, 0.25 miles (0.40 km) south of Interstate 64
    38°10′47N 85°13′12W / 38.179722°N 85.22°W / 38.179722; -85.22 (Weissinger Mule Barn)
    Shelbyville
    134 West Shelbyville District
    West Shelbyville District
    West Shelbyville District
    June 12, 1985
    (#85001273)
    Roughly Main from Adair to 8th, Magnolia to Linden, 7th, 8th, 9th, 10th, and Bland Sts.
    38°12′38N 85°13′28W / 38.210556°N 85.224444°W / 38.210556; -85.224444 (West Shelbyville District)
    Shelbyville
    135 White House
    White House
    White House
    December 27, 1988
    (#88002854)
    Cropper Rd., 0.75 miles (1.21 km) south of Christianburg
    38°16′09N 85°06′22W / 38.269167°N 85.106111°W / 38.269167; -85.106111 (White House)
    Christianburg
    136 Wickland
    Wickland
    Wickland
    September 28, 1984
    (#84002023)
    169 Kentucky St.
    38°12′31N 85°13′33W / 38.208611°N 85.225833°W / 38.208611; -85.225833 (Wickland)
    Shelbyville
    137 Wise House December 27, 1988
    (#88002955)
    Kentucky Routes 44/53, 0.5 miles (0.80 km) north of Mount Eden
    38°03′55N 85°09′30W / 38.065278°N 85.158333°W / 38.065278; -85.158333 (Wise House)
    Mount Eden
    138 Wright House December 27, 1988
    (#88002927)
    Kentucky Route 1848, 1.5 miles (2.4 km) south of Simpsonville
    38°11′55N 85°20′56W / 38.198611°N 85.348889°W / 38.198611; -85.348889 (Wright House)
    Simpsonville
    139 Whitney M. Young, Jr. Birthplace
    Whitney M. Young, Jr. Birthplace
    Whitney M. Young, Jr. Birthplace
    October 18, 1972
    (#72000543)
    Southwest of Simpsonville off U.S. Route 60
    38°13′22N 85°22′20W / 38.222667°N 85.372222°W / 38.222667; -85.372222 (Whitney M. Young, Jr. Birthplace)
    Simpsonville

    Former listings[edit]

    [3] Name on the Register Image Date listedDate removed Location City or town Description
    1 Lester Gibbs House November 15, 1988
    (#88002889)
    February 5, 1991 Kentucky Route 55, 0.5 miles north of Kentucky Route 43
    Shelbyville
    2 Moesser Farm December 27, 1988
    (#88002900)
    May 17, 1989 Old Mount Eden Rd., 0.5 miles south of Grove Hill Cemetery
    Shelbyville
    3 Rockbridge Church December 27, 1988
    (#88002951)
    August 11, 1999 Kentucky Route 714 and Rockbridge Rd.
    Hemp Ridge

    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 14, 2024.
  • ^ a b 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_Shelby_County,_Kentucky&oldid=1106063031"

    Categories: 
    National Register of Historic Places in Shelby County, Kentucky
    Louisville metropolitan area-related lists
    Lists of National Register of Historic Places in Kentucky by county
    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 23 August 2022, at 02:05 (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