kids encyclopedia robot

National Register of Historic Places listings in Green County, Kentucky facts for kids

Kids Encyclopedia Facts
Map of Kentucky highlighting Green County
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 Places in Green 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.

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


Current listings

Name on the Register Image Date listed Location City or town Description
1 James Allen's Inn
James Allen's Inn
January 8, 1987
(#87000206)
103 E. Court St.
37°15′38″N 85°30′05″W / 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′41″N 85°30′44″W / 37.311389°N 85.512222°W / 37.311389; -85.512222 (John C. Allen House)
Summersville
3 Anderson House
August 24, 1984
(#84001496)
Kentucky Route 1913
37°11′37″N 85°23′09″W / 37.193611°N 85.385833°W / 37.193611; -85.385833 (Anderson House)
Haskingsville
4 Barrett-Blakeman House
April 19, 1985
(#85000909)
Hodgenville Rd.
37°15′51″N 85°30′14″W / 37.264167°N 85.503889°W / 37.264167; -85.503889 (Barrett-Blakeman House)
Greensburg
5 Brents-Lisle House
August 24, 1984
(#84001501)
U.S. Route 68
37°13′45″N 85°30′17″W / 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′13″N 85°37′35″W / 37.236944°N 85.626389°W / 37.236944; -85.626389 (Chewning House)
Donansburg
7 Christopher Columbus Christie House
Christopher Columbus Christie House
August 24, 1984
(#84001503)
Kentucky Route 1915
37°11′26″N 85°23′18″W / 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
January 8, 1987
(#87000176)
East Court St.
37°15′37″N 85°30′04″W / 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′41″N 85°30′44″W / 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′40″N 85°38′13″W / 37.427778°N 85.636944°W / 37.427778; -85.636944 (Creal Store)
Creal
11 Elijah Creel House
Elijah Creel House
December 3, 2008
(#85003589)
E. Columbia Ave.
37°15′28″N 85°29′57″W / 37.257778°N 85.499167°W / 37.257778; -85.499167 (Elijah Creel House)
Greensburg
12 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′40″N 85°30′08″W / 37.261111°N 85.502222°W / 37.261111; -85.502222 (Downtown Greensburg Historic District)
Greensburg
13 Ebenezer School
August 24, 1984
(#84001505)
Off Kentucky Route 61
37°12′39″N 85°26′32″W / 37.210833°N 85.442222°W / 37.210833; -85.442222 (Ebenezer School)
Greensburg
14 Edwards House
August 24, 1984
(#84001507)
Kentucky Route 745
37°07′41″N 85°32′08″W / 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′54″N 85°33′21″W / 37.115°N 85.555833°W / 37.115; -85.555833 (David Edwards House)
Exie
16 Elmore-Carter House
August 24, 1984
(#84001508)
Kentucky Route 793
37°19′20″N 85°30′18″W / 37.322222°N 85.505°W / 37.322222; -85.505 (Elmore-Carter House)
Summersville
17 Emory-Blakeman-Penick House
August 24, 1984
(#84001509)
Off Kentucky Route 487
37°15′21″N 85°27′43″W / 37.255833°N 85.461944°W / 37.255833; -85.461944 (Emory-Blakeman-Penick House)
Greensburg
18 Federal House
Federal House
April 19, 1985
(#85000910)
S. Main and E. Columbia
37°15′33″N 85°30′09″W / 37.259167°N 85.5025°W / 37.259167; -85.5025 (Federal House)
Greensburg
19 Goose Creek Foot Bridge
Goose Creek Foot Bridge
April 19, 1985
(#85000911)
Court and Depot Sts.
37°15′37″N 85°30′00″W / 37.260222°N 85.5°W / 37.260222; -85.5 (Goose Creek Foot Bridge)
Greensburg
20 Greensburg Academy
Greensburg Academy
December 12, 1976
(#76000891)
101 2nd St.
37°15′41″N 85°30′18″W / 37.261389°N 85.505°W / 37.261389; -85.505 (Greensburg Academy)
Greensburg
21 Greensburg Bank Building
Greensburg Bank Building
August 21, 1979
(#79000991)
E. Court St.
37°15′37″N 85°30′05″W / 37.260278°N 85.501389°W / 37.260278; -85.501389 (Greensburg Bank Building)
Greensburg
22 Greensburg Cumberland Presbyterian Church
Greensburg Cumberland Presbyterian Church
April 19, 1985
(#85000912)
Hodgenville Ave. and N. 1st St.
37°15′45″N 85°30′08″W / 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′02″N 85°25′34″W / 37.183889°N 85.426111°W / 37.183889; -85.426111 (Groves-Cabell House)
Gresham
24 William H. Herndon House
William H. Herndon House
April 19, 1985
(#85000913)
203 S. Main St.
37°15′31″N 85°30′10″W / 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′55″N 85°26′27″W / 37.248611°N 85.440833°W / 37.248611; -85.440833 (David Hilliard House)
Greensburg
26 William Hobson House
William Hobson House
April 19, 1985
(#85000914)
102 S. Depot St.
37°15′33″N 85°29′56″W / 37.259167°N 85.498889°W / 37.259167; -85.498889 (William Hobson House)
Greensburg
27 Keltner House
Keltner House
August 24, 1984
(#84001512)
Kentucky Route 1913
37°11′38″N 85°22′42″W / 37.193889°N 85.378333°W / 37.193889; -85.378333 (Keltner House)
Haskingsville
28 L & N Passenger Depot
L & N Passenger Depot
August 24, 1984
(#84001513)
103 N. Depot St.
37°15′36″N 85°29′57″W / 37.26°N 85.499167°W / 37.26; -85.499167 (L & N Passenger Depot)
Greensburg
29 Woodson Lewis House
Woodson Lewis House
April 19, 1985
(#85000915)
Main St. and Hodgenville Ave.
37°15′45″N 85°30′04″W / 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′09″N 85°25′36″W / 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′06″N 85°30′57″W / 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′27″N 85°38′25″W / 37.274167°N 85.640278°W / 37.274167; -85.640278 (Montgomery House)
Donansburg
33 Montgomery's Mill
August 24, 1984
(#84001523)
Off Kentucky Route 88
37°16′24″N 85°33′14″W / 37.273333°N 85.553889°W / 37.273333; -85.553889 (Montgomery's Mill)
Greensburg
34 Mt. Gilead Baptist Church
August 24, 1984
(#84001519)
Kentucky Route 767
37°10′14″N 85°22′56″W / 37.170556°N 85.382222°W / 37.170556; -85.382222 (Mt. Gilead Baptist Church)
Haskingsville
35 Mud Brick House in Greensburg
Mud Brick House in Greensburg
February 3, 2010
(#09001307)
429 Campbellsville Rd.
37°16′08″N 85°29′54″W / 37.268889°N 85.498333°W / 37.268889; -85.498333 (Mud Brick House in Greensburg)
Greensburg
36 Old Courthouse
Old Courthouse
April 10, 1972
(#72000533)
Public Sq.
37°15′38″N 85°30′06″W / 37.260556°N 85.501667°W / 37.260556; -85.501667 (Old Courthouse)
Greensburg
37 Philpot House
April 19, 1985
(#85000907)
Kentucky Route 729
37°08′46″N 85°36′07″W / 37.146111°N 85.601944°W / 37.146111; -85.601944 (Philpot House)
Exie
38 Sandidge House
August 24, 1984
(#84001525)
Kentucky Route 88
37°13′31″N 85°39′42″W / 37.225278°N 85.661667°W / 37.225278; -85.661667 (Sandidge House)
Donansburg
39 Simpson Log House
August 24, 1984
(#84001526)
Kentucky Route 1464
37°15′30″N 85°36′43″W / 37.258333°N 85.611944°W / 37.258333; -85.611944 (Simpson Log House)
Webbs
40 Napoleon Wallace House
August 24, 1984
(#84001527)
Off Kentucky Route 218
37°11′01″N 85°37′25″W / 37.183611°N 85.623611°W / 37.183611; -85.623611 (Napoleon Wallace House)
Pierce
41 Webbs Female Academy
August 24, 1984
(#84001528)
Off Kentucky Route 88
37°15′33″N 85°36′08″W / 37.259167°N 85.602222°W / 37.259167; -85.602222 (Webbs Female Academy)
Webbs
42 White-Penick House
White-Penick House
April 19, 1985
(#85000916)
106 S. Depot St.
37°15′30″N 85°29′58″W / 37.258472°N 85.499444°W / 37.258472; -85.499444 (White-Penick House)
Greensburg
43 Whitlock Log Cabin
Whitlock Log Cabin
August 24, 1984
(#84001529)
U.S. Route 68
37°09′32″N 85°32′13″W / 37.158889°N 85.536944°W / 37.158889; -85.536944 (Whitlock Log Cabin)
Exie
44 Daniel Motley Williams House
August 24, 1984
(#84001531)
Kentucky Route 323
37°21′11″N 85°29′28″W / 37.353056°N 85.491111°W / 37.353056; -85.491111 (Daniel Motley Williams House)
Summersville
45 R.H. Wilson House
R.H. Wilson House
August 24, 1984
(#84001532)
402 N. Water St.
37°15′43″N 85°29′56″W / 37.261944°N 85.498889°W / 37.261944; -85.498889 (R.H. Wilson House)
Greensburg
46 Woodward House
August 24, 1984
(#84001534)
Off U.S. Route 68
37°12′53″N 85°33′29″W / 37.214722°N 85.558056°W / 37.214722; -85.558056 (Woodward House)
Greensburg
kids search engine
National Register of Historic Places listings in Green County, Kentucky Facts for Kids. Kiddle Encyclopedia.