PhotosLocation

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 Places in Shelby 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 March 22, 2024. [2]

Current listings

[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′08″N 85°14′53″W / 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′40″N 85°15′50″W / 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′05″N 85°12′40″W / 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′29″N 85°21′17″W / 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′42″N 85°03′52″W / 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′39″N 85°12′34″W / 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′36″N 85°12′54″W / 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′45″N 85°07′37″W / 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′16″N 85°07′38″W / 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′54″N 85°07′18″W / 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′42″N 85°06′53″W / 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′51″N 85°04′35″W / 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′02″N 85°04′50″W / 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′24″N 85°03′11″W / 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′35″N 85°13′26″W / 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′07″N 85°14′37″W / 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′14″N 85°11′51″W / 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′26″N 85°08′24″W / 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′09″N 85°21′33″W / 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′13″N 85°19′16″W / 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′32″N 85°03′57″W / 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′55″N 85°13′33″W / 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′21″N 85°13′42″W / 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 60 at Kentucky Route 53
38°12′36″N 85°12′11″W / 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′24″N 85°10′27″W / 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′44″N 85°13′11″W / 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′39″N 85°23′59″W / 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′35″N 85°11′00″W / 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′33″N 85°11′00″W / 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′58″N 85°03′38″W / 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′39″N 85°12′38″W / 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′27″N 85°06′00″W / 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′36″N 85°12′24″W / 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′17″N 85°23′12″W / 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′16″N 85°15′56″W / 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′15″N 85°07′44″W / 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′52″N 85°07′31″W / 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′54″N 85°22′45″W / 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′56″N 85°11′08″W / 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′56″N 85°10′17″W / 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′56″N 85°18′54″W / 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′37″N 85°12′46″W / 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′23″N 85°16′30″W / 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′53″N 85°15′09″W / 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′09″N 85°09′44″W / 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′01″N 85°14′15″W / 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′48″N 85°08′29″W / 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′48″N 85°18′18″W / 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′58″N 85°18′25″W / 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′07″N 85°11′51″W / 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′13″N 85°11′52″W / 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′06″N 85°05′31″W / 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′54″N 85°22′43″W / 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′06″N 85°14′59″W / 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′23″N 85°12′35″W / 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′06″N 85°13′25″W / 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′58″N 85°16′04″W / 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′50″N 85°14′26″W / 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′21″N 85°02′48″W / 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′02″N 85°11′48″W / 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′53″N 85°14′32″W / 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′04″N 85°12′16″W / 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′16″N 85°12′20″W / 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′26″N 85°05′39″W / 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′42″N 85°11′52″W / 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′49″N 85°08′20″W / 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′19″N 85°10′53″W / 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′44″N 85°18′21″W / 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′02″N 85°22′32″W / 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′31″N 85°18′01″W / 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′02″N 85°17′24″W / 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′47″N 85°12′49″W / 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′10″N 85°17′29″W / 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′04″N 85°03′30″W / 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′53″N 85°19′20″W / 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′07″N 85°05′31″W / 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′39″N 85°11′03″W / 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′53″N 85°13′53″W / 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′56″N 85°14′09″W / 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′33″N 85°06′37″W / 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′13″N 85°17′31″W / 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′31″N 85°06′19″W / 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′21″N 85°20′52″W / 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′38″N 85°15′45″W / 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′12″N 85°12′02″W / 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′41″N 85°10′18″W / 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′50″N 85°22′51″W / 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′12″N 85°19′15″W / 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′41″N 85°12′13″W / 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′58″N 85°19′59″W / 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′46″N 85°14′23″W / 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′14″N 85°03′36″W / 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′58″N 85°06′19″W / 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′27″N 85°06′03″W / 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′06″N 85°14′41″W / 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′00″N 85°13′35″W / 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′35″N 85°12′50″W / 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′48″N 85°13′27″W / 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′19″N 85°10′44″W / 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′29″N 85°23′46″W / 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′44″N 85°13′01″W / 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′41″N 85°13′06″W / 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′25″N 85°05′33″W / 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′48″N 85°19′01″W / 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′39″N 85°13′01″W / 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′47″N 85°13′11″W / 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′12″N 85°07′55″W / 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′19″N 85°21′13″W / 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′30″N 85°21′17″W / 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′42″N 85°08′58″W / 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′55″N 85°08′32″W / 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′15″N 85°09′07″W / 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′45″N 85°06′46″W / 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′42″N 85°12′29″W / 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′25″N 85°11′12″W / 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′56″N 85°24′11″W / 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′42″N 85°09′09″W / 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′43″N 85°13′03″W / 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′10″N 85°08′23″W / 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′22″N 85°09′07″W / 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′38″N 85°07′58″W / 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′32″N 85°06′32″W / 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′04″N 85°13′03″W / 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′20″N 85°14′10″W / 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′32″N 85°06′28″W / 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′08″N 85°10′52″W / 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′14″N 85°04′27″W / 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′13″N 85°04′29″W / 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′30″N 85°05′46″W / 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′27″N 85°06′56″W / 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′10″N 85°09′31″W / 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′34″N 85°06′55″W / 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′47″N 85°13′12″W / 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′38″N 85°13′28″W / 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′09″N 85°06′22″W / 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′31″N 85°13′33″W / 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′55″N 85°09′30″W / 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′55″N 85°20′56″W / 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′22″N 85°22′20″W / 38.222667°N 85.372222°W / 38.222667; -85.372222 (Whitney M. Young, Jr. Birthplace)
Simpsonville

Former listings

[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

References

  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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 2024.
  3. ^ 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.
  4. ^ 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.