Search icon

THE CONCORD CEMETERY PERPETUAL FOUNDATION, INC.

Company Details

Name: THE CONCORD CEMETERY PERPETUAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Apr 1955 (70 years ago)
Organization Date: 04 Apr 1955 (70 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0011044
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: P O BOX 43, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY

Director

Name Role
... Director
GENE WEAVER Director
MICHAEL CLARK Director
CHRIS CUMMINS Director
JACKIE McMURRIN Director

Incorporator

Name Role
JOSHUA CUMMINS JR. Incorporator
MRS. FRANCES CUMMINS Incorporator
MRS. HAZEL CUMMINS Incorporator

Registered Agent

Name Role
MICHAEL CLARK Registered Agent

President

Name Role
Gene Weaver President

Secretary

Name Role
MICHAEL CLARK Secretary

Treasurer

Name Role
Jackie McMurrin Treasurer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-04-03
Annual Report 2023-05-01
Annual Report 2022-04-25
Principal Office Address Change 2022-04-25
Annual Report 2021-03-30
Annual Report 2020-07-02
Annual Report 2019-06-11
Annual Report 2018-05-30
Annual Report 2017-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0605055 Corporation Unconditional Exemption PO BOX 43, BROOKSVILLE, KY, 41004-0043 2013-04
In Care of Name % JACKIE MCMURRIN TREAS
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Cemeteries
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(13): Cemetery companies
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-0605055_THECONCORDCEMETERYPERPETUALFOUNDATIONINC_01022013_01.tif

Form 990-N (e-Postcard)

Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 43, BROOKSVILLE, KY, 41004, US
Principal Officer's Name Gene Weaver
Principal Officer's Address 484 N Shawnee, Maysville, KY, 41056, US
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Justice Drive, Brooksville, KY, 41004, US
Principal Officer's Name GENE WEAVER
Principal Officer's Address 484 North Shawnee Road, Maysville, KY, 41056, US
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 402 Frankfort Street, Brooksville, KY, 41004, US
Principal Officer's Name Nauva June Harding
Principal Officer's Address 402 Frankfort Street, Brooksville, KY, 41004, US
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 402 Frankfort St, Brooksville, KY, 41004, US
Principal Officer's Name Nauva June Harding
Principal Officer's Address 402 Frankfort St, Brooksville, KY, 41004, US
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 402 Frankfort St, Brooksville, KY, 41004, US
Principal Officer's Name Nauva June Harding
Principal Officer's Address 402 Frankfort St, Brooksville, KY, 41004, US
Website URL Brooksville Christian Church
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 402 Frankfort St, Brooksville, KY, 41004, US
Principal Officer's Name Nauva June Harding
Principal Officer's Address 402 Frankfort St, Brooksville, KY, 41004, US
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 402 Frankfort St, Brooksville, KY, 41004, US
Principal Officer's Name Nauva June Harding
Principal Officer's Address 402 Frankfort St, Brooksville, KY, 41004, US
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Justice Dr, Brooksville, KY, 41004, US
Principal Officer's Name Nauva June Harding
Principal Officer's Address 402 Frankfort Street, Brooksville, KY, 41004, US
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Justice Dr, Brooksville, KY, 41004, US
Principal Officer's Name Nauva Harding
Principal Officer's Address 402 Frankfort Street, Brooksville, KY, 41004, US
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 402 Frankfort treet, Brooksville, KY, 41004, US
Principal Officer's Name Nauva June Harding
Principal Officer's Address 402 Frankfort Street, Brooksville, KY, 41004, US
Organization Name CONCORD CEMETERY PERPETUAL FOUNDATION INC
EIN 61-0605055
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 402 Frankfort Street, Brooksville, KY, 41004, US
Principal Officer's Name Nauva June Harding
Principal Officer's Address 402 Frankfort Street, Brooksville, KY, 41004, US

Sources: Kentucky Secretary of State