Search icon

CROOKED CREEK CEMETERY ASSOCIATION, INC.

Company Details

Name: CROOKED CREEK CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 1969 (56 years ago)
Organization Date: 03 Jun 1969 (56 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0012403
ZIP code: 42406
City: Corydon
Primary County: Henderson County
Principal Office: 11742 HWY 416W, CORYDON, KY 42406
Place of Formation: KENTUCKY

Director

Name Role
GLENN LESLIE Director
WAYNE HOWERTON Director
JON MORRIS Director
VERNON FRITTS Director
RAY HOLLOMAN Director
REBECCA FRITTS Director

President

Name Role
WAYNE HOWERTON President

Incorporator

Name Role
VERNON FRITTS Incorporator
RAY HOLLOMAN Incorporator
REBECCA FRITTS Incorporator

Registered Agent

Name Role
WAYNE HEWERTON Registered Agent

Treasurer

Name Role
PATRICIA LEET Treasurer

Filings

Name File Date
Principal Office Address Change 2024-04-03
Annual Report 2024-04-03
Registered Agent name/address change 2024-04-03
Annual Report 2023-09-28
Annual Report 2022-07-08
Annual Report 2021-07-13
Annual Report 2020-06-30
Annual Report 2019-10-08
Annual Report 2018-07-13
Annual Report 2017-05-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1029451 Corporation Unconditional Exemption 11742 HWY 416 W, CORYDON, KY, 42406-9727 1984-03
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 -
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

Form 990-N (e-Postcard)

Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 11742 HWY 416 W, CORYDON, KY, 42406, US
Principal Officer's Name PATRICIA LEET
Principal Officer's Address 11742 HWY 416 W, CORYDON, KY, 42406, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11742 HWY 416 W, CORYDON, KY, 42406, US
Principal Officer's Name PATRICIA LEET
Principal Officer's Address 11742 HWY 416 W, CORYDON, KY, 42406, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11742 HWY 416 W, CORYDON, KY, 42406, US
Principal Officer's Name PATRICIA LEET
Principal Officer's Address 11742 HWY 416 W, CORYDON, KY, 42406, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name PATTY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name PATTY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name PATTY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name BARRY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name BARRY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name BARRY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name BARRY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name BARRY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
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 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name BARRY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name BARRY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Principal Officer's Name BARRY GILBERT
Principal Officer's Address 101 CROOKED CREEK CHURCH RD, MARION, KY, 42064, US
Organization Name CROOKED CREEK CEMETERY ASSOCIATION
EIN 61-1029451
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 707 Moore Street, Marion, KY, 42064, US
Principal Officer's Name Rachel Arflack
Principal Officer's Address 707 Moore Street, Marion, KY, 42064, US
Website URL patricia.kirk@taxinfo.hrblock.com

Sources: Kentucky Secretary of State