Search icon

LAYMAN MEMORIAL CEMETERY, INC.

Company Details

Name: LAYMAN MEMORIAL CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Jun 1968 (57 years ago)
Organization Date: 18 Jun 1968 (57 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0030403
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: % GRAYSON MANOR NURSING HOME, STEPHEN S. WILSON, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Incorporator

Name Role
N. R. HOOVER Incorporator
JAMES W. WILSON Incorporator
CLIFTON CUMMINGS Incorporator
STEPHEN S. WILSON Incorporator
FLOREINE H. WILSON Incorporator

Director

Name Role
CLIFTON CUMMINGS Director
STEPHEN S. WILSON Director
FLOREINE H. WILSON Director
N. R. HOOVER Director
JAMES W. WILSON Director

Registered Agent

Name Role
STEPHEN S. WILSON Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Six Month Notice Return 1988-08-15
Annual Report 1981-07-01
Annual Report 1969-10-16
Articles of Incorporation 1968-06-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6058678 Corporation Unconditional Exemption 513 E MAPLE ST, CANEYVILLE, KY, 42721-9060 1969-01
In Care of Name % JANICE MINTON
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 LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 513 E Maple St, Caneyville, KY, 42721, US
Principal Officer's Name Phillip Crume
Principal Officer's Address 513 E Maple St, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 513 E Maple St, Caneyville, KY, 42721, US
Principal Officer's Name Phillip Crume
Principal Officer's Address 513 E Maple St, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 102 N Main St, Caneyville, KY, 42721, US
Principal Officer's Name Phillip Crume
Principal Officer's Address 513 E Maple St, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 PO Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address PO Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 PO Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address PO Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 PO Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address PO Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
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 P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US
Organization Name LAYMAN MEMORIAL CEMETERY INC
EIN 61-6058678
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 188, Caneyville, KY, 42721, US
Principal Officer's Name Janice Minton
Principal Officer's Address P O Box 188, Caneyville, KY, 42721, US

Sources: Kentucky Secretary of State