Search icon

PORTER CEMETERY, INC.

Company Details

Name: PORTER CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Nov 1968 (56 years ago)
Organization Date: 27 Nov 1968 (56 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0041959
ZIP code: 40379
City: Stamping Ground, Stamping Grd
Primary County: Scott County
Principal Office: % JAMES COOK, 754 GAINES RD., STAMPING GROUND, KY 40379
Place of Formation: KENTUCKY

Treasurer

Name Role
James Cook Treasurer

Secretary

Name Role
James Cook Secretary

Signature

Name Role
JAMES R COOK Signature

Director

Name Role
BRYAN HAYES Director
W. C. MARSHALL Director
TIMOTHY VANCE Director
IRVON ROGERS Director
AGEE PETTIT Director
ROBERT ENGLE Director
PEGGY COOK Director
SHERMAN BASSETT Director

Incorporator

Name Role
W. C. MARSHALL Incorporator
TIMOTHY VANCE Incorporator

Registered Agent

Name Role
JAMES COOK Registered Agent

President

Name Role
Keith Davis President

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-27
Annual Report 2023-04-03
Annual Report 2022-04-13
Annual Report 2021-05-05
Annual Report 2020-03-13
Annual Report 2019-05-08
Annual Report 2018-04-11
Annual Report 2017-03-06
Annual Report 2016-02-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
62-1362663 Association Unconditional Exemption 119 HILLTOP DR, GRAYSON, KY, 41143-7735 2014-10
In Care of Name % GREGORY PORTER
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 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 Community Improvement, Capacity Building: Community Service Clubs
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 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_62-1362663_PORTERCEMETERY_07292013_01.tif

Form 990-N (e-Postcard)

Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 HILLTOP DRIVE, Grayson, KY, 41143, US
Principal Officer's Name GREGORY PORTER
Principal Officer's Address 119 HILLTOP DRIVE, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 HILLTOP DRIVE, Grayson, KY, 41143, US
Principal Officer's Name GREGORY PORTER
Principal Officer's Address 119 HILLTOP DRIVE, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 HILLTOP DRIVE, Grayson, KY, 41143, US
Principal Officer's Name GREGORY PORTER
Principal Officer's Address 119 HILLTOP DRIVE, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 HILLTOP DRIVE, Grayson, KY, 41143, US
Principal Officer's Name GREGORY PORTER
Principal Officer's Address 119 HILLTOP DRIVE, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 HILLTOP DRIVE, GRAYSON, KY, 41143, US
Principal Officer's Name GREGORY PORTER
Principal Officer's Address 119 HILLTOP DRIVE, GRAYSON, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 Hilltop Dr, Grayson, KY, 41143, US
Principal Officer's Name Gregory Porter
Principal Officer's Address 119 Hilltop Dr, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 Hilltop Dr, Grayson, KY, 41143, US
Principal Officer's Name Gregory Porter
Principal Officer's Address 119 Hilltop Dr, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 Hilltop Dr, Grayson, KY, 41143, US
Principal Officer's Name Gregory Porter
Principal Officer's Address 119 Hilltop Dr, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 Hilltop Dr, Grayson, KY, 41143, US
Principal Officer's Name Gregory Porter
Principal Officer's Address 119 Hilltop Dr, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 Hilltop Dr, Grayson, KY, 41143, US
Principal Officer's Name Gregory Porter
Principal Officer's Address 119 Hilltop Dr, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 Hilltop Dr, Grayson, KY, 41143, US
Principal Officer's Name Gregory Porter
Principal Officer's Address 119 Hilltop Dr, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 Hilltop Dr, Grayson, KY, 41143, US
Principal Officer's Name Gregory Porter
Principal Officer's Address 119 Hilltop Dr, Grayson, KY, 41143, US
Organization Name PORTER CEMETERY
EIN 62-1362663
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 119 Hilltop Dr, Grayson, KY, 41143, US
Principal Officer's Name Gregory R Porter
Principal Officer's Address 119 Hilltop Dr, Grayson, KY, 41143, US

Sources: Kentucky Secretary of State