Search icon

SANDERS CEMETERY ASSOCIATION, INC.

Company Details

Name: SANDERS CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 09 Jan 1973 (52 years ago)
Last Annual Report: 02 Jul 1998 (27 years ago)
Organization Number: 0046186
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: % DELORIS BACH, RT. 4, HILLTOP RD., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Director

Name Role
E. R. GLENN Director
STELLA JO DALLAS Director
KATHLEEN BASHAM Director
WILBUR WORTHAM Director
ELMA REE CITTY Director

Registered Agent

Name Role
ELMA REE CITTY Registered Agent

President

Name Role
Ruth Woodrum President

Vice President

Name Role
Paul Bach Vice President

Secretary

Name Role
Stella Dallas Secretary

Treasurer

Name Role
Deloris Bach Treasurer

Incorporator

Name Role
ELMA REE CITTY Incorporator
WILBUR WORTHAM Incorporator
STELLA JO DALLAS Incorporator
KATHLEEN BASHAM Incorporator
E. R. GLENN Incorporator

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1059958 Corporation Unconditional Exemption 950 HOOPER BARTON RD, LEITCHFIELD, KY, 42754-7124 2013-01
In Care of Name % DELORIS BACH
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 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2012-03-15

Determination Letter

Final Letter(s) FinalLetter_61-1059958_SANDERSCEMETERYASSOCIATIONINC_03122012_01.tif

Form 990-N (e-Postcard)

Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 950 Hooper Barton Road, Leitchfield, KY, 42754, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 950 Hooper Barton Road, Leitchfield, KY, 42754, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 950 Hooper Barton Road, Leitchfield, KY, 42754, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 950 Hooper Barton Road, Leitchfield, KY, 42754, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 950 Hooper Barton Road, Leitchfield, KY, 42754, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 1223 Muirfield Lane, Bowling Green, KY, 42104, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Website URL delorisbach@gmail.com
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 1223 Muirfield Lane, Bowling Green, KY, 42104, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 6434 Bowling Green Road, Caneyville, KY, 42721, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 6434 Bowling Green Road, Caneyville, KY, 42721, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Website URL 1947
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 6434 Bowling Green Road, Caneyville, KY, 42721, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Website URL 1947
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 6434 Bowling Green Road, Caneyville, KY, 42721, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Website URL pjb1@windstream.net
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 6434 Bowling Green Road, Caneyville, KY, 42721, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Website URL pjb1@windstream.net
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 6434 Bowling Green Road, Caneyville, KY, 42721, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US
Website URL pjb1@windstream.net
Organization Name SANDERS CEMETERY ASSOCIATION INC
EIN 61-1059958
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 6434 Bowling Green Road, Caneyville, KY, 42721, US
Principal Officer's Name Ruth Carol Woodrum
Principal Officer's Address 390 Cook Road, Caneyville, KY, 42721, US

Sources: Kentucky Secretary of State