Search icon

PEARL WEBB CEMETERY CORPORATION

Company Details

Name: PEARL WEBB CEMETERY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jun 1976 (49 years ago)
Organization Date: 23 Jun 1976 (49 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0071621
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42746
City: Hardyville
Primary County: Hart County
Principal Office: 1945 N JACKSON HWY, HARDYVILLE, KY 42746
Place of Formation: KENTUCKY

Director

Name Role
FRANKIE WELLER Director
Jean Hedgepeth Director
Paul Larimore Director
Vickie Larimore Director
JAMES E. CHANEY Director
MABEL REID Director
MARY K. EDWARDS Director

President

Name Role
JOHN ROGERS President

Secretary

Name Role
Peggy AVERY Secretary

Treasurer

Name Role
Brenda Dudderer Treasurer

Registered Agent

Name Role
BRENDA DUDDERAR Registered Agent

Incorporator

Name Role
JAMES E. CHANEY Incorporator
MABEL REID Incorporator
MARY K. EDWARDS Incorporator

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-14
Annual Report 2022-05-31
Annual Report 2021-04-16
Annual Report Amendment 2020-06-27
Annual Report 2020-05-14
Annual Report 2019-04-15
Registered Agent name/address change 2019-04-15
Annual Report 2018-04-06
Annual Report 2017-03-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1037751 Corporation Unconditional Exemption 1945 N JACKSON HWY, HARDYVILLE, KY, 42746-8736 1984-09
In Care of Name % BRENDA DUDDERAR
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 2025-02
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 Feb
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 PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2024
Beginning of tax period 2024-03-01
End of tax period 2025-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Website URL Brenda's
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2023
Beginning of tax period 2023-03-01
End of tax period 2024-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Website URL Brenda's
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2022
Beginning of tax period 2022-03-01
End of tax period 2023-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2021
Beginning of tax period 2021-03-01
End of tax period 2022-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2020
Beginning of tax period 2020-03-01
End of tax period 2021-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name John Rogers
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2019
Beginning of tax period 2019-03-01
End of tax period 2020-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2018
Beginning of tax period 2018-03-01
End of tax period 2019-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2017
Beginning of tax period 2017-03-01
End of tax period 2018-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2016
Beginning of tax period 2016-03-01
End of tax period 2017-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2015
Beginning of tax period 2015-03-01
End of tax period 2016-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2014
Beginning of tax period 2014-03-01
End of tax period 2015-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Larry Rogers
Principal Officer's Address 3298 N Jackson Hwy, Canmer, KY, 42722, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2013
Beginning of tax period 2013-03-01
End of tax period 2014-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Larry Rogers
Principal Officer's Address 3298 N Jackson Hwy, Canmer, KY, 42722, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2012
Beginning of tax period 2012-03-01
End of tax period 2013-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Larry Rogers
Principal Officer's Address 3298 N Jackson Hwy, Canmer, KY, 42722, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2011
Beginning of tax period 2011-03-01
End of tax period 2012-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda DudderarBrenda's
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2009
Beginning of tax period 2009-03-01
End of tax period 2010-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Brenda Dudderar
Principal Officer's Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Organization Name PEARL WEBB CEMETERY CORPORATION
EIN 61-1037751
Tax Year 2007
Beginning of tax period 2007-03-01
End of tax period 2008-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Jackson Hwy, Hardyville, KY, 42746, US
Principal Officer's Name Larry Jaggers
Principal Officer's Address P O Box 11, Canmer, KY, 42722, US
Website URL www.so-ky.com/cem/hartcem/p/pearlwebb/index.htm

Sources: Kentucky Secretary of State