Search icon

SOUTH JEFFERSON CEMETERY

Company Details

Name: SOUTH JEFFERSON CEMETERY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Apr 1904 (121 years ago)
Organization Date: 05 Apr 1904 (121 years ago)
Last Annual Report: 09 Jun 2024 (10 months ago)
Organization Number: 0150634
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: 10915 DIXIE HIGHWAY, LOUISVILLE, KY 402720056
Place of Formation: KENTUCKY

Director

Name Role
R. H. STONESTREET Director
H. W. MOREMEN Director
B. F. BIRDWELL Director
J. H. DODGE Director
THOMAS B. MILLER Director
Jeff Moreman Director
Martin Rosenberger Director
Jennifer Gomez Director

Incorporator

Name Role
R. H. STONESTREET Incorporator
H. W. MOREMEN Incorporator
B. F. BIRDWELL Incorporator
J. H. DODGE Incorporator
THOMAS B. MILLER Incorporator

Registered Agent

Name Role
MARTIN ROSENBERGER Registered Agent

President

Name Role
Martin Rosenberger President

Filings

Name File Date
Annual Report 2024-06-09
Annual Report 2023-07-06
Annual Report 2022-06-19
Registered Agent name/address change 2021-06-26
Annual Report 2021-06-26
Annual Report 2020-09-11
Unhonored Check Letter 2020-07-28
Annual Report 2019-06-22
Annual Report 2018-06-30
Annual Report 2017-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0991511 Corporation Unconditional Exemption DIXIE HWY AND BETHANY LANE, LOUISVILLE, KY, 40272-0000 1980-11
In Care of Name % MARTIN ROSENBERGER
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 2024-04
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 Apr
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 SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address DIXIE HWY AND BETHANY LANE, LOUISVILLE, KY, 402720000, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address DIXIE HWY AND BETHANY LANE, LOUISVILLE, KY, 402720000, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Dixie Hwy and Bethany Lane, Louisville, KY, 40272, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Lane, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6618 Bethany Ln, Louisville, KY, 40272, US
Principal Officer's Name Martin Leo Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address BETHANY DIXIE HWY, LOUISVILLE, KY, 402720000, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Bethany Dixie Hwy, Louisville, KY, 40272, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Lane, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address DIXIE HWY AND BETHANY LN, LOUISVILLE, KY, 402720000, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Dixie Hwy and Bethany Ln, Louisville, KY, 40272, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6618 Bethany Ln, Louisville, KY, 40272, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6618 Bethany, Louisville, KY, 40272, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6618 Bethany Ln, Louisville, KY, 40272, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US
Organization Name SOUTH JEFFERSON CEMETERY
EIN 31-0991511
Tax Year 2007
Beginning of tax period 2007-05-01
End of tax period 2008-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6618 Bethany Ln, Louisville, KY, 40272, US
Principal Officer's Name Martin Rosenberger
Principal Officer's Address 6618 Bethany Ln, Louisville, KY, 40272, US

Sources: Kentucky Secretary of State