Search icon

BALLARD WEDDINGTON CEMETERY, INC.

Company Details

Name: BALLARD WEDDINGTON CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1981 (44 years ago)
Organization Date: 02 Oct 1981 (44 years ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Organization Number: 0160481
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P. O. BOX 3510, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Joe B Ramsey Treasurer

Registered Agent

Name Role
OSCAR W. THOMPSON, III Registered Agent

President

Name Role
Oscar W Thompson, III President

Secretary

Name Role
Joe B Ramsey Secretary

Director

Name Role
Oscar W Thompson, III Director
Joe B Ramsey Director
OSCAR W. THOMPSON, JR. Director
BALLARD W. CASSADY Director
JAMES P. RAMSEY Director
BEN CASSIDY Director

Incorporator

Name Role
OSCAR W. THOMPSON, JR. Incorporator
BALLARD W. CASSADY Incorporator
JAMES P. RAMSEY Incorporator

Vice President

Name Role
BEN CASSIDY Vice President

Filings

Name File Date
Annual Report 2024-08-23
Annual Report 2023-03-15
Annual Report 2022-04-13
Annual Report 2021-08-18
Registered Agent name/address change 2020-06-19
Principal Office Address Change 2020-06-19
Annual Report 2020-06-19
Annual Report 2019-06-17
Annual Report 2018-06-15
Annual Report 2017-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0995502 Corporation Unconditional Exemption 323 KATI ST, PIKEVILLE, KY, 41501-0000 1982-01
In Care of Name % JAMES W LESTER PLLC
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 BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 P O Box 3510, Pikeville, KY, 41502, US
Principal Officer's Name Oscar Thompson III
Principal Officer's Address P O Box 3510, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 323 Kati St, Pikeville, KY, 41501, US
Principal Officer's Name Oscar Thompson III
Principal Officer's Address 323 Kati St, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 354 Weddington Branch, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 354 Weddington Branch, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 354 Weddington Branch, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 354 Weddington Branch Road, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 354 Weddington Branch Road, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 354 Weddington Branch Rd, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 354 Weddington Branch Road - Suite, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 106 Mays Branch Road, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 354 Weddington Branch Road Suite 5, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 106 Mays Branch Road, Pikeville, KY, 41501, US
Principal Officer's Name Joe B Ramsey
Principal Officer's Address 354 Weddington Branch Road Suite 5, Pikeville, KY, 41501, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 PO box 72, Pikeville, KY, 41502, US
Principal Officer's Name James F Thompson
Principal Officer's Address PO Box 72, Pikeville, KY, 41502, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 PO Box 72, Pikeville, KY, 41502, US
Principal Officer's Name O W Thompson Jr
Principal Officer's Address PO Box 72, Pikeville, KY, 41502, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 72, Pikeville, KY, 41502, US
Principal Officer's Name O W Thomspon Jr
Principal Officer's Address P O Box 72, Pikeville, KY, 41502, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 PO Box 72, Pikeville, KY, 41520, US
Principal Officer's Name OW Thompson Jr
Principal Officer's Address PO Box 72, Pikeville, KY, 41502, US
Organization Name BALLARD WEDDINGTON CEMETERY INC
EIN 61-0995502
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 PO Box 72, Pikeville, KY, 41502, US
Principal Officer's Name OW Thompson Jr
Principal Officer's Address PO Box 72, Pikeville, KY, 41502, US

Sources: Kentucky Secretary of State