Search icon

RIVERVIEW CEMETERY ASSOCIATION, INC.

Company Details

Name: RIVERVIEW CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Apr 1983 (42 years ago)
Organization Date: 20 Apr 1983 (42 years ago)
Last Annual Report: 15 Mar 2025 (3 months ago)
Organization Number: 0177022
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 1205 MAIN ST., GREENUP, KY 41144-1119
Place of Formation: KENTUCKY

President

Name Role
Frank Stephen Coldiron President

Secretary

Name Role
Lewis D Nicholls Secretary

Treasurer

Name Role
Pamela Leanne Coldiron Treasurer

Director

Name Role
Joe Edwin Coldiron Director
JAMES W. HARRELL Director
DON PAIR Director
JIM DORAN Director
Phil Doran Director
Tracey Moore Director
David Stapf Director

Incorporator

Name Role
JAMES W. HARRELL Incorporator
HAROLD V. HUSTON Incorporator
JIM DORAN Incorporator
WADE WOMACK Incorporator
DON PAIR Incorporator

Registered Agent

Name Role
LEWIS D. NICHOLLS Registered Agent

Vice President

Name Role
Neil Wright Vice President

Filings

Name File Date
Annual Report 2025-03-15
Annual Report 2024-04-16
Principal Office Address Change 2023-03-24
Annual Report 2023-03-24
Annual Report 2022-03-28

Tax Exempt

Employer Identification Number (EIN) :
30-0677824
In Care Of Name:
% LEWIS D NICHOLLS
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.
Ruling Date:
2012-08
National Taxonomy Of Exempt Entities:
Mutual/Membership Benefit: Cemeteries
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

Determination Letters

Sources: Kentucky Secretary of State