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 (a month 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
Annual Report 2021-04-14
Annual Report 2020-03-21
Annual Report 2019-04-05
Annual Report 2018-04-19
Annual Report 2017-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0677824 Corporation Unconditional Exemption 1205 MAIN ST, GREENUP, KY, 41144-1119 2012-08
In Care of Name % LEWIS D NICHOLLS
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 2024-12
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

Determination Letter

Final Letter(s) FinalLetter_30-0677824_RIVERVIEWCEMETERYASSOCIATIONINC_07252011_01.tif

Form 990-N (e-Postcard)

Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Frank Stephen Coldiron
Principal Officer's Address 200 Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Frank Stephen Coldiron
Principal Officer's Address 200 Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Frank Stephen Coldiron
Principal Officer's Address 200 Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Frank Stephen Coldiron
Principal Officer's Address 200 Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Frank Stephen Coldiron
Principal Officer's Address 200 Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Frank Stephen Coldiron
Principal Officer's Address 200 Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Frank Stephen Coldiron
Principal Officer's Address 1205 Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Lewis Nicholls
Principal Officer's Address 1205 Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Lewis Nicholls
Principal Officer's Address 1205 Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Frank Steven Coldiron
Principal Officer's Address 200 West Main Street, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main St, Greenup, KY, 41144, US
Principal Officer's Name Lewis D Nicholls
Principal Officer's Address 1205 Main St, Greenup, KY, 41144, US
Organization Name RIVERVIEW CEMETERY ASSOCIATION INC
EIN 30-0677824
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 1205 Main Street, Greenup, KY, 41144, US
Principal Officer's Name Frank Steven Coldiron
Principal Officer's Address 200 West Main St, Greenup, KY, 41144, US

Sources: Kentucky Secretary of State