Search icon

MT. PLEASANT CEMETERY, INCORPORATED

Company Details

Name: MT. PLEASANT CEMETERY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jul 1984 (41 years ago)
Organization Date: 05 Jul 1984 (41 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0191330
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: % MAURICE ARNOLD, 1496 QUALITY ROAD, LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Incorporator

Name Role
MORTON MAYHUGH Incorporator
RUSSELL PORTER Incorporator
JESSE O'DELL Incorporator
ELDU MCGEHEE Incorporator
RAYBURN DUNCAN Incorporator

Director

Name Role
RUSSELL PORTER Director
MORTON MAYHUGH Director
JESSE O'DELL Director
ELDU MCGEHEE Director
RAYBURN DUNCAN Director
Robert C Gibbs Director
Maurice Arnold Director
Gary Jenkins Director
RICKY THOMAS Director

Secretary

Name Role
Robert C Gibbs Secretary

Treasurer

Name Role
Maurice Arnold Treasurer

Registered Agent

Name Role
J. STEWART WHEELER, III Registered Agent

Signature

Name Role
RUSSELL PORTER Signature
MAURCIE ARNOLD Signature

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-26
Annual Report 2022-06-08
Annual Report 2021-05-24
Annual Report 2020-06-02
Annual Report 2019-06-11
Annual Report 2018-06-14
Annual Report 2017-06-07
Annual Report 2016-05-17
Annual Report 2015-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1037572 Corporation Unconditional Exemption 1496 QUALITY RD, LEWISBURG, KY, 42256-9186 1985-11
In Care of Name % MAURICE ARNOLD
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 MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 quality rd, lewisburg, KY, 42256, US
Principal Officer's Name maurice arnold
Principal Officer's Address 1496 quality rd, lewisburg, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY RD, LEWISBUG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY ROAD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Principal Officer's Name MAURICE ARNOLD
Principal Officer's Address 1496 QUALITY RD, LEWISBURG, KY, 42256, US
Organization Name MT PLEASANT CEMETERY INCORPORATED
EIN 61-1037572
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 1496 Quality Road, Lewisburg, KY, 42256, US
Principal Officer's Name Maurice Arnold
Principal Officer's Address 1496 Quality Road, Lewisburg, KY, 42256, US

Sources: Kentucky Secretary of State