Search icon

OLD JACKSON CEMETERY OF MUHLENBERG COUNTY, INC.

Company Details

Name: OLD JACKSON CEMETERY OF MUHLENBERG COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 04 Jan 1988 (37 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0238342
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 49 BELILES CIRCLE, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Director

Name Role
MABEL M. PEARSON Director
TOMMY DAY Director
W. Q. TIPTON Director
Ricky Whitmer Director
Greg Pearson Director
Bob Pearson Director

Incorporator

Name Role
TOMMY DAY Incorporator
MABEL M. PEARSON Incorporator
W. Q. TIPTON Incorporator

Registered Agent

Name Role
Ricky Whitmer Registered Agent

President

Name Role
Ricky Whitmer President

Secretary

Name Role
Ellen Colmyer Secretary

Treasurer

Name Role
Tina Beliles Treasurer

Vice President

Name Role
Ricky Whitmer Vice President

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-05-23
Registered Agent name/address change 2023-03-14
Annual Report 2023-03-14
Principal Office Address Change 2022-03-06
Annual Report 2022-03-06
Annual Report 2021-03-30
Annual Report 2020-03-27
Annual Report 2019-04-11
Annual Report 2018-04-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1150004 Corporation Unconditional Exemption 49 BELILES CIR, GREENVILLE, KY, 42345-4172 1989-05
In Care of Name % CAROL PEARSON
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 49 Beliles Circle, Greenville, KY, 42345, US
Principal Officer's Name Tina Beliles
Principal Officer's Address 49 Beliles Circle, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 49 Beliles Circle, Greenville, KY, 42345, US
Principal Officer's Name Tina Beliles
Principal Officer's Address 49 Beliles Circle, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 49 Bellies Circle, Greenville, KY, 42345, US
Principal Officer's Name Tina Bellies
Principal Officer's Address 49 Bellies Circle, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 49 Beliles Circle, Greenville, KY, 42345, US
Principal Officer's Name Tina Beliles
Principal Officer's Address 49 Beliles Circle, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Bob Pearson
Principal Officer's Address 5661 State Route 1163, greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Bob Pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Carol Pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Bob Pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Carol Pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Carol Pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Carol Person
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Carol Pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Carol Pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 state route 1163, greenville, KY, 42345, US
Principal Officer's Name carol pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Carol Pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US
Organization Name OLD JACKSON CEMETERY OF MUHLENBERG COUNTY INC
EIN 61-1150004
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5661 State Route 1163, Greenville, KY, 42345, US
Principal Officer's Name Carol Pearson
Principal Officer's Address 5661 State Route 1163, Greenville, KY, 42345, US

Sources: Kentucky Secretary of State