Search icon

OLD PAINT LICK CEMETERY, INC.

Company Details

Name: OLD PAINT LICK CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1991 (34 years ago)
Organization Date: 28 Mar 1991 (34 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Organization Number: 0284596
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40461
City: Paint Lick
Primary County: Garrard County
Principal Office: P. O. BOX 76, PAINT LICK, KY 40461
Place of Formation: KENTUCKY

Director

Name Role
MARJORIE HENDREN Director
JOHN DAY Director
JULIE HATFIELD Director
RUTH MAHANES Director
Bill Hensley Director
Bill West Director
Ellen Hagan Director
Julie Hatfield Director
Cheryl Starnes Director
Ernest Whitlock Director

Incorporator

Name Role
RUTH MAHANES Incorporator
ELEANOR MOOTS Incorporator

Registered Agent

Name Role
STEVEN MCKNIGHT Registered Agent

President

Name Role
BARNEY PARKER President

Secretary

Name Role
Ron Ledford Secretary

Treasurer

Name Role
Steven McKnight Treasurer

Vice President

Name Role
Johnnie Day Vice President

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-04-26
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-13

Tax Exempt

Employer Identification Number (EIN) :
61-1035972
In Care Of Name:
% WILLIAM WEST
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:
2015-10
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