Search icon

CLINTONVILLE CEMETERY COMPANY

Company Details

Name: CLINTONVILLE CEMETERY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 1991 (33 years ago)
Organization Date: 08 Nov 1991 (33 years ago)
Last Annual Report: 04 Apr 2025 (15 days ago)
Organization Number: 0292835
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: CLINTONVILLE CEMETERY CO, PO BOX 186, PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
Alyce Offutt Registered Agent

Director

Name Role
Edwin Malcolm Kincaid Director
Steve Patrick Director
Richard Eads Director
LEE ANN STIPP Director
THOMAS W. KINCAID Director
JOSEPH D. KINCAID Director
FRANCIS B. BLANTON Director
ELIZABETH WEATHERS Director
ANN HALEY Director
JEFF STIVERS Director

President

Name Role
ALYCE SONI OFFUTT President

Treasurer

Name Role
GARY JOSEPH KINCAID Treasurer

Secretary

Name Role
Peggy Adams Tracy Secretary

Incorporator

Name Role
CATHY J. STAMPER Incorporator

Filings

Name File Date
Annual Report 2025-04-04
Principal Office Address Change 2025-04-04
Registered Agent name/address change 2025-04-04
Annual Report 2024-04-19
Annual Report 2023-04-05
Annual Report 2022-04-11
Annual Report 2021-04-25
Annual Report 2020-06-08
Registered Agent name/address change 2019-03-29
Principal Office Address Change 2019-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1216208 Corporation Unconditional Exemption 164 AUSTERLITZ ROAD, PARIS, KY, 40361-0000 1992-05
In Care of Name % DANNY D HATTON
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 CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 164 Austerlitz Road, Paris, KY, 40361, US
Principal Officer's Name James Alexander
Principal Officer's Address 196 Austerlitz Road, Paris, KY, 40361, US
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 164 Austerliz Road, Paris, KY, 40361, US
Principal Officer's Name James Alexander
Principal Officer's Address 196 Austerlitz Road, Paris, KY, 40361, US
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 PO Box 196, Paris, KY, 40362, US
Principal Officer's Name James Alexander
Principal Officer's Address 196 Austerlitz Road, Paris, KY, 40361, US
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 PO Box 186, Paris, KY, 40361, US
Principal Officer's Name Gary Kincaid
Principal Officer's Address 108 Lakeside Court, Georgetown, KY, 40324, US
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 2551 Pine Grove Road, Paris, KY, 40361, US
Principal Officer's Name Donnie Redmon
Principal Officer's Address 2551 Pine Grove Road, Paris, KY, 40361, US
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 789 clintonville rd, paris, KY, 40361, US
Principal Officer's Name emma caswell
Principal Officer's Address 789 clintonville rd, paris, KY, 40361, US
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 789 CLINTONVILLE RD, PARIS, KY, 40361, US
Principal Officer's Name Emma Caswell
Principal Officer's Address 789 Clintonville Road, Paris, KY, 40361, US
Website URL ejcnbjc@gmail.com
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 789ClintonvilleRoad, PARIS, KY, 40361, US
Principal Officer's Name EmmaJCaswell
Principal Officer's Address 789ClintonvilleRoad, PARIS, KY, 40361, US
Website URL ejcnbjc@gmail.com
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 789 Clintonville Road, Paris, KY, 40361, US
Principal Officer's Name Robert Caswell
Principal Officer's Address 789 Clintonville Road, Paris, KY, 40361, US
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 789 Clintonville Road, Paris, KY, 40361, US
Principal Officer's Name Robert Caswell
Principal Officer's Address 789 Clintonville Road, Partis, KY, 40361, US
Website URL ejcnbjc@gmail.com
Organization Name CLINTONVILLE CEMETERY COMPANY
EIN 61-1216208
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 789 Clintonville Road, Paris, KY, 40361, US
Principal Officer's Name Robert Caswell
Principal Officer's Address 789 Clintonville Road, Paris, KY, 40361, US
Website URL emmacaswell@bellsouth.net

Sources: Kentucky Secretary of State