Search icon

CEDAR, INC.

Company Details

Name: CEDAR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Oct 1993 (32 years ago)
Organization Date: 12 Oct 1993 (32 years ago)
Last Annual Report: 24 Mar 2025 (23 days ago)
Organization Number: 0321337
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P. O. BOX 2152, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES J. BAIRD Registered Agent

Director

Name Role
DAVID BAIRD Director
MARK GOOCH Director
LYNN PARRISH Director
JARED ARNETT Director
JERRY FULTZ Director
KAVEN HAMILTON Director
TRACI TACKETT Director
RUTHIE CALDWELL Director
KATHRINA SLONE Director
JAMES D. ENGLAND Director

Vice President

Name Role
RUSTY JUSTICE Vice President

Secretary

Name Role
TERESA JUSTICE Secretary

President

Name Role
John F Justice President

Signature

Name Role
JOHN F JUSTICE Signature

Chairman

Name Role
JOHN F. JUSTICE Chairman

Incorporator

Name Role
DAVID GOOCH Incorporator

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-05-01
Annual Report 2023-04-25
Annual Report 2022-05-31
Annual Report 2021-04-22
Annual Report 2020-03-11
Annual Report 2019-06-12
Annual Report 2018-05-30
Annual Report 2017-03-02
Annual Report 2016-03-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1244951 Corporation Unconditional Exemption PO BOX 2152, PIKEVILLE, KY, 41502-2152 1994-12
In Care of Name % JOHN F JUSTICE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-07
Asset 1 to 9,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 7864
Income Amount 132166
Form 990 Revenue Amount 128027
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: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CEDAR INC
EIN 61-1244951
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
Organization Name CEDAR INC
EIN 61-1244951
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name CEDAR INC
EIN 61-1244951
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name CEDAR INC
EIN 61-1244951
Tax Period 201907
Filing Type E
Return Type 990EZ
File View File
Organization Name CEDAR INC
EIN 61-1244951
Tax Period 201807
Filing Type E
Return Type 990EZ
File View File
Organization Name CEDAR INC
EIN 61-1244951
Tax Period 201707
Filing Type E
Return Type 990EZ
File View File
Organization Name CEDAR INC
EIN 61-1244951
Tax Period 201607
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119658309 2021-01-20 0457 PPS 1214 N Mayo Trl Ste 240, Pikeville, KY, 41501-3339
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-3339
Project Congressional District KY-05
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6257.41
Forgiveness Paid Date 2022-01-06
9879457208 2020-04-28 0457 PPP PO BOX 2152, PIKEVILLE, KY, 41502-2152
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41502-2152
Project Congressional District KY-05
Number of Employees 1
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6258.6
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State