Search icon

BIG SPRING CEMETERY, INC.

Company Details

Name: BIG SPRING CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Feb 1997 (28 years ago)
Organization Date: 12 Feb 1997 (28 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0428486
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: ROY DRAKE, 7180 BLOOMFIELD RD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Director

Name Role
HOLLIS BENTLEY Director
CAROL IRESON Director
ROY DRAKE Director
BONNIE DRAKE Director
MARCIA HARMON Director
WILLIAM SULLIVAN Director
JESSIE W. SNYDER Director
CURTIS OCHS, JR. Director
KENNETH DRAKE Director
GERALD N. STEVENS Director

Incorporator

Name Role
JESSIE W. SNYDER Incorporator

President

Name Role
BONNIE DRAKE President

Secretary

Name Role
CAROL IRESON Secretary

Treasurer

Name Role
ROY DRAKE Treasurer

Registered Agent

Name Role
ROY Registered Agent

Former Company Names

Name Action
BIG SPRINGS CEMETERY, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-04-19
Annual Report 2022-05-10
Registered Agent name/address change 2021-05-18
Annual Report 2021-05-18
Annual Report 2020-02-28
Principal Office Address Change 2019-09-10
Annual Report 2019-08-16
Annual Report 2018-06-13
Principal Office Address Change 2017-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-5049966 Corporation Unconditional Exemption 7180 BLOOMFIELD RD, BARDSTOWN, KY, 40004-9172 2000-08
In Care of Name % ROY DRAKE
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 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 BIG SPRING CEMETERY INC
EIN 61-5049966
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 7180 BLOOMFIELD RD, Bardstown, KY, 40004, US
Principal Officer's Name Roy S Drake
Principal Officer's Address 7180 Bloomfield Road, Bardstown, KY, 40004, US
Website URL jacquelinedrake4@gmail.com
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 7180 BLOOMFIELD RD, Bardstown, KY, 40004, US
Principal Officer's Name Roy S Drake
Principal Officer's Address 7180 BLOOMFIELD RD, Bardstown, KY, 40004, US
Website URL jacquelinedrake4@gmail.com
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 7180 BLOOMFIELD RD, Bardstown, KY, 40004, US
Principal Officer's Name Roy S Drake
Principal Officer's Address 7180 BLOOMFIELD RD, Bardstown, KY, 40004, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 7180 Bloomfield Road, Bardstown, KY, 40004, US
Principal Officer's Name Roy Drake
Principal Officer's Address 7180 Bloomfield Road, Bardstown, KY, 40004, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 7180 BLoomfield Road, Bardstown, KY, 40004, US
Principal Officer's Name Roy Drake
Principal Officer's Address 7180 BLoomfield Road, Bardstown, KY, 40004, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 7180 BLOOMFIELD RD, BARDSTOWN, KY, 40004, US
Principal Officer's Name Roy Drake
Principal Officer's Address 7180 BLOOMFIELD RD, BARDSTOWN, KY, 40004, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 11808 SPRING GARDEN LN, ANCHORAGE, KY, 40223, US
Principal Officer's Name MRS CALVIN PINNEY
Principal Officer's Address 11808 SPRING GARDEN LN, ANCHORAGE, KY, 40223, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 11808 SPRING GARDEN LN, ANCHORAGE, KY, 40223, US
Principal Officer's Name CALVIN ROGERS PINNEY
Principal Officer's Address 11808 SPRING GARDEN LN, ANCHORAGE, KY, 40223, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Principal Officer's Name Calvin Pinney
Principal Officer's Address 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Principal Officer's Name Calvin Rogers Pinney
Principal Officer's Address 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Website URL Rileyroger@aol.com
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 18808 Spring Garden Lane, Anchorage, KY, 40223, US
Principal Officer's Name Calvin Rogers Pinney
Principal Officer's Address 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Principal Officer's Name Calvin Rogers Pinney
Principal Officer's Address 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 11808 Spring Garden Lane, Amchorage, KY, 40223, US
Principal Officer's Name Calvin Rogers Pinney
Principal Officer's Address 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Principal Officer's Name Calvin Rogers Pinner
Principal Officer's Address 11808 Spring Garden Lane, Anchorage, KY, 40223, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 6635 Old Bloomfield Road, Bloomfield, KY, 40008, US
Principal Officer's Name Kenneth Drake
Principal Officer's Address 6635 Old Bloomfield Road, Bloomfield, KY, 40008, US
Organization Name BIG SPRING CEMETERY INC
EIN 61-5049966
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 6635 Old Bloomfield Road, Bloomfield, KY, 40008, US
Principal Officer's Name Kenneth Drake
Principal Officer's Address 6635 Old Bloomfield Road, Bloomfield, KY, 40008, US
Website URL drake5050@bellsouth.net

Sources: Kentucky Secretary of State