Name: | GROUNDS PRESERVATION COMMITTEE OF CEDAR GROVE CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 1998 (27 years ago) |
Organization Date: | 25 Jun 1998 (27 years ago) |
Last Annual Report: | 14 Feb 2023 (2 years ago) |
Organization Number: | 0458493 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 503 EAST MAIN STREET, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARNETT DRISKILL | Incorporator |
JOE WHEELER | Incorporator |
ALBERT RAY DAWSON | Incorporator |
RICHARD GREENFIELD | Incorporator |
Name | Role |
---|---|
JIMMY SHEMWELL | Registered Agent |
Name | Role |
---|---|
RICHARD GREENFIELD | President |
Name | Role |
---|---|
SHELIA BARTON | Secretary |
Name | Role |
---|---|
WILLIAM CARVER | Director |
ALFRED BLAKE | Director |
FRED RAGER | Director |
DENNIE LATHAM | Director |
LARRY LATHAM | Director |
JOE WHEELER | Director |
ALBERT RAY DAWSON | Director |
RICHARD GREENFIELD | Director |
ARNETT DRISKILL | Director |
Name | Role |
---|---|
DONALD SETTLE | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Reinstatement | 2023-02-14 |
Reinstatement Certificate of Existence | 2023-02-14 |
Reinstatement Approval Letter Revenue | 2023-01-19 |
Administrative Dissolution Return | 2022-02-14 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-13 |
Reinstatement Certificate of Existence | 2020-04-06 |
Reinstatement | 2020-04-06 |
Reinstatement Approval Letter Revenue | 2020-04-03 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1333685 | Corporation | Unconditional Exemption | 10315 GREENVILLE RD, ELKTON, KY, 42220-8638 | 2020-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Determination Letter
Final Letter(s) |
FinalLetter_61-1333685_GROUNDSPRESERVATIONCOMMITTEEOFCEDARGROVECEMETERYINC_02132020_00.tif FinalLetter_61-1333685_GROUNDSPRESERVATIONCOMMITTEEOFCEDARGROVECEMETERYINC_02132020.tif |
Form 990-N (e-Postcard)
Organization Name | GROUNDS PRESERVATION COMMITTEE OF CEDAR GROVE CEMETERY INC |
EIN | 61-1333685 |
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 | 10315 Greenville Road, Elkton, KY, 42220, US |
Principal Officer's Name | Donald Settle |
Principal Officer's Address | 10315 Greenville Road, Elkton, KY, 42220, US |
Organization Name | GROUNDS PRESERVATION COMMITTEE OF CEDAR GROVE CEMETERY INC |
EIN | 61-1333685 |
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 | 10315 Greenville Road, Elkton, KY, 42220, US |
Principal Officer's Name | Donald Settle |
Principal Officer's Address | 10315 Greenville Road, Elkton, KY, 42220, US |
Organization Name | GROUNDS PRESERVATION COMMITTEE OF CEDAR GROVE CEMETERY INC |
EIN | 61-1333685 |
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 | 10315 Greenville Road, Elkton, KY, 42220, US |
Principal Officer's Name | Donald Settle |
Principal Officer's Address | 10315 Greenville Road, Elkton, KY, 42220, US |
Organization Name | GROUNDS PRESERVATION COMMITTEE OF CEDAR GROVE CEMETERY INC |
EIN | 61-1333685 |
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 | 10315 Greenville Road, Elkton, KY, 42220, US |
Principal Officer's Name | Donald Settle |
Principal Officer's Address | 10315 Greenville Road, Elkton, KY, 42220, US |
Organization Name | GROUNDS PRESERVATION COMMITTEE OF CEDAR GROVE CEMETERY INC |
EIN | 61-1333685 |
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 | 10315 Greenville Road, Elkton, KY, 42220, US |
Principal Officer's Name | Donald Settle |
Principal Officer's Address | 10315 Greenville Road, Elkton, KY, 42220, US |
Sources: Kentucky Secretary of State