Search icon

GROUNDS PRESERVATION COMMITTEE OF CEDAR GROVE CEMETERY, INC.

Company Details

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

Incorporator

Name Role
ARNETT DRISKILL Incorporator
JOE WHEELER Incorporator
ALBERT RAY DAWSON Incorporator
RICHARD GREENFIELD Incorporator

Registered Agent

Name Role
JIMMY SHEMWELL Registered Agent

President

Name Role
RICHARD GREENFIELD President

Secretary

Name Role
SHELIA BARTON Secretary

Director

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

Treasurer

Name Role
DONALD SETTLE Treasurer

Filings

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1333685 Corporation Unconditional Exemption 10315 GREENVILLE RD, ELKTON, KY, 42220-8638 2020-04
In Care of Name % DONALD SETTLE
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 Mutual/Membership Benefit: Cemeteries
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

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