Search icon

FAIRFIELD CEMETERY FUND, INC.

Company Details

Name: FAIRFIELD CEMETERY FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1999 (26 years ago)
Organization Date: 09 Aug 1999 (26 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0478483
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40020
City: Fairfield
Primary County: Nelson County
Principal Office: PO BOX 42, FAIRFIELD, KY 40020
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY ELLEN MARQUESS Registered Agent

Director

Name Role
AVERY LEWIS Director
CHARLOTTE STIVERS Director
Larry Cotton Director
John Williams Director
Roger Lewis Director
Robert Mason Director
MARY ELLEN MARQUESS Director

Incorporator

Name Role
MARY ELLEN MARQUESS Incorporator

Secretary

Name Role
TERRY L COTTON Secretary

Vice President

Name Role
AVERY LEWIS Vice President

President

Name Role
MARY ELLEN MARQUESS President

Treasurer

Name Role
MARY J HITE Treasurer

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-05-01
Annual Report 2023-03-20
Annual Report 2022-03-21
Annual Report 2021-03-11
Annual Report 2020-02-26
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-05-17
Annual Report 2016-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1351874 Corporation Unconditional Exemption PO BOX 42, FAIRFIELD, KY, 40020-0042 2013-02
In Care of Name % MARY MARQUESS
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 not 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 -

Determination Letter

Final Letter(s) FinalLetter_61-1351874_FAIRFIELDCEMETERYFUNDINC_04142012_01.tif

Form 990-N (e-Postcard)

Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Ellen Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Ellen Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Ellen Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Ellen Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Ellen Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Ellen Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Ellen Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 40020, US
Principal Officer's Name Mary Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 40020, US
Organization Name FAIRFIELD CEMETERY FUND
EIN 61-1351874
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 PO Box 42, Fairfield, KY, 400200042, US
Principal Officer's Name Mary Ellen Marquess
Principal Officer's Address PO Box 42, Fairfield, KY, 400200042, US

Sources: Kentucky Secretary of State