Search icon

CALVARY CEMETERY, INC.

Company Details

Name: CALVARY CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 May 2003 (22 years ago)
Organization Date: 30 May 2003 (22 years ago)
Last Annual Report: 16 Sep 2024 (6 months ago)
Organization Number: 0561078
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: P.O. BOX 427, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY L. TINSLEY Registered Agent

Vice President

Name Role
GRANT TINSLEY JR. Vice President

Treasurer

Name Role
PAMELA DAVIS Treasurer

Secretary

Name Role
KEVIN CRITTENDEN Secretary

Director

Name Role
KENNETH HARRIS JR. Director
VALOISE OWENS Director
EVETTE BEASLEY Director
GREGORY L TINSLEY Director
INEZ HARRIS Director
WILLIE C FLEMING Director
DON R BURLEY Director
ALBERT L MINNIS III Director
FLORA ANN KNIGHT Director
VALOISE C OWENS Director

Incorporator

Name Role
MILDRED S SAFFELL Incorporator

President

Name Role
GREGORY L TINSLEY President

Filings

Name File Date
Annual Report 2024-09-16
Annual Report Amendment 2023-05-02
Reinstatement Certificate of Existence 2023-04-24
Reinstatement 2023-04-24
Principal Office Address Change 2023-04-24
Registered Agent name/address change 2023-04-24
Reinstatement Approval Letter Revenue 2023-04-21
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Registered Agent name/address change 2020-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10837577 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CALVARY CEMETERY INC
Recipient Name Raw CALVARY CEMETERY INC
Recipient DUNS 601501864
Recipient Address 43 FLEMING RD, SHELBYVILLE, SHELBY, KENTUCKY, 40065-8979, UNITED STATES
Obligated Amount 31.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9016646 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CALVARY CEMETERY INC
Recipient Name Raw CALVARY CEMETERY INC
Recipient DUNS 601501864
Recipient Address 43 FLEMING RD, SHELBYVILLE, SHELBY, KENTUCKY, 40065-8979, UNITED STATES
Obligated Amount 31.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0081529 Corporation Unconditional Exemption 732 LARK LN, SHELBYVILLE, KY, 40065-9464 2005-10
In Care of Name % WILLIE C FLEMING
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 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

Form 990-N (e-Postcard)

Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 732 Lark Lane, Shelbyville, KY, 40065, US
Principal Officer's Name Gregory Tinsley
Principal Officer's Address 732 Lark Lane, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 732 Lark Lane, Shelbyville, KY, 40065, US
Principal Officer's Name Gregory Tinsley
Principal Officer's Address 732 Lark Lane, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 110 Dublin Lane, Shelbyville, KY, 40065, US
Principal Officer's Name Willie Fleming
Principal Officer's Address 110 Dublin Lane, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 110 Dublin Lane, Shelbyville, KY, 40065, US
Principal Officer's Address 110 Dublin Lane, Shelbyville, KY, 40065, US
Website URL 110 Dublin Lane
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 43 Fleming Road, Shelbyville, KY, 40065, US
Principal Officer's Name Willie Fleming
Principal Officer's Address 43 Fleming Road, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 43 Fleming Road, Shelbyville, KY, 40065, US
Principal Officer's Name Willie Fleming
Principal Officer's Address 43 Fleming Road, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 43 Fleming Road, Shelbyville, KY, 40065, US
Principal Officer's Name Willie Fleming
Principal Officer's Address 43 Fleming Road, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 43 Fleming Road, Shelbyville, KY, 40065, US
Principal Officer's Name Willie C Fleming
Principal Officer's Address 43 Fleming Rd, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 43 Fleming Rd, Shelbyville, KY, 40065, US
Principal Officer's Name Willie C Fleming
Principal Officer's Address 43 Fleming Rd, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 43 Fleming Rd, Shelbyville, KY, 40065, US
Principal Officer's Name Willie C Fleming
Principal Officer's Address 43 Fleming Rd, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 43 Fleming Road, Shelbyville, KY, 40065, US
Principal Officer's Name Willie C Fleming
Principal Officer's Address 43 Fleming Road, Shelbyville, KY, 40065, US
Organization Name CALVARY CEMETERY INC
EIN 32-0081529
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 43 Fleming Road, Shelbyville, KY, 40065, US
Principal Officer's Name Willie C fleming
Principal Officer's Address 43 Fleming Road, Shelbyville, KY, 40065, US

Sources: Kentucky Secretary of State