Search icon

DICK COOK CEMETERY, LLC

Company Details

Name: DICK COOK CEMETERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2007 (18 years ago)
Organization Date: 02 Jul 2007 (18 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0668039
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40140
City: Garfield, Constantine
Primary County: Breckinridge County
Principal Office: 11054 HWY 690, GARFIELD, KY 40140
Place of Formation: KENTUCKY

Manager

Name Role
MARVIN DODSON Manager
ALYSSA MORALES Manager
RAYNA HUNT Manager
BEVERLY JOHNSTON Manager
ROY LEE DODSON Manager
DICK COOK CEMETERY Manager

Organizer

Name Role
WILLIAM DODSON Organizer
BILL JOHNSTON Organizer
LOUETTA ELLIOTT Organizer
MARY ANN BERRY Organizer
MARY LYN BRUNER Organizer

Registered Agent

Name Role
RAYNA HUNT Registered Agent

Filings

Name File Date
Annual Report 2024-05-19
Annual Report 2023-03-03
Annual Report 2022-03-22
Reinstatement Certificate of Existence 2022-01-11
Reinstatement 2022-01-11
Reinstatement Approval Letter Revenue 2021-12-22
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-10-01
Registered Agent name/address change 2020-10-01
Annual Report Amendment 2020-10-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0749941 Corporation Unconditional Exemption 11054 HWY 690 GARFIELD KY 40140, GARFIELD, KY, 40140-0000 2009-01
In Care of Name % LOUETTA ELLIOT
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 2024-12
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 LOUETTA ELLIOTT MBR

Form 990-N (e-Postcard)

Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 11054 HWY 690 GARFIELD KY 40140, GARFIELD, KY, 401400000, US
Principal Officer's Name Beverly Johnston
Principal Officer's Address 11054 Hwy690, Garfield, KY, 40140, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 11054 HWY 690 GARFIELD KY 40140, GARFIELD, KY, 401400000, US
Principal Officer's Name Beverly Johnston
Principal Officer's Address 11054 Hwy 690, Garfield, KY, 40140, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 11054 Hwy 690 Garfield KY 40140, GARFIELD, KY, 40140, US
Principal Officer's Name Beverly A Johnston
Principal Officer's Address 11054 Hwy 690, Garfield, KY, 40140, US
Website URL Beverly
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 11054 HIGHWAY 690, GARFIELD, KY, 401405110, US
Principal Officer's Name Beverly A Johnston
Principal Officer's Address 11054 Hwy 690, GARFIELD, KY, 401405110, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 11054 HIGHWAY 690, GARFIELD, KY, 40140, US
Principal Officer's Name Beverly Johnston
Principal Officer's Address 11054 Hwy 690, Garfield, KY, 40140, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 11054 Hwy 690, Garfield, KY, 40140, US
Principal Officer's Name Beverly Johnston
Principal Officer's Address 11054 Hwy 690, Garfield, KY, 40140, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 P O Box 28, Custer, KY, 40115, US
Principal Officer's Name Mary Berry
Principal Officer's Address P O Box 28, Custer, KY, 40115, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 28, CUSTER, KY, 401150028, US
Principal Officer's Name Mary
Principal Officer's Address POBox 28, Custer, KY, 40115, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 28, Custer, KY, 40115, US
Principal Officer's Name William Dodson
Principal Officer's Address 759 Phelps Johnson RD, Leitchfield, KY, 42754, US
Website URL jberry@bbtel.com
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 9006 Highway 690, Hudson, KY, 40145, US
Principal Officer's Name William Dodson
Principal Officer's Address 759 Phelps Johnson RD, Leitchfield, KY, 42754, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 9006 Hwy 690, Hudson, KY, 40145, US
Principal Officer's Name William Dodson
Principal Officer's Address 759 Phelps Johnson Rd, Leitchfield, KY, 42754, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 9006 Hwy 690, Hudson, KY, 40145, US
Principal Officer's Name William Dodson
Principal Officer's Address 759 Phelps Johnson Rd, Leitchfield, KY, 42754, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 9006 Highway 690, Hudson, KY, 40145, US
Principal Officer's Name William Dodson
Principal Officer's Address 759 Phelps Johnson Rd, Leitchfiewld, KY, 42754, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 9006 Hwy 690, Hudson, KY, 40145, US
Principal Officer's Name William Dodson
Principal Officer's Address 757 Phelps Johnson RD, Leitchfield, KY, 42754, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 9006 Hwy 690, Hudson, KY, 40145, US
Principal Officer's Name Louetta Elliott MBR
Principal Officer's Address 9006 Hwy 690, Hudson, KY, 40145, US
Organization Name DICK COOK CEMETERY LLC
EIN 26-0749941
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 9006 Hwy 690, Hudson, KY, 40145, US
Principal Officer's Name William Dodson
Principal Officer's Address 757 Phelps Johnson RD, Leitchfield, KY, 42754, US

Sources: Kentucky Secretary of State