Search icon

MCNEELY CEMETERY, INC.

Company Details

Name: MCNEELY CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Dec 2007 (17 years ago)
Organization Date: 10 Dec 2007 (17 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0680521
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4009 BROOKWATER CT., LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Secretary

Name Role
NIKOLE CHRISTENSEN Secretary

Treasurer

Name Role
Laura Duncan Treasurer
Sandi Poe Treasurer

Director

Name Role
Sean Menser Director
DAVID FRISBY Director
Randall Poe Director
RUBY W. POE Director
RONALD COATS Director
BETH BESHEAR-HIBBS Director

Registered Agent

Name Role
Nikole Christensen Registered Agent

Incorporator

Name Role
RUBY W. POE Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report Amendment 2023-08-14
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-15
Principal Office Address Change 2022-03-15
Annual Report 2021-04-07
Annual Report 2020-03-10
Annual Report 2019-05-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-4350037 Corporation Unconditional Exemption 4009 BROOKWATER CT, LEXINGTON, KY, 40515-6038 2008-05
In Care of Name % SONYA K MCCHESNEY
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 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 -

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_13-4350037_MCNEELYCEMETERYINC_03142008_01.tif

Form 990-N (e-Postcard)

Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 4009 Brookwater Court, Lexington, KY, 40515, US
Principal Officer's Name Nikole Christensen
Principal Officer's Address 4009 Brookwater Court, Lexington, KY, 40515, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 Walton Calvert Road, Dawson Springs, KY, 42408, US
Principal Officer's Name Nikole Christensen
Principal Officer's Address 4009 BROOKWATER CT, Lexington, KY, 40515, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 4009 Brookwater Court, Lexington, KY, 40515, US
Principal Officer's Name Nikole Christensen
Principal Officer's Address 4009 Brookwater Court, Lexington, KY, 40515, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 4009 Brookwater Ct, Lexington, KY, 40515, US
Principal Officer's Name Nikole Christensen
Principal Officer's Address 4009 Brookwater Ct, Lexington, KY, 40515, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E Hall Street, Dawson Springs, KY, 42408, US
Principal Officer's Name Nikole Christensen
Principal Officer's Address 4009 Brookwater Court, Lexington, KY, 40515, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name Sonya McChesney
Principal Officer's Address 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name Sonya McChesney
Principal Officer's Address 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name Sonya McChesney
Principal Officer's Address 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name Sonya McChesney
Principal Officer's Address 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name Sonya McChesney
Principal Officer's Address 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E Hall St, Dawson Springs, KY, 42408, US
Principal Officer's Name Sonya McChesney
Principal Officer's Address 407 E Hall St, Dawson Springs, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name Sonya McChesney
Principal Officer's Address 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name Sonya McChesney
Principal Officer's Address 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Principal Officer's Name Sonya McChesney
Principal Officer's Address 407 E HALL ST, DAWSON SPRINGS, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E Hall Street, Dawson Springs, KY, 42408, US
Principal Officer's Name Ruby Poe
Principal Officer's Address 407 E Hall St, Dawson Springs, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 E Hall St, Dawson Springs, KY, 42408, US
Principal Officer's Name Ruby Poe
Principal Officer's Address 407 E Hall, Dawson Springs, KY, 42408, US
Organization Name MCNEELY CEMETERY
EIN 13-4350037
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 407 East Hall, Dawson Springs, KY, 42408, US
Principal Officer's Name Ruby Poe Ron Coats Beth Beshear
Principal Officer's Address 407 East Hall, Dawson Springs, KY, 42408, US

Sources: Kentucky Secretary of State