Search icon

CHERRY GROVE CEMETERY, INC.

Company Details

Name: CHERRY GROVE CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 2011 (13 years ago)
Organization Date: 24 Oct 2011 (13 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0803998
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: P.O. BOX 775, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Treasurer

Name Role
ERIC Reed Treasurer

Vice President

Name Role
MARILYN WASH Vice President

Director

Name Role
REV. KENNETH NEWBY Director
DARRIN HAWKINS Director
DIANE WOODS Director
JAMES W. CUSTARD Director
MARILYN WASH Director
THELMA CUSTARD Director
LOIS GROSS Director
LINDA HINTON Director
KENNETH NEWBY Director

President

Name Role
REV. JAMES W. CUSTARD President

Secretary

Name Role
EVELYN FAYE GROSS Secretary

Incorporator

Name Role
JAMES W. CUSTARD Incorporator

Registered Agent

Name Role
ERIC REED Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-07
Annual Report 2022-06-21
Annual Report 2021-06-18
Annual Report 2020-06-04
Annual Report 2019-06-12
Annual Report 2018-06-27
Principal Office Address Change 2018-06-21
Registered Agent name/address change 2018-06-21
Annual Report 2017-06-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4193698 Corporation Unconditional Exemption 1004 MOJAVE TRL, GEORGETOWN, KY, 40324-1111 2012-07
In Care of Name % JAMES CUSTARD
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

Determination Letter

Final Letter(s) FinalLetter_45-4193698_CHERRYGROVECEMETERYINC_05022012_01.tif

Form 990-N (e-Postcard)

Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 1004 mojave tr, georgetown, KY, 40324, US
Principal Officer's Name james custard
Principal Officer's Address 1004 mojave tr, georgetown, KY, 40324, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 1004 mojave tr, georgetown, KY, 40324, US
Principal Officer's Name james custard
Principal Officer's Address 1004 mojave tr, georgetown, KY, 40324, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 1004 mojave tr, georgetown, KY, 40324, US
Principal Officer's Name JAMES CUSTARD
Principal Officer's Address 1004 mojave tr, georgetown, KY, 40324, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 1004 mojave tr, georgetown, KY, 40324, US
Principal Officer's Name james custard
Principal Officer's Address 1004 majave trail, georgetown, KY, 40324, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 1004 mojave tr, georgetown, KY, 40324, US
Principal Officer's Name james custard
Principal Officer's Address 1004 mojave tr, georgetown, KY, 40324, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 1004 mojave tr, georgetown, KY, 40324, US
Principal Officer's Name james custard
Principal Officer's Address 1004 mojave tr, georgetown, KY, 40324, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 1004 mojave tr, georgetown, KY, 40324, US
Principal Officer's Name james custard
Principal Officer's Address 1004 mojave tr, georgetown, KY, 40324, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 55 hopi, CYNTHIANA, KY, 41031, US
Principal Officer's Name james custard
Principal Officer's Address 55 hopi, cynthiana, KY, 41031, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 55 HOPI DR, cynthiana, KY, 41031, US
Principal Officer's Name JAMES CUSTARD
Principal Officer's Address 55 HOPI DR, cynthiana, KY, 41031, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 55 hopi dr, cynthiana, KY, 41031, US
Principal Officer's Name james custard
Principal Officer's Address 55 hopi dr, cynthiana, KY, 41031, US
Organization Name CHERRY GROVE CEMETERY INC
EIN 45-4193698
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 55 hopi dr, cynthiana, KY, 41031, US
Principal Officer's Name james custard
Principal Officer's Address 55 hopi dr, cynthiana, KY, 41031, US

Sources: Kentucky Secretary of State