Search icon

Shiloh Cemetery Company

Company Details

Name: Shiloh Cemetery Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 2016 (9 years ago)
Organization Date: 05 Aug 2016 (9 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0959376
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2001 Rebel Ridge Rd, La Grange, KY 40031
Place of Formation: KENTUCKY

President

Name Role
Todd Smith President

Treasurer

Name Role
Sherry Parker Treasurer

Vice President

Name Role
Bob Davidson Vice President

Director

Name Role
Bob Davidson Director
Bob Davidson Director
Todd Smith Director
Sherry Parker Director

Registered Agent

Name Role
Sherry Parker Registered Agent

Incorporator

Name Role
Sherry Parker Incorporator

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-08-23
Annual Report 2024-08-23
Annual Report 2023-03-21
Annual Report 2022-06-09
Annual Report 2021-02-15
Annual Report 2020-03-05
Annual Report 2019-06-04
Annual Report 2018-04-12
Annual Report 2017-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-4353306 Corporation Unconditional Exemption 2001 REBEL RIDGE RD, LAGRANGE, KY, 40031-9595 2024-10
In Care of Name % SHERRY PARKER
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(13): Cemetery companies
Revocation Date 2023-05-15
Revocation Posting Date 2023-08-14
Exemption Reinstatement Date 2023-05-15

Determination Letter

Final Letter(s) FinalLetter_36-4353306_SHILOHCEMETERYCOMPANY_02272024_00.pdf

Form 990-N (e-Postcard)

Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Rd, LaGrange, KY, 40031, US
Principal Officer's Name Sherry Parker
Principal Officer's Address 2001 Rebel Ridge Rd, LaGrange, KY, 40031, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Rd, LaGrange, KY, 40031, US
Principal Officer's Name Todd Smith
Principal Officer's Address 2001 Rebel Ridge Rd, Crestwood, KY, 40014, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 REBEL RIDGE RD, LAGRANGE, KY, 40031, US
Principal Officer's Name TODD SMITH
Principal Officer's Address 2804 S HWY 1694, CRESTWOOD, KY, 40014, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 REBEL RIDGE RD, LAGRANGE, KY, 40031, US
Principal Officer's Name TODD SMITH
Principal Officer's Address 9611 W HWY 42, GOSHEN, KY, 40026, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Rd, LaGrange, KY, 40031, US
Principal Officer's Name Todd Smith
Principal Officer's Address 2804 S Hwy 1694, Crestwood, KY, 40014, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Rd, LaGrange, KY, 40031, US
Principal Officer's Name Todd Smith
Principal Officer's Address 2804 S Hwy 1694, Crestwood, KY, 40014, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Road, LaGrange, KY, 40031, US
Principal Officer's Name Todd Smith
Principal Officer's Address 2804 S Hwy 1694, Crestwood, KY, 40014, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Road, LaGrange, KY, 40031, US
Principal Officer's Name Todd Smith
Principal Officer's Address 2804 S Hwy 1694, Crestwood, KY, 40014, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Rd, LaGrange, KY, 40031, US
Principal Officer's Name Todd Smith
Principal Officer's Address 2804 S Hwy 1694, Crestwood, KY, 40014, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Rd, LaGrange, KY, 40031, US
Principal Officer's Name Sherry Parker
Principal Officer's Address 2001 Rebel Ridge Rd, LaGrange, KY, 40031, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Road, LaGrange, KY, 40031, US
Principal Officer's Name Todd Smith
Principal Officer's Address 2804 S Hwy 1694, Crestwood, KY, 40014, US
Organization Name SHILOH CEMETERY COMPANY
EIN 36-4353306
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 2001 Rebel Ridge Road, LaGrange, KY, 40031, US
Principal Officer's Name Todd Smith
Principal Officer's Address 2804 South Highway 1694, Crestwood, KY, 40014, US

Sources: Kentucky Secretary of State