Search icon

ANTIOCH CHURCH OF CHRIST CEMETERY ASSOCIATION, INC.

Company Details

Name: ANTIOCH CHURCH OF CHRIST CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 1964 (61 years ago)
Organization Date: 20 Mar 1964 (61 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0001797
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41010
City: Corinth, Blanchet
Primary County: Grant County
Principal Office: % VALERIE PRATHER, 11190 HIGHWAY 330, CORINTH, KY 41010
Place of Formation: KENTUCKY

President

Name Role
Dennis Switzer President

Secretary

Name Role
VALERIE PRATHER Secretary

Treasurer

Name Role
VALERIE PRATHER Treasurer

Director

Name Role
Phillip Steinius Director
JIMMY COLSON Director
JOHN FERGUSON Director
ROBERT SCOTT FROST Director
ONIE BATES Director
GLORIA MIDDLETON Director
LLOYD STEINIUS Director
FLOYD WAINSCOTT Director
Robert L Switzer Director

Incorporator

Name Role
ONIE BATES Incorporator
GLORIA MIDDLETON Incorporator
LLOYD STEINIUS Incorporator
JOHNNY COLSON Incorporator
FLOYD WAINSCOTT Incorporator

Registered Agent

Name Role
DENNIS SWITZER Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-08
Annual Report 2022-08-13
Principal Office Address Change 2021-05-29
Annual Report 2021-05-29
Registered Agent name/address change 2020-07-09
Annual Report 2020-07-09
Annual Report 2019-06-17
Annual Report 2018-06-21
Annual Report 2017-06-15

Sources: Kentucky Secretary of State