Name: | BETHEL CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 1952 (72 years ago) |
Organization Date: | 15 Sep 1952 (72 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0003897 |
ZIP code: | 41006 |
City: | Butler |
Primary County: | Pendleton County |
Principal Office: | 235 Highway 17 N, Butler, KY 41006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Director |
Bill Newman | Director |
Ginger Newman | Director |
Frank Hussung | Director |
Charlies Pyles | Director |
Suzan Taylor | Director |
Name | Role |
---|---|
CORRINE HUNHALL | Incorporator |
MINNIE POPHAM | Incorporator |
OTTO HUNOLD | Incorporator |
HENRY DANCE | Incorporator |
NORA SCHAEFER | Incorporator |
Name | Role |
---|---|
VIRGINIA BEETZ | Registered Agent |
Name | Role |
---|---|
Brant Hussung | President |
Name | Role |
---|---|
Betty Pyles | Secretary |
Name | Role |
---|---|
Virginia Beetz | Treasurer |
Name | Role |
---|---|
Paul Kelly | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Principal Office Address Change | 2023-05-22 |
Annual Report | 2023-05-22 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-17 |
Annual Report | 2020-05-15 |
Annual Report Amendment | 2019-05-22 |
Registered Agent name/address change | 2019-03-05 |
Annual Report | 2019-03-05 |
Sources: Kentucky Secretary of State