Name: | BURKESVILLE CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 1973 (51 years ago) |
Organization Date: | 06 Nov 1973 (51 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0006513 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 334 NORTH MAIN, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE H. CURTIS | Incorporator |
E. O. COE | Incorporator |
RANDOLF SMITH | Incorporator |
PAUL A. DAVIS | Incorporator |
Name | Role |
---|---|
RODNEY JESSUP | Registered Agent |
Name | Role |
---|---|
Rodney Jessup | President |
Name | Role |
---|---|
Mary Graves | Secretary |
Name | Role |
---|---|
Tylia Stodghill | Treasurer |
Name | Role |
---|---|
Libby Mullinix | Vice President |
Name | Role |
---|---|
WILMA NORRIS | Director |
NORA MAE BROWN | Director |
SUE BAKER | Director |
MARY GRAVES | Director |
RODNEY JESSUP | Director |
ANGELA MORRISON | Director |
JANET SUE PAGE | Director |
LIBBY MULLINIX | Director |
TYLIA STODGHILL | Director |
J. D. ALLEN | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-03-31 |
Annual Report | 2022-04-06 |
Annual Report | 2021-04-13 |
Principal Office Address Change | 2020-06-01 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-27 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-17 |
Annual Report | 2016-05-25 |
Sources: Kentucky Secretary of State