Search icon

CAVE CITY CEMETERY COMPANY

Company Details

Name: CAVE CITY CEMETERY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Jun 1971 (54 years ago)
Organization Date: 09 Jun 1971 (54 years ago)
Last Annual Report: 05 Jun 2021 (4 years ago)
Organization Number: 0008302
Principal Office: PO BOX 457, CAVE CITY, KY 421270457
Place of Formation: KENTUCKY

Incorporator

Name Role
JEWELL P. ALLEN Incorporator
J. B. GARDNER JR. Incorporator
BOBBY Y. HUNT Incorporator
EARL D. JOLLY Incorporator
JAMES J. JOLLY Incorporator

Director

Name Role
Linda Hunt Director
Tim Gibson Director
Bobby Sanders Director
CARLA ALLEN Director
JEWELL P ALLEN Director
J. B. GARDNER JR Director
C T HUFFINES Director

Secretary

Name Role
Linda Hunt Secretary

Treasurer

Name Role
Linda Hunt Treasurer

Vice President

Name Role
Bobby Sanders Vice President

Registered Agent

Name Role
TIM GIBSON Registered Agent

President

Name Role
Tim Gibson President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-05
Registered Agent name/address change 2021-06-05
Annual Report 2020-04-01
Annual Report 2019-05-02
Annual Report 2018-05-25
Annual Report 2017-03-10
Annual Report 2016-06-08
Annual Report 2015-04-16
Annual Report 2014-03-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10837782 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CAVE CITY CEMETERY CORP
Recipient Name Raw CAVE CITY CEMETERY CORP
Recipient Address PO BOX 457, ATTN BOB HUNT, CAVE CITY, BARREN, KENTUCKY, 42127-0457, UNITED STATES
Obligated Amount 491.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9045874 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CAVE CITY CEMETERY CORP
Recipient Name Raw CAVE CITY CEMETERY CORP
Recipient Address PO BOX 457, ATTN BOB HUNT, CAVE CITY, BARREN, KENTUCKY, 42127-0457, UNITED STATES
Obligated Amount 491.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State