Name: | CAVE HILL CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 1848 (177 years ago) |
Organization Date: | 05 Feb 1848 (177 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0008385 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 701 BAXTER AVE., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chris L Rowan | Secretary |
Name | Role |
---|---|
BRUCE K DUDLEY | Director |
SUSAN DABNEY LAVIN | Director |
BARBARA RODES ROBINSON | Director |
ALLEN F STEINBOCK | Director |
Sasan D. Lavin | Director |
J Mcferran Barr | Director |
James A Hillebrand | Director |
Frank O Barlow | Director |
J MCFERRAN BARR II | Director |
PAUL J BICKEL III | Director |
Name | Role |
---|---|
. | Incorporator |
Name | Role |
---|---|
CHRIS L. ROWAN | Registered Agent |
Name | Role |
---|---|
Gwen Mooney | President |
Name | Role |
---|---|
Paul J Bickel III | Officer |
J Mcferran Barr | Officer |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-08 |
Annual Report | 2022-04-13 |
Annual Report | 2021-04-06 |
Annual Report | 2020-05-28 |
Sources: Kentucky Secretary of State