Name: | CEMETERY IMPROVEMENT PERPETUAL CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 1973 (52 years ago) |
Organization Date: | 07 May 1973 (52 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0008515 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | JERRY CHESSER, CEMETERY IMPROVEMENT PERPETUAL CARE, INC, PO BOX 231, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FOEMAN SHELTON | Director |
PEYTON HEADY | Director |
HAROLD FRANKS | Director |
TYLER MUNFORD | Director |
WM. T. TAYLOR | Director |
BOBBY WATSON | Director |
JERRY CHESSER | Director |
JEFF PARIS | Director |
JOHN WHITSELL | Director |
Name | Role |
---|---|
FOEMAN SHELTON | Incorporator |
WM. T. TAYLOR | Incorporator |
TYLER MUNFORD | Incorporator |
PEYTON HEADY | Incorporator |
HAROLD FRANKS | Incorporator |
Name | Role |
---|---|
JERRY CHESSER | Registered Agent |
Name | Role |
---|---|
BOBBY WATSON | President |
Name | Role |
---|---|
JERRY CHESSER | Secretary |
Name | Role |
---|---|
EMORY SHROTE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-08-19 |
Annual Report | 2023-09-29 |
Annual Report | 2022-08-25 |
Annual Report | 2021-05-04 |
Sources: Kentucky Secretary of State