Search icon

CEMETERY IMPROVEMENT PERPETUAL CARE, INC.

Company Details

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

Director

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

Incorporator

Name Role
FOEMAN SHELTON Incorporator
WM. T. TAYLOR Incorporator
TYLER MUNFORD Incorporator
PEYTON HEADY Incorporator
HAROLD FRANKS Incorporator

Registered Agent

Name Role
JERRY CHESSER Registered Agent

President

Name Role
BOBBY WATSON President

Secretary

Name Role
JERRY CHESSER Secretary

Treasurer

Name Role
EMORY SHROTE Treasurer

Filings

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