Search icon

COLLEGE HILL CEMETERY ASSOCIATION, INC.

Company Details

Name: COLLEGE HILL CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1970 (55 years ago)
Organization Date: 21 Aug 1970 (55 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0010343
Principal Office: % CENTRAL BANK & TRUST CO., ATTN: DOUG FRITZ, P.O. BOX 1360, LEXINGTON, KY 405901360
Place of Formation: KENTUCKY

Director

Name Role
C. C. TRIBBLE Director
WILLIAM L. GINTER Director
BENTON PEARSON Director
IVAN NORRIS Director
MOSE HILL Director
DAVID HALL Director
VINCENT WILLOUGHBY Director
JANE CAROL NOLAN Director
JASPER M PEARSON Director
MOSE B. HILL JR. Director

Incorporator

Name Role
B. C. EDWARDS Incorporator
WILLIAM L. GINTER Incorporator
BENTON PEARSON Incorporator

President

Name Role
MOSE B HILL JR President

Treasurer

Name Role
JASPER M PEARSON Treasurer

Registered Agent

Name Role
CENTRAL BANK & TRUST CO. Registered Agent

Secretary

Name Role
JANE CAROL NOLAN Secretary

Vice President

Name Role
IRENE WILLOUGHBY Vice President

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-30
Annual Report 2022-08-22
Annual Report 2021-06-14
Annual Report 2020-06-29
Annual Report 2019-06-12
Annual Report 2018-06-14
Annual Report 2017-03-03
Annual Report 2016-03-09
Reinstatement Certificate of Existence 2015-10-09

Sources: Kentucky Secretary of State