Name: | EBENEZER CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1968 (56 years ago) |
Organization Date: | 20 Nov 1968 (56 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0015280 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 117 BUFFALO TRACE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK E. MOORE | President |
Name | Role |
---|---|
GEORGE W DEAN | Vice President |
Name | Role |
---|---|
Mary Ann Kelly | Director |
WILMORE CRUTCHER | Director |
TOM HEROD | Director |
MARION W. MAHIN | Director |
DALE STANFIELD | Director |
Stephanie Nallia | Director |
ELIZABETH SUTHERLAND | Director |
CLAIRE MAHIN | Director |
Name | Role |
---|---|
MARK E. MOORE | Registered Agent |
Name | Role |
---|---|
Trish Egbert | Secretary |
Name | Role |
---|---|
Laura Smith | Treasurer |
Name | Role |
---|---|
WILMORE CRUTCHER | Incorporator |
TOM HEROD | Incorporator |
MARION W. MAHIN | Incorporator |
CLAIRE MAHIN | Incorporator |
ELIZABETH SUTHERLAND | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-05-21 |
Annual Report | 2022-05-18 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-27 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-28 |
Annual Report | 2016-03-10 |
Principal Office Address Change | 2015-05-22 |
Sources: Kentucky Secretary of State