Name: | ENGLISH CEMETERY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 1961 (64 years ago) |
Organization Date: | 12 Jun 1961 (64 years ago) |
Last Annual Report: | 23 Mar 2025 (2 months ago) |
Organization Number: | 0016031 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | PATRICIA GREEN, 301 GREENSBOTTOM ROAD, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. R. O. LEE | Incorporator |
H. M. JONES | Incorporator |
RALPH CHATHAM | Incorporator |
VIRGIL OAK | Incorporator |
HAROLD CALVERT | Incorporator |
Name | Role |
---|---|
Patricia C Green | President |
Name | Role |
---|---|
HAROLD CALVERT | Director |
H. M. JONES | Director |
RALPH CHATHAM | Director |
Patty Green | Director |
Carolyn Hotfil | Director |
TAMMY CARRICO | Director |
Karen Davis | Director |
Name | Role |
---|---|
PATRICIA GREEN | Registered Agent |
Name | Role |
---|---|
TAMI Carrico | Secretary |
Name | Role |
---|---|
Carolyn Hotfil | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-23 |
Annual Report Amendment | 2025-03-23 |
Annual Report | 2024-05-31 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-03 |
Sources: Kentucky Secretary of State