Name: | FOSTER CHAPEL MEMORIAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 1967 (57 years ago) |
Organization Date: | 05 Dec 1967 (57 years ago) |
Last Annual Report: | 30 Aug 2024 (6 months ago) |
Organization Number: | 0018239 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41064 |
City: | Mount Olivet |
Primary County: | Robertson County |
Principal Office: | LISA EARLYWINE, 345 WARDS RIDGE ROAD, MT. OLIVET, KY 41064 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel C Case | President |
Name | Role |
---|---|
Lisa C Earlywine | Secretary |
Name | Role |
---|---|
Lisa C Earlywine | Treasurer |
Name | Role |
---|---|
J. M. STEVENSON | Director |
F. H. BERRY | Director |
HAMILTON W. BRATTON | Director |
Linus Walton | Director |
Monte Earlywine | Director |
Terry Cracraft | Director |
Name | Role |
---|---|
J. M. STEVENSON | Incorporator |
F. H. BERRY | Incorporator |
HAMILTON W. BRATTON | Incorporator |
Name | Role |
---|---|
FOSTERS CHAPEL MEMORIAL ASSOCIATION | Registered Agent |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-30 |
Annual Report | 2024-05-08 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-31 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-25 |
Registered Agent name/address change | 2016-05-31 |
Sources: Kentucky Secretary of State