Name: | GOOD HOPE BAPTIST CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 1966 (59 years ago) |
Organization Date: | 28 Feb 1966 (59 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0020121 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 2800 GREENSBURG ROAD, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Allen CRABTREE | Treasurer |
Name | Role |
---|---|
DON GREEN | Vice President |
Name | Role |
---|---|
DON GREEN | Director |
KENNETH BOWEN | Director |
Allen CRABTREE | Director |
JAMES S. NETHERLAND | Director |
R. T. MCFARLAND | Director |
REESOR PIERCE | Director |
Name | Role |
---|---|
JAMES S. NETHERLAND | Incorporator |
R. T. MCFARLAND | Incorporator |
REESOR PIERCE | Incorporator |
Name | Role |
---|---|
KEITH E. FRANKLIN | Registered Agent |
Name | Role |
---|---|
Murrell Young | President |
Name | Role |
---|---|
Allen CRABTREE | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-22 |
Principal Office Address Change | 2021-04-16 |
Principal Office Address Change | 2021-04-16 |
Annual Report | 2021-04-16 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-02 |
Sources: Kentucky Secretary of State