Name: | GRAPEVINE CEMETERY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 1927 (98 years ago) |
Organization Date: | 09 Feb 1927 (98 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0020473 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | PO BOX 901, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Director |
DONNIE CARROLL | Director |
RANDALL CRICK | Director |
NORMA SCOTT | Director |
Name | Role |
---|---|
AMIE C. KNIGHT | Registered Agent |
Name | Role |
---|---|
Mark KNIGHT | President |
Name | Role |
---|---|
Amie KNIGHT | Secretary |
Name | Role |
---|---|
Amie KNIGHT | Treasurer |
Name | Role |
---|---|
BILL SMITH | Vice President |
Name | Role |
---|---|
A. F. TODD | Incorporator |
JAS. W. NISBET | Incorporator |
KATIE GREEN | Incorporator |
JAS. R. RACH | Incorporator |
HELON M. HALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-17 |
Annual Report | 2022-06-06 |
Annual Report | 2021-04-19 |
Registered Agent name/address change | 2021-04-19 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-08 |
Annual Report | 2017-03-22 |
Sources: Kentucky Secretary of State