Search icon

GREEN RIVER UNION CEMETERY IMPROVEMENT ASSOCIATION, INCORPORATED

Company Details

Name: GREEN RIVER UNION CEMETERY IMPROVEMENT ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 May 1954 (71 years ago)
Organization Date: 21 May 1954 (71 years ago)
Last Annual Report: 21 Jul 2024 (9 months ago)
Organization Number: 0020679
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2228 THRELKEL FERRY RD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Director

Name Role
W. Ray Alford Director
ELLIOTT MOATES Director
MRS. MARDA BASHAM PAYNE Director
HERBERT YOUNG Director
Paul Devore Director
KEITH EVANOFF Director
RICHARD ALFORD Director
MR. AMBER WHITE Director
ARCH YOUNG Director

Incorporator

Name Role
ARCH YOUNG Incorporator
E. C. MOATES Incorporator
MARDA B. PAYNE Incorporator
H. H. YOUNG Incorporator
MRS. AMBER WHITE Incorporator

Registered Agent

Name Role
MRS. CYNTHIA K. TAULBEE Registered Agent

Secretary

Name Role
KIM RUNNER Secretary

Treasurer

Name Role
CYNTHIA TAULBEE Treasurer

President

Name Role
Ernie Sanford President

Vice President

Name Role
Neel Young Vice President

Filings

Name File Date
Annual Report 2024-07-21
Annual Report 2023-07-04
Annual Report 2022-03-04
Annual Report 2021-07-03
Annual Report 2020-03-09
Annual Report 2019-05-29
Annual Report 2018-04-26
Annual Report 2017-03-02
Annual Report 2016-03-24
Annual Report 2015-03-25

Sources: Kentucky Secretary of State