Search icon

HAVEN-HILL CEMETERY INCORPORATED

Company Details

Name: HAVEN-HILL CEMETERY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1954 (71 years ago)
Organization Date: 08 Sep 1954 (71 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0022298
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: PO BOX 44, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 50

Incorporator

Name Role
FRANK BROWNING Incorporator
FRED HILL Incorporator
BRUCE MONTGOMERY Incorporator
DALLAS STOTTS Incorporator
FRANK CALLISON Incorporator

Treasurer

Name Role
SHERRY PARNELL Treasurer

President

Name Role
David G. Martin President

Director

Name Role
Doris B Depp Director
Wanda F Hill Director
Dona B Depp Director
Philip B Depp Director
David G Martin Director
Robert W Depp Director

Signature

Name Role
DAVID G MARTIN Signature

Registered Agent

Name Role
DAVID G. MARTIN Registered Agent

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-09-13
Annual Report 2022-06-14
Registered Agent name/address change 2021-12-16
Annual Report 2021-06-07
Annual Report 2020-04-23
Annual Report 2019-05-30
Annual Report 2018-06-21
Annual Report 2017-06-20
Annual Report 2016-03-16

Sources: Kentucky Secretary of State