Name: | HEBRON LUTHERAN CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1966 (59 years ago) |
Organization Date: | 14 Sep 1966 (59 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0022441 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 2738 CORAL DRIVE, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBT. E. DOLWICK | Director |
Tim Stephens | Director |
Harvey Richardson | Director |
Larry Benne | Director |
Randy Graves | Director |
CASPER C. HEMPFLING | Director |
CHARLES L. HEMPFLING | Director |
JOHN E. CRIGLER | Director |
JOHN WILLIS LIVER | Director |
Name | Role |
---|---|
Harvey Pelley | Vice President |
Name | Role |
---|---|
CASPER C. HEMPFLING | Incorporator |
CHARLES L. HEMPFLING | Incorporator |
JOHN E. CRIGLER | Incorporator |
ROBT. E. DOLWICK | Incorporator |
JOHN WILLIS LIVER | Incorporator |
Name | Role |
---|---|
Scott A. Best, PLLC | Registered Agent |
Name | Role |
---|---|
David C Stephenson | President |
Name | Role |
---|---|
Jeff Wege | Secretary |
Name | Role |
---|---|
NANCY STEPHENSON | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-02 |
Annual Report | 2024-03-02 |
Annual Report | 2023-04-05 |
Annual Report | 2022-05-19 |
Sources: Kentucky Secretary of State