THE HIGHLAND CEMETERY

Name: | THE HIGHLAND CEMETERY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1869 (156 years ago) |
Organization Date: | 06 Mar 1869 (156 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0023025 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2167 DIXIE HWY, FORT MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HEATHER JANSEN | President |
Name | Role |
---|---|
DEBBIE VAUGHN | Secretary |
Name | Role |
---|---|
JUDE HEHMAN | Treasurer |
Name | Role |
---|---|
TONY MILBURN | Vice President |
Name | Role |
---|---|
MICHAEL A. COPPAGE | Director |
DEBORAH VAUGHN | Director |
JUDE HEHMAN | Director |
TONY MILBURN | Director |
DEBORAH YOUTSEY | Director |
MICHAEL COPPAGE | Director |
Name | Role |
---|---|
VINCENT SHINKLE | Incorporator |
JOHN F. FISK | Incorporator |
GEORGE H. YATES | Incorporator |
CHAS. H. WHITCOMB | Incorporator |
JOHN GALBAUGH | Incorporator |
Name | Role |
---|---|
ROBERT M. HONEBRINK | Registered Agent |
Name | Action |
---|---|
INDEPENDENCE CEMETERY COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Principal Office Address Change | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-09-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State