Name: | KENTUCKY CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 1960 (65 years ago) |
Organization Date: | 01 Feb 1960 (65 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 0027417 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 5364 LEXINGTON RD, 5364 LEXINGTON RD, LEXINGTON, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MORRISON H. WILLS | Incorporator |
JAY R. CALDWELL | Incorporator |
JAMES V. GARDNER | Incorporator |
Name | Role |
---|---|
JAY R. CALDWELL | Director |
JAMES V. GARDNER | Director |
MORRISON H. WILLS | Director |
CY DILLHUNT | Director |
RAYMOND L. YOUNG | Director |
Fran Borders | Director |
Miles Penn | Director |
Carrie Guest | Director |
Kelly Fardella | Director |
Michael Higgs | Director |
Name | Role |
---|---|
BARBARA ELLIOTT | Registered Agent |
Name | Role |
---|---|
Barbara Elliott | Secretary |
Name | Role |
---|---|
Barbara Elliott | Treasurer |
Name | Role |
---|---|
Kelly Fardella | President |
Name | Role |
---|---|
Misti Drew | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2025-02-24 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-31 |
Registered Agent name/address change | 2022-03-15 |
Principal Office Address Change | 2022-03-15 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State