Search icon

KENTUCKY CEMETERY ASSOCIATION, INC.

Company Details

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

Incorporator

Name Role
MORRISON H. WILLS Incorporator
JAY R. CALDWELL Incorporator
JAMES V. GARDNER Incorporator

Director

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

Registered Agent

Name Role
BARBARA ELLIOTT Registered Agent

Secretary

Name Role
Barbara Elliott Secretary

Treasurer

Name Role
Barbara Elliott Treasurer

President

Name Role
Kelly Fardella President

Vice President

Name Role
Misti Drew Vice President

Filings

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