Name: | LEBANON COMMUNITY CEMETERY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Apr 1969 (56 years ago) |
Organization Date: | 24 Apr 1969 (56 years ago) |
Last Annual Report: | 30 Apr 2024 (a year ago) |
Organization Number: | 0030323 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 328 MCCANN LN., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vickie Stringer | Vice President |
Name | Role |
---|---|
CHARLOTTE BURT | Incorporator |
DAVID SMITH | Incorporator |
LAWRENCE ALLISON | Incorporator |
FRANK MONTFORT | Incorporator |
JAMES C. SNOOK | Incorporator |
Name | Role |
---|---|
Mark Watkins | Director |
Eric Whisman | Director |
Patricia Bryan | Director |
Frank Chism | Director |
Mary Helen Terrell | Director |
LAWRENCE ALLISON | Director |
FRANK MONTFORT | Director |
DAVID SMITH | Director |
CHARLOTTE BURT | Director |
Lane Butler-Jacobs | Director |
Name | Role |
---|---|
MARY HELEN TERRELL | Registered Agent |
Name | Role |
---|---|
Lane Butler-Jacobs | Secretary |
Name | Role |
---|---|
Janet Goins | Treasurer |
Name | Role |
---|---|
Mary Helen Terrell | President |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Annual Report | 2023-04-17 |
Annual Report | 2022-04-09 |
Annual Report | 2021-06-29 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-14 |
Annual Report | 2015-05-18 |
Sources: Kentucky Secretary of State