LEXINGTON CEMETERY COMPANY

Name: | LEXINGTON CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 1848 (177 years ago) |
Organization Date: | 05 Feb 1848 (177 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0031016 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 833 WEST MAIN STREET , LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kathleen G Spears | Officer |
Name | Role |
---|---|
MILES TOLEN PENN | President |
Name | Role |
---|---|
ROBERT A. BREWER | Treasurer |
Name | Role |
---|---|
MICHAEL L. ADES | Director |
ROBERT A. BREWER | Director |
J. D. HUNT | Director |
JOHN ALLEN | Director |
R. T. ANDERSON | Director |
E. P. SHELBY | Director |
H. M. SKILLMAN | Director |
DOUGAS OWENS | Director |
DOUGLAS ALEXANDER | Director |
ANTHANY BEATTY SR. | Director |
Name | Role |
---|---|
. | Incorporator |
Name | Role |
---|---|
MILES T. PENN | Registered Agent |
Name | Role |
---|---|
MELINDA KARNS | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-05-09 |
Annual Report | 2023-03-15 |
Annual Report | 2022-01-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State