Name: | LYNN CAMP CEMETARY CLUB INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Feb 1957 (68 years ago) |
Organization Date: | 25 Feb 1957 (68 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 0032731 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 31 INDIAN OAKS DRIVE, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OWEN HELTON | Director |
J. K. THOMPSON | Director |
LELA BROOKS | Director |
C. R. BROCK | Director |
A. B. PARTIN | Director |
Betty Mills | Director |
Jan Rose White | Director |
CONNIE HUSTON | Director |
Name | Role |
---|---|
OWEN HELTON | Incorporator |
J. K. THOMPSON | Incorporator |
LELA BROOKS | Incorporator |
C. R. BROCK | Incorporator |
A. B. PARTIN | Incorporator |
Name | Role |
---|---|
JAN ROSE WHITE | Registered Agent |
Name | Role |
---|---|
Jan Rose White | Secretary |
Name | Role |
---|---|
Delvie Hensley | Treasurer |
Name | Role |
---|---|
Betty Mills | President |
Name | Role |
---|---|
JAN ROSE WHITE | Signature |
Name | Role |
---|---|
JAMIE NORVELL | Assistant Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Annual Report | 2023-04-27 |
Annual Report | 2022-04-26 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-28 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-25 |
Sources: Kentucky Secretary of State