Search icon

MCINTOSH CEMETERY ASSOCIATION, INC.

Company Details

Name: MCINTOSH CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 May 1975 (50 years ago)
Organization Date: 16 May 1975 (50 years ago)
Last Annual Report: 08 Jun 2024 (9 months ago)
Organization Number: 0034579
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: PO BOX 537, JACKSON, KY 41339-0537
Place of Formation: KENTUCKY

Director

Name Role
J. GORDON COMBS Director
REED HUDSON JR. Director
JAMES DEATON Director
OSCAR JOHNSON Director
BEECHER CAMPBELL Director
RANDALL BARNETT Director
MARGARET FUGATE Director
BILLIE PHIPPS Director
Rodney Southwood Director

Incorporator

Name Role
J. GORDON COMBS Incorporator
REED HUDSON JR. Incorporator
JAMES DEATON Incorporator
OSCAR JOHNSON Incorporator
BEECHER CAMPBELL Incorporator

Registered Agent

Name Role
CRYSTAL MCKNIGHT Registered Agent

President

Name Role
CRYSTAL MCKNIGHT President

Secretary

Name Role
DANA CLEMONS Secretary

Vice President

Name Role
SANDY KINCANNON Vice President

Treasurer

Name Role
DANA CLEMONS Treasurer

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-05-08
Annual Report 2022-08-14
Registered Agent name/address change 2022-03-22
Reinstatement Certificate of Existence 2022-03-10
Reinstatement 2022-03-10
Reinstatement Approval Letter Revenue 2022-03-10
Principal Office Address Change 2022-03-10
Administrative Dissolution 2016-10-01
Annual Report 2015-09-04

Sources: Kentucky Secretary of State