Search icon

PETER CEMETERY

Company Details

Name: PETER CEMETERY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Mar 1865 (160 years ago)
Organization Date: 03 Mar 1865 (160 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 0041216
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: % ROBBIE CANTERBERRY, 10058 MACKVILLE RD, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Secretary

Name Role
Billy Cloyd Secretary

Incorporator

Name Role
WILLIAM SWENEY Incorporator
JOHN BASLEY Incorporator
JOHN M. SMITH Incorporator
SAMUEL PETER Incorporator
JORDAN PETER Incorporator

Registered Agent

Name Role
DEBBIE LOWE Registered Agent

Director

Name Role
Billy Cloyd Director
Marty Hatchett Director
Eugene Devine Director
ROBBIE CANTERBERRY Director
DEBBIE LOWE Director
E. D. HUME Director
JAS. K. POWELL Director
R. C. BOTTOM Director
COLEMAN WRIGHT Director
RUE TURNER Director

President

Name Role
MARTY HATCHETT President

Vice President

Name Role
EUGENE DEVINE Vice President

Treasurer

Name Role
ROBBIE CANTERBERRY Treasurer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report Amendment 2023-04-06
Annual Report Amendment 2023-03-23
Reinstatement Certificate of Existence 2023-03-13
Reinstatement 2023-03-13
Reinstatement Approval Letter Revenue 2023-03-13
Principal Office Address Change 2023-03-13
Registered Agent name/address change 2023-03-13
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03

Sources: Kentucky Secretary of State