Search icon

THE SALEM CEMETERY ASSOCIATION, INC.

Company Details

Name: THE SALEM CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Aug 1951 (74 years ago)
Organization Date: 27 Aug 1951 (74 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Organization Number: 0046074
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41352
City: Mize, Grassy Creek
Primary County: Morgan County
Principal Office: WILLIAM H. WALTER, 7937 HIGHWAY 844, GRASSY CREEK, KY 41352
Place of Formation: KENTUCKY

Vice President

Name Role
DAVID WAYNE NICKELL Vice President

Secretary

Name Role
WILLIAM WALTER Secretary

Treasurer

Name Role
WILLIAM WALTER Treasurer

Director

Name Role
Neil WALTER Director
JAMES ELZA PHIPPS Director
Jason Gevedon Director
R. L. CHANEY Director
ROY CHANEY Director
SCOTT Director

Incorporator

Name Role
R. L. CHANEY Incorporator
ROY CHANEY Incorporator
SCOTT MCCLURE Incorporator

Registered Agent

Name Role
WILLIAM H. WALTER Registered Agent

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-08
Annual Report 2022-08-10
Annual Report 2021-06-06
Annual Report 2020-04-28
Annual Report 2019-06-17
Annual Report 2018-04-06
Annual Report 2017-08-14
Annual Report 2016-03-15
Annual Report 2015-05-13

Sources: Kentucky Secretary of State