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 |
Name | Role |
---|---|
DAVID WAYNE NICKELL | Vice President |
Name | Role |
---|---|
WILLIAM WALTER | Secretary |
Name | Role |
---|---|
WILLIAM WALTER | Treasurer |
Name | Role |
---|---|
Neil WALTER | Director |
JAMES ELZA PHIPPS | Director |
Jason Gevedon | Director |
R. L. CHANEY | Director |
ROY CHANEY | Director |
SCOTT | Director |
Name | Role |
---|---|
R. L. CHANEY | Incorporator |
ROY CHANEY | Incorporator |
SCOTT MCCLURE | Incorporator |
Name | Role |
---|---|
WILLIAM H. WALTER | Registered Agent |
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