Search icon

SHELBYVILLE CEMETERY COMPANY

Company Details

Name: SHELBYVILLE CEMETERY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Mar 1854 (171 years ago)
Organization Date: 01 Mar 1854 (171 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0048505
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 458 MT. EDEN RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Vice President

Name Role
Bob Walters Vice President

Director

Name Role
Robert Andriot Director
R. A. SMITH Director
JOS. D. HALL Director
GEO. S. CHOWNING Director
D. N. SHARP Director
D. ROSS SMITH Director
Bonnie Burks Gray Director
Mary Hayes Smith Director
Martha Carol Moffett Director

Registered Agent

Name Role
CHARLES T. LONG Registered Agent

President

Name Role
Charles T Long President

Incorporator

Name Role
.... Incorporator

Secretary

Name Role
Michael Wade Harrod Secretary

Assumed Names

Name Status Expiration Date
GROVE HILL CEMETERY Active 2027-03-28
GROVE HILL CEMETERY COMPANY Inactive 2020-08-24

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-03-15
Certificate of Assumed Name 2022-03-28
Annual Report 2022-03-27
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-05-04
Annual Report 2016-03-23

Sources: Kentucky Secretary of State