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 |
Name | Role |
---|---|
Bob Walters | Vice President |
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 |
Name | Role |
---|---|
CHARLES T. LONG | Registered Agent |
Name | Role |
---|---|
Charles T Long | President |
Name | Role |
---|---|
.... | Incorporator |
Name | Role |
---|---|
Michael Wade Harrod | Secretary |
Name | Status | Expiration Date |
---|---|---|
GROVE HILL CEMETERY | Active | 2027-03-28 |
GROVE HILL CEMETERY COMPANY | Inactive | 2020-08-24 |
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