Name: | SHREWSBURY CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1973 (52 years ago) |
Organization Date: | 31 May 1973 (52 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0048734 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42721 |
City: | Caneyville, Neafus, Spring Lick |
Primary County: | Grayson County |
Principal Office: | 460 RENFROW RD, CANEYVILLE, KY 42721 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chester Shartzer | Registered Agent |
Name | Role |
---|---|
Chester Shartzer | President |
Name | Role |
---|---|
LESLIE Stone | Secretary |
Name | Role |
---|---|
LESLIE Stone | Treasurer |
Name | Role |
---|---|
SHAWN MAJORS | Director |
CHESTER SHARTZER | Director |
Yvette Kopp | Director |
Leslie Stone | Director |
RAYMOND WILLIS | Director |
SHELBY MILLER | Director |
ERETT NASH | Director |
GEO. CURETON | Director |
DENTON NUGENT | Director |
Name | Role |
---|---|
RAYMOND WILLIS | Incorporator |
SHELBY MILLER | Incorporator |
ERETT NASH | Incorporator |
GEO. CURETON | Incorporator |
DENTON NUGENT | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-14 |
Annual Report | 2025-02-14 |
Annual Report | 2024-05-04 |
Annual Report | 2024-05-04 |
Annual Report | 2023-06-04 |
Annual Report | 2022-08-06 |
Annual Report | 2021-04-07 |
Annual Report | 2020-03-04 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-05 |
Sources: Kentucky Secretary of State