Search icon

CARR FORK MEMORIAL CEMETERY, INC.

Company Details

Name: CARR FORK MEMORIAL CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Nov 1975 (49 years ago)
Organization Date: 13 Nov 1975 (49 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0052634
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41826
City: Jeremiah
Primary County: Letcher County
Principal Office: 851 HWY 7 SOUTH, JEREMIAH, KY 41826
Place of Formation: KENTUCKY

Treasurer

Name Role
Maxine Hylton Treasurer

Director

Name Role
Maxine Hylton Director
Corbett Mullins Director
Todd McLean Director
Phillip G. Mullins Director
DENNIS CORNETT Director
HIRAM SMITH Director
SAM SMITH Director
HORACE DIXON Director
TROY MULLINS Director
Albert Jerald Hylton Director

Registered Agent

Name Role
MAXINE HYLTON Registered Agent

Incorporator

Name Role
DENNIS CORNETT Incorporator
HIRAM SMITH Incorporator
SAM SMITH Incorporator
TROY MULLINS Incorporator
STANLEY A. COMBS Incorporator

Secretary

Name Role
Albert Jerald Hylton Secretary

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-08-08
Annual Report 2022-06-21
Registered Agent name/address change 2022-06-17
Principal Office Address Change 2022-06-17
Annual Report 2021-06-21
Annual Report 2020-06-24
Annual Report 2019-06-14
Annual Report 2018-04-18
Annual Report 2017-08-11

Sources: Kentucky Secretary of State