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 |
Name | Role |
---|---|
Maxine Hylton | Treasurer |
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 |
Name | Role |
---|---|
MAXINE HYLTON | Registered Agent |
Name | Role |
---|---|
DENNIS CORNETT | Incorporator |
HIRAM SMITH | Incorporator |
SAM SMITH | Incorporator |
TROY MULLINS | Incorporator |
STANLEY A. COMBS | Incorporator |
Name | Role |
---|---|
Albert Jerald Hylton | Secretary |
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