Name: | WASHINGTON CEMETERY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 1967 (58 years ago) |
Organization Date: | 12 Jun 1967 (58 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0054705 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | % ANNE H. FOLLMER, TREASURER, 4243 US 62, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD ADAMSON | Director |
STOCKTON WOOD | Director |
KAY TRUESDELL | Director |
TOM WISE | Director |
MARSHALL WISE | Director |
Anne H Follmer | Director |
EDWIN POLLOCK | Director |
GARLAND KENNARD | Director |
ELEANOR MOOSE | Director |
HATTIE TAYLOR | Director |
Name | Role |
---|---|
STOCKTON WOOD | President |
Name | Role |
---|---|
Anne H Follmer | Treasurer |
Name | Role |
---|---|
EDWIN POLLOCK | Incorporator |
GARLAND KENNARD | Incorporator |
ELEANOR MOOSE | Incorporator |
HATTIE TAYLOR | Incorporator |
WOOD WALLINGFORD, JR. | Incorporator |
Name | Role |
---|---|
ANNE H. FOLLMER | Registered Agent |
Name | Role |
---|---|
KAY TRUESDELL | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-20 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-05 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-10 |
Annual Report | 2016-03-03 |
Sources: Kentucky Secretary of State