Name: | WILLISBURG CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Oct 1915 (109 years ago) |
Organization Date: | 06 Oct 1915 (109 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0056030 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40078 |
City: | Willisburg |
Primary County: | Washington County |
Principal Office: | P O BOX 73, WILLISBURG, KY 40078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VERNON S. COULTER | Director |
E. E. BRUMLEY | Director |
Wanda Thompson | Director |
Judy Stine | Director |
Brad Wingfield | Director |
THEO CROW | Director |
Name | Role |
---|---|
F. H. ASH | Incorporator |
JNO. R. ROSS | Incorporator |
R. C. PRUNKSTON | Incorporator |
Name | Role |
---|---|
SHERRY SIMS | Registered Agent |
Name | Role |
---|---|
Billy Travelstead | President |
Name | Role |
---|---|
Sherry Sims | Secretary |
Name | Role |
---|---|
Jackie Robinson | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-01-12 |
Annual Report | 2023-01-29 |
Annual Report | 2022-02-02 |
Annual Report | 2021-02-12 |
Annual Report | 2020-05-11 |
Annual Report | 2019-01-27 |
Registered Agent name/address change | 2019-01-27 |
Annual Report | 2018-04-11 |
Registered Agent name/address change | 2017-03-08 |
Sources: Kentucky Secretary of State