Name: | THE LOY CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 30 Jan 1976 (49 years ago) |
Last Annual Report: | 09 May 2024 (9 months ago) |
Organization Number: | 0061399 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | C/O JANICE LUNSFORD, 620 LOY CEM. RD., COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARLTON LOY | President |
Name | Role |
---|---|
JANICE LUNSFORD | Treasurer |
Name | Role |
---|---|
CHARLOTTE UPCHURCH | Vice President |
Name | Role |
---|---|
Janice Lunsford | Director |
MRLTON LOY | Director |
CHARLOTTE UPCHURCH | Director |
RUSSELL LOY | Director |
BOBBY DEAN LOY | Director |
PAUL FRANKUM | Director |
Name | Role |
---|---|
RUSSELL LOY | Incorporator |
BOBBY DEAN LOY | Incorporator |
PAUL FRANKUM | Incorporator |
Name | Role |
---|---|
JANICE LUNSFORD | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-09 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-25 |
Annual Report | 2021-06-25 |
Principal Office Address Change | 2020-06-29 |
Registered Agent name/address change | 2020-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-28 |
Registered Agent name/address change | 2018-06-28 |
Sources: Kentucky Secretary of State