Search icon

THE LOY CEMETERY, INC.

Company Details

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

President

Name Role
MARLTON LOY President

Treasurer

Name Role
JANICE LUNSFORD Treasurer

Vice President

Name Role
CHARLOTTE UPCHURCH Vice President

Director

Name Role
Janice Lunsford Director
MRLTON LOY Director
CHARLOTTE UPCHURCH Director
RUSSELL LOY Director
BOBBY DEAN LOY Director
PAUL FRANKUM Director

Incorporator

Name Role
RUSSELL LOY Incorporator
BOBBY DEAN LOY Incorporator
PAUL FRANKUM Incorporator

Registered Agent

Name Role
JANICE LUNSFORD Registered Agent

Filings

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