Name: | HOPEWELL CEMETERY ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1976 (49 years ago) |
Organization Date: | 19 Feb 1976 (49 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0062651 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42721 |
City: | Caneyville, Neafus, Spring Lick |
Primary County: | Grayson County |
Principal Office: | 345 HOPEWELL RD, CANEYVILLE, KY 42721 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD DERMITT | Incorporator |
LEROY TEMPLEMAN | Incorporator |
EARL GEARY | Incorporator |
MILDRED FARRIS | Incorporator |
GOLDA TEMPLEMAN | Incorporator |
Name | Role |
---|---|
PHILIP CLEMONS | Registered Agent |
Name | Role |
---|---|
Philip Clemons | President |
Name | Role |
---|---|
Carolyn Clemons | Secretary |
Name | Role |
---|---|
Carolyn Clemons | Treasurer |
Name | Role |
---|---|
Reida Geary Johnson | Director |
Judy Dermitt Clemons | Director |
CAROLYN CLEMONS | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-05-17 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State