Name: | WINCHESTER CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 17 Jan 1854 (171 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0066630 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | PO BOX 4036, 625 WEST LEXINGTON AVENUE, WINCHESTER, KY 40392-4036 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANCIS B. MOSS | Director |
HENRY G. POSTEN | Director |
WARREN FRAZER | Director |
A. H. BUCKNER | Director |
CAROLYN PACE | Director |
William R Pumphrey | Director |
S Dudley Taylor | Director |
Name | Role |
---|---|
FRANCIS B. MOSS | Incorporator |
HENRY G. POSTEN | Incorporator |
A. H. BUCKNER | Incorporator |
WARREN FRAZER | Incorporator |
Name | Role |
---|---|
S. DUDLEY TAYLOR | Registered Agent |
Name | Role |
---|---|
S Dudley Taylor | President |
Name | Role |
---|---|
William R Pumphrey | Secretary |
Name | Role |
---|---|
Carolyn L Pace | Treasurer |
Name | Role |
---|---|
Zach L Wills | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-28 |
Annual Report Amendment | 2022-04-11 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-02 |
Annual Report | 2020-04-07 |
Annual Report | 2019-07-02 |
Annual Report | 2018-04-06 |
Annual Report | 2017-07-06 |
Sources: Kentucky Secretary of State