Name: | HOLCOMB MEMORIAL CEMETERY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Apr 1976 (49 years ago) |
Organization Date: | 26 Apr 1976 (49 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0068990 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 928 COUNTRY OAKS DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LUCIAN BURCH | Director |
Ronnie D. McWhorter | Director |
Donna Wilson | Director |
LEO E. MCWHORTER | Director |
TOMMY EVANS | Director |
DENNIS CAUDELL | Director |
OAKLEY MCWHORTER | Director |
Revelle M.. Berry | Director |
Gregory D. Combs | Director |
Name | Role |
---|---|
RONNIE D. MCWHORTER | Registered Agent |
Name | Role |
---|---|
Donna Wilson | Treasurer |
Name | Role |
---|---|
Miguel Coffey | Vice President |
Name | Role |
---|---|
LUCIAN BURCH | Incorporator |
LEO E. MCWHORTER | Incorporator |
TOMMY EANS | Incorporator |
DENNIS CAUDELL | Incorporator |
OAKLEY MCWHORTER | Incorporator |
Name | Role |
---|---|
Gregory D. Combs | President |
Name | Role |
---|---|
Revelle M. Berry | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-03-19 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-14 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-06 |
Annual Report | 2016-06-09 |
Sources: Kentucky Secretary of State