Name: | NEW HOPE CEMETERY OF CANEYVILLE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 1976 (49 years ago) |
Organization Date: | 02 Jul 1976 (49 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 0072526 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42721 |
City: | Caneyville, Neafus, Spring Lick |
Primary County: | Grayson County |
Principal Office: | Dana Cockrel , 800 Cockrel Road, CANEYVILLE, KY 42721 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dana N Cockrel | Treasurer |
Name | Role |
---|---|
PROCTOR LITSEY | Incorporator |
ARTHUR CRUME | Incorporator |
RAY BASHAM | Incorporator |
CLYDE GOODE | Incorporator |
Name | Role |
---|---|
Dana N Cockrel | Secretary |
Name | Role |
---|---|
JIM PURCELL | Vice President |
Name | Role |
---|---|
David L Norris | President |
Name | Role |
---|---|
DAVID L NORRIS | Registered Agent |
Name | Role |
---|---|
Jim Purcell | Director |
Phillip Crume | Director |
Delmer Glenn Day | Director |
Micheal Majors | Director |
PROCTOR LITSEY | Director |
ARTHUR CRUME | Director |
RAY BASHAM | Director |
CLYDE GOODE | Director |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-26 |
Annual Report | 2024-06-26 |
Registered Agent name/address change | 2023-06-12 |
Registered Agent name/address change | 2023-06-12 |
Annual Report | 2023-06-12 |
Sources: Kentucky Secretary of State