Search icon

NEW HOPE CEMETERY OF CANEYVILLE, INCORPORATED

Company Details

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 (10 months 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

Treasurer

Name Role
Dana N Cockrel Treasurer

Incorporator

Name Role
PROCTOR LITSEY Incorporator
ARTHUR CRUME Incorporator
RAY BASHAM Incorporator
CLYDE GOODE Incorporator

Secretary

Name Role
Dana N Cockrel Secretary

Vice President

Name Role
JIM PURCELL Vice President

President

Name Role
David L Norris President

Registered Agent

Name Role
DAVID L NORRIS Registered Agent

Director

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

Filings

Name File Date
Annual Report 2024-06-26
Principal Office Address Change 2024-06-26
Annual Report 2023-06-12
Registered Agent name/address change 2023-06-12
Registered Agent name/address change 2023-06-12
Annual Report 2022-06-01
Annual Report 2021-04-16
Annual Report 2020-05-14
Annual Report 2019-05-09
Annual Report 2018-05-17

Sources: Kentucky Secretary of State