Search icon

ALFRED PETERS CEMETERY, INC.

Company Details

Name: ALFRED PETERS CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1976 (49 years ago)
Organization Date: 08 Sep 1976 (49 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0074959
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 2343 RIVER RD, LONDON, KY 40744
Place of Formation: KENTUCKY

President

Name Role
DONALD WILSON President

Secretary

Name Role
Eileen Kidd Secretary

Director

Name Role
EDDIE WHITE Director
ANGLEE SMITH Director
ALPHA HAMPTON Director
EARL D. PETERS Director
VENNA B. RUSH Director
JONRO E WILSON Director
RYAN D PETERS Director
WAYNE HAMPTON Director
GENE SHERMAN Director
EILEEN KIDD Director

Incorporator

Name Role
ANGLEE SMITH Incorporator

Treasurer

Name Role
Eddie White Treasurer

Registered Agent

Name Role
EDDIE L. WHITE Registered Agent

Signature

Name Role
ANGLEE SMITH Signature

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-04-06
Annual Report 2022-05-10
Annual Report 2021-04-21
Annual Report 2020-06-16
Annual Report 2019-06-13
Annual Report 2018-05-03
Annual Report 2017-08-09
Principal Office Address Change 2017-08-09
Registered Agent name/address change 2017-08-09

Sources: Kentucky Secretary of State