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 |
Name | Role |
---|---|
DONALD WILSON | President |
Name | Role |
---|---|
Eileen Kidd | Secretary |
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 |
Name | Role |
---|---|
ANGLEE SMITH | Incorporator |
Name | Role |
---|---|
Eddie White | Treasurer |
Name | Role |
---|---|
EDDIE L. WHITE | Registered Agent |
Name | Role |
---|---|
ANGLEE SMITH | Signature |
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