Name: | DEWEESE CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 1976 (49 years ago) |
Organization Date: | 05 Oct 1976 (49 years ago) |
Last Annual Report: | 29 Jul 2024 (9 months ago) |
Organization Number: | 0075631 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | TODD SHAW, 1239 HOGARTH DR, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Todd Shaw | President |
Name | Role |
---|---|
Dixie Carol Reuff | Treasurer |
Name | Role |
---|---|
Steve F Boone | Director |
James Todd Shaw | Director |
Dixie Carol Reuff | Director |
LESTER YOUNG | Director |
HERMAN SHAIN | Director |
GUSTAVA SHAIN | Director |
James BLAIR | Director |
Edrington Greg | Director |
Name | Role |
---|---|
LESTER YOUNG | Incorporator |
HERMAN SHAIN | Incorporator |
GUSTAVA SHAIN | Incorporator |
Name | Role |
---|---|
TODD SHAW | Registered Agent |
Name | Role |
---|---|
James BLAIR | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Annual Report | 2023-08-21 |
Annual Report | 2022-06-13 |
Annual Report | 2021-02-17 |
Annual Report | 2020-06-16 |
Annual Report | 2019-04-02 |
Annual Report | 2018-08-28 |
Annual Report Return | 2018-08-10 |
Principal Office Address Change | 2018-05-24 |
Registered Agent name/address change | 2018-05-18 |
Sources: Kentucky Secretary of State