Name: | SMITH MILLS CEMETERY PROTECTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1977 (48 years ago) |
Organization Date: | 05 Jul 1977 (48 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0081598 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | FIELD & MAIN BANK TRUST SERVICES , PO BOX 5 , HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MISSY BECK | President |
Name | Role |
---|---|
DAVID BECK | Director |
JOANN BECK | Director |
GEORGE F. CROWDER | Director |
DAVID SANDEFUR | Director |
JOE MEUTH | Director |
CHAS. O. MCATEE | Director |
BILL PRUIT | Director |
Betty Meyer | Director |
Name | Role |
---|---|
GEORGE F. CROWDER | Incorporator |
DAVID SANDEFUR | Incorporator |
JOE MEUTH | Incorporator |
CHAS. O. MCATEE | Incorporator |
BILL PRUIT | Incorporator |
Name | Role |
---|---|
JOANN BECK | Registered Agent |
Name | Role |
---|---|
KATHY MARTIN | Secretary |
Name | Role |
---|---|
VICTORIA BATTY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-05-06 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-13 |
Annual Report | 2021-06-14 |
Registered Agent name/address change | 2021-06-09 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-17 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State