Search icon

SMITH MILLS CEMETERY PROTECTION CORPORATION

Company Details

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

President

Name Role
MISSY BECK President

Director

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

Incorporator

Name Role
GEORGE F. CROWDER Incorporator
DAVID SANDEFUR Incorporator
JOE MEUTH Incorporator
CHAS. O. MCATEE Incorporator
BILL PRUIT Incorporator

Registered Agent

Name Role
JOANN BECK Registered Agent

Secretary

Name Role
KATHY MARTIN Secretary

Treasurer

Name Role
VICTORIA BATTY Treasurer

Filings

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