Name: | ST. VINCENT DEPAUL CEMETERY FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 1977 (48 years ago) |
Organization Date: | 25 Jul 1977 (48 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0082003 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 5421 NEW HOPE RD., NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOS. R. MOORE | Incorporator |
FRANCIS M. O'BRYAN | Incorporator |
HAROLD O'BRYAN | Incorporator |
CHAS. W. DANT | Incorporator |
Name | Role |
---|---|
LAMBERT BOONE | Registered Agent |
Name | Role |
---|---|
DIANE GANT | Director |
ERIC DANT | Director |
KAREN THOMAS | Director |
CHAS. W. DANT | Director |
THOS. R. MOORE | Director |
FRANCIS M. O'BRYAN | Director |
HAROLD O'BRYAN | Director |
Name | Role |
---|---|
ERIC DANT | Vice President |
Name | Role |
---|---|
LAMBERT BOONE | President |
Name | Role |
---|---|
DIANE GANT | Secretary |
Name | Role |
---|---|
PHYLLIS MASTERSON | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-22 |
Annual Report | 2023-04-20 |
Annual Report | 2022-05-13 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-28 |
Registered Agent name/address change | 2019-07-17 |
Principal Office Address Change | 2019-06-21 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-01 |
Sources: Kentucky Secretary of State