Name: | RED HILL CEMETERY COMMISSION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 1911 (113 years ago) |
Organization Date: | 07 Dec 1911 (113 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0085572 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 200 S LINCOLN BLVD, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Director |
Ryan Jeffries | Director |
Sharon Hornback | Director |
Larry Davis | Director |
Rita Williams | Director |
Lisa Reidner | Director |
Tony Stewart | Director |
Name | Role |
---|---|
WILLIAM MILLER | Incorporator |
JOHN W. READ | Incorporator |
CHARLES WILLIAMS | Incorporator |
Name | Role |
---|---|
James Phelps | President |
Name | Role |
---|---|
Bethanie Sadler | Secretary |
Name | Role |
---|---|
Bethanie Sadler | Treasurer |
Name | Role |
---|---|
JAMES PHELPS JR | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-17 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2019-06-20 |
Annual Report | 2018-02-12 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State