Search icon

LEWISPORT CEMETERY ASSOCIATION, INC.

Company Details

Name: LEWISPORT CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Apr 1978 (47 years ago)
Organization Date: 12 Apr 1978 (47 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0088344
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: P.O. BOX 767, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Treasurer

Name Role
Eli C Gregory Treasurer

Director

Name Role
Wesley R Pate, Chairman Director
Sonia A Emmick, Secretary Director
WILLIAM L. TAYLOR Director
RONNIE D. RAYMOND Director
Shelby Emmick, Vice Chairman Director
Tori Shively Director
David Gibson, Director Director
Ashley Walls, Director Director
Cynthia Atkinson, Director Director
Lisa Hartman, Director Director

Registered Agent

Name Role
Wesley R Pate Registered Agent

Incorporator

Name Role
WILLIAM L. TAYLOR Incorporator
RONNIE D. RAYMOND Incorporator
IRENE H. FALLIN Incorporator
JOHN S. NANCOCK Incorporator
RUSSELL OWENS Incorporator

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Annual Report 2022-06-27
Registered Agent name/address change 2022-06-27

Sources: Kentucky Secretary of State