Search icon

BROOKSIDE CEMETERY

Company Details

Name: BROOKSIDE CEMETERY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1937 (88 years ago)
Organization Date: 28 Jun 1937 (88 years ago)
Last Annual Report: 22 Jan 2025 (3 months ago)
Organization Number: 0118726
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: P.O. BOX 604, CAMPBELLSVILLE, KY 42719-0604
Place of Formation: KENTUCKY

President

Name Role
Cindy Tucker Russell President

Director

Name Role
Betty Jane Gorin Director
John Bertram Director
John Kessler Director
John Wayne Kessler Director
Jeremy Johnson Director
Mike Januski Director
Bill Chandler Director
MARSHALL LYON Director
RICHARD A. SANDERS Director
MRS. JEWELL CALLISON Director

Registered Agent

Name Role
CINDY TUCKER RUSSELL Registered Agent

Secretary

Name Role
Carole Whitley Secretary

Incorporator

Name Role
W. E. FEATHER Incorporator
MRS. FLORENCE C. BORDERS Incorporator
MARSHALL LYON Incorporator
RICHARD A. SANDERS Incorporator
MRS. JEWELL CALLISON Incorporator

Treasurer

Name Role
Cary Noe Treasurer

Vice President

Name Role
William Netherland Vice President

Filings

Name File Date
Annual Report 2025-01-22
Registered Agent name/address change 2024-05-21
Principal Office Address Change 2024-05-21
Annual Report 2024-02-28
Annual Report 2023-03-27
Annual Report 2022-03-06
Annual Report 2021-04-02
Principal Office Address Change 2021-04-02
Registered Agent name/address change 2020-08-10
Annual Report 2020-05-05

Sources: Kentucky Secretary of State