Search icon

MT. CARMEL CEMETERY COMPANY OF FLEMING COUNTY, INC.

Company Details

Name: MT. CARMEL CEMETERY COMPANY OF FLEMING COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Mar 1980 (45 years ago)
Organization Date: 05 Mar 1980 (45 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0144996
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 1296 POPLAR GROVE ROAD, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Director

Name Role
OTHA SEITHERS Director
TOMMY REID Director
Bob Reeder Director
Nickie Applegate Director
Lisa Reeder Director
ROBERT H. APPLEGATE Director
DONALD LEE Director
CLAY SAUNDERS Director
SAMMY FIZER Director

Incorporator

Name Role
SAMMY FIZER Incorporator
OTHA SEITHERS Incorporator
ROBERT H. APPLEGATE Incorporator
DONALD LEE Incorporator
CLAY SAUNDERS Incorporator

Registered Agent

Name Role
ANTHONY REID Registered Agent

President

Name Role
TONY REID President

Vice President

Name Role
Harry Applegate Vice President

Treasurer

Name Role
Patty Reid Treasurer

Secretary

Name Role
Patty Reid Secretary

Filings

Name File Date
Annual Report 2024-02-28
Principal Office Address Change 2023-06-04
Annual Report 2023-06-04
Registered Agent name/address change 2023-06-04
Reinstatement Certificate of Existence 2022-06-01
Reinstatement 2022-06-01
Reinstatement Approval Letter Revenue 2022-05-27
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-11-04
Reinstatement Approval Letter Revenue 2020-11-04

Sources: Kentucky Secretary of State