Name: | HIGHLAND PARK CEMETERY/DAVIS ADDITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 1980 (45 years ago) |
Organization Date: | 07 Apr 1980 (45 years ago) |
Last Annual Report: | 03 Mar 2025 (3 months ago) |
Organization Number: | 0145885 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | 519 SO. 2ND STREET, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY ANN STANFILL | Registered Agent |
Name | Role |
---|---|
LEE BRYANT | President |
Name | Role |
---|---|
MARY ANN STANFIL | Secretary |
Name | Role |
---|---|
MARY ANN STANFIL | Treasurer |
Name | Role |
---|---|
LARRY PRIDLE | Vice President |
Name | Role |
---|---|
JOHNNY BROWN | Director |
MARGARET ANDERSON ELLIS | Director |
WILLIAM F RICHARDSON | Director |
JOHN RENFRO | Director |
FRANK TAYLOR | Director |
EDGAR PEACE | Director |
NEWMAN CAMPBELL | Director |
ALFRED JONES | Director |
Name | Role |
---|---|
DONNA R. RAINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-26 |
Annual Report | 2022-03-22 |
Principal Office Address Change | 2022-03-22 |
Sources: Kentucky Secretary of State