Search icon

HIGHLAND PARK CEMETERY/DAVIS ADDITION, INC.

Company Details

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 (a month 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

Registered Agent

Name Role
MARY ANN STANFILL Registered Agent

President

Name Role
LEE BRYANT President

Secretary

Name Role
MARY ANN STANFIL Secretary

Treasurer

Name Role
MARY ANN STANFIL Treasurer

Vice President

Name Role
LARRY PRIDLE Vice President

Director

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

Incorporator

Name Role
DONNA R. RAINS Incorporator

Filings

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
Annual Report 2021-04-17
Annual Report 2020-03-20
Annual Report 2019-04-17
Reinstatement 2018-08-01
Reinstatement Approval Letter Revenue 2018-08-01

Sources: Kentucky Secretary of State