Name: | FLEMING COUNTY CEMETERY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jul 1980 (45 years ago) |
Organization Date: | 28 Jul 1980 (45 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0148548 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | P. O. BOX 367, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARVIN W. SUIT | Registered Agent |
Name | Role |
---|---|
Mike Hazelrigg | President |
Name | Role |
---|---|
KATHY VOIERS | Secretary |
Name | Role |
---|---|
Connie Nickell | Vice President |
Name | Role |
---|---|
Marvin Suit | Director |
LISA SHROUT | Director |
DANNY PALMER | Director |
LISA GRANNIS | Director |
VAN ALEXANDER | Director |
MARY LYNN VICE | Director |
HILDA FAULKNER | Director |
MRS. ED. J. KELLEY | Director |
RICHARD L. HINTON | Director |
JAMES COX | Director |
Name | Role |
---|---|
HILDA FAULKNER | Incorporator |
MRS. ED. J. KELLEY | Incorporator |
JAMES COX | Incorporator |
JOE DENTON | Incorporator |
C. D. MOORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-14 |
Annual Report | 2021-04-22 |
Annual Report | 2020-02-28 |
Sources: Kentucky Secretary of State