Search icon

THE CERULEAN CEMETARY AND TURNER GRAVEYARD, INC.

Company Details

Name: THE CERULEAN CEMETARY AND TURNER GRAVEYARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 1980 (45 years ago)
Organization Date: 25 Aug 1980 (45 years ago)
Last Annual Report: 19 Nov 2024 (5 months ago)
Organization Number: 0149236
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42215
City: Cerulean
Primary County: Christian County
Principal Office: 169 Old Hopkinsville Road, Cerulean, KY 42215
Place of Formation: KENTUCKY

Director

Name Role
HARLOT HART Director
CLIFTON ATWOOD Director
WILLIAM T. TURNER Director
HOWARD HOPSON Director
HAYDEN BRASHEARS Director
Jackie Davis Director
Larry Turner Director
Dale Henderson Director
Mike Brashears Director
Charles Simpson Director

Incorporator

Name Role
WILLIAM T. TURNER Incorporator

Registered Agent

Name Role
Jackie Davis Registered Agent

President

Name Role
Jackie Davis President

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-19
Reinstatement 2024-11-19
Registered Agent name/address change 2024-11-19
Principal Office Address Change 2024-11-19
Reinstatement Certificate of Existence 2024-11-19
Revocation of Certificate of Authority 1989-07-10
Annual Report 1986-07-01
Annual Report 1985-07-01

Sources: Kentucky Secretary of State