Name: | TANNER CEMETERY CARE FUND, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 08 Jan 1981 (44 years ago) |
Last Annual Report: | 02 Oct 2024 (7 months ago) |
Organization Number: | 0152815 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 135 VALLEY STATION DR, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary Doss | President |
Name | Role |
---|---|
MILFORD DOSS, JR. | Director |
HUEY CLIFFORD HOLDER | Director |
BEULAH TUENER | Director |
Gary Doss | Director |
JAMIE CHILDERS | Director |
Randall DAWES | Director |
Name | Role |
---|---|
MILFORD DOSS, JR. | Incorporator |
HUEY CLIFFORD HOLDER | Incorporator |
BEULAH TURNER | Incorporator |
Name | Role |
---|---|
JAMIE CHILDERS | Secretary |
Name | Role |
---|---|
RANDALL DAWES | Registered Agent |
Name | Role |
---|---|
Randall DAWS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-10-02 |
Annual Report | 2023-10-02 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2022-04-05 |
Annual Report | 2021-04-27 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-17 |
Sources: Kentucky Secretary of State