Name: | CORNETT CHAPEL CEMETERY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 1981 (43 years ago) |
Organization Date: | 19 Oct 1981 (43 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0160889 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40402 |
City: | Annville, Bond, Dabolt, Moores Creek |
Primary County: | Jackson County |
Principal Office: | % KEITH N. LAKES, 11415 KY HWY 30 W, ANNVILLE, KY 40402 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OLLIE LAKE | Director |
HENRY MORGAN | Director |
MARY MOORE | Director |
PEARL BOGGS | Director |
BESSIE CARPENTER | Director |
Keith Lakes | Director |
Ed Morgan, Jr. | Director |
Cathie T Moore | Director |
Name | Role |
---|---|
CHARLES L. SIMPSON | Incorporator |
WILLIAM SHERMAN CARPENTE | Incorporator |
Name | Role |
---|---|
KEITH N. LAKES | Registered Agent |
Name | Role |
---|---|
Keith Lakes | President |
Name | Role |
---|---|
Ed Morgan Jr | Vice President |
Name | Role |
---|---|
Cathie T Moore | Secretary |
Name | Role |
---|---|
Cathie T Moore | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-26 |
Annual Report | 2023-05-27 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-28 |
Reinstatement | 2020-05-22 |
Reinstatement Approval Letter Revenue | 2020-05-22 |
Reinstatement Certificate of Existence | 2020-05-22 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-08-09 |
Sources: Kentucky Secretary of State