Search icon

HALEY'S MILL MORMON CEMETERY, INC.

Company Details

Name: HALEY'S MILL MORMON CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Oct 1981 (44 years ago)
Organization Date: 19 Oct 1981 (44 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0160890
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42217
City: Crofton
Primary County: Christian County
Principal Office: 15864 MADISONVILLE RD., CROFTON, KY 42217
Place of Formation: KENTUCKY

Director

Name Role
JAMES W. WADE Director
CHARLIE HAMNER Director
MAGGIE MCFARLAND Director
HEBER MANIRE Director
DAMON HERNANDEZ Director
TIM MANIRE Director
Daniel Whitson Director
BRIAN JORDAN Director
ARCHIE C. JORDAN, SR. Director

Incorporator

Name Role
HEBER MANIRE Incorporator
JAMES W. WADE Incorporator

Registered Agent

Name Role
DANIEL WHITSON Registered Agent

President

Name Role
JESSICA Whitfield President

Secretary

Name Role
Flora Schaller Secretary

Treasurer

Name Role
Bob Cooksey Treasurer

Vice President

Name Role
NOVIE MANIRE Vice President

Officer

Name Role
DANIEL WHITSON Officer

Filings

Name File Date
Registered Agent name/address change 2024-06-30
Annual Report 2024-06-30
Annual Report 2023-06-14
Annual Report 2022-06-23
Annual Report 2021-06-14
Annual Report 2020-06-22
Annual Report 2019-06-03
Annual Report 2018-06-19
Annual Report 2017-06-08
Annual Report 2016-05-12

Sources: Kentucky Secretary of State