Name: | STONES VIEW CEMETARY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1982 (43 years ago) |
Organization Date: | 11 Oct 1982 (43 years ago) |
Last Annual Report: | 01 Mar 2025 (2 months ago) |
Organization Number: | 0171046 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 629 KIRBY POE RD, ALVATON, KY 42122 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL C. STONE | Director |
LORENE STONE | Director |
JOHN E. FRANK | Director |
PERCY STONE | Director |
Floyd Frank | Director |
Ronald Frank | Director |
Bobby Frank | Director |
JAMES L. DUGGINS | Director |
Name | Role |
---|---|
JAMES L. DUGGINS | Incorporator |
Name | Role |
---|---|
TAMMY BERGAMINI | Registered Agent |
Name | Role |
---|---|
Earl Stone | President |
Name | Role |
---|---|
Tammy Bergamini | Secretary |
Name | Role |
---|---|
Tammy Bergamini | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-01 |
Annual Report | 2024-05-06 |
Annual Report | 2023-05-22 |
Annual Report | 2022-03-13 |
Registered Agent name/address change | 2021-03-22 |
Principal Office Address Change | 2021-03-22 |
Annual Report | 2021-01-12 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-11 |
Sources: Kentucky Secretary of State