Name: | HOWELL CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1982 (43 years ago) |
Organization Date: | 15 Oct 1982 (43 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0171176 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 12611 LEITCHFIELD RD, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Nall | Vice President |
Name | Role |
---|---|
Scott Nall | Director |
Richard H Stith | Director |
HENRY HERMAN STITH | Director |
WENDELL FREEMAN | Director |
BETTY GUNNING | Director |
CHRISTINE MCCRAW | Director |
RICHARD NALL | Director |
Margaret Davis Eckerle | Director |
Name | Role |
---|---|
WENDELL FREEMAN | Incorporator |
Name | Role |
---|---|
GLENN S. NALL | Registered Agent |
Name | Role |
---|---|
GLENN S NALL | President |
Name | Role |
---|---|
Margaret Davis Eckerle | Secretary |
Name | Role |
---|---|
Richard H Stith | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-19 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-15 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-11 |
Principal Office Address Change | 2017-06-20 |
Registered Agent name/address change | 2017-06-20 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State