Name: | BALL FAMILY CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 1983 (42 years ago) |
Organization Date: | 04 Feb 1983 (42 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0174620 |
ZIP code: | 41007 |
City: | California, Mentor |
Primary County: | Campbell County |
Principal Office: | 9973 WASHINGTON TRACE RD, CALIFORNIA, KY 41007 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Louis A Ball | President |
Name | Role |
---|---|
Louis A Ball | Director |
MARTHA ANN BALL | Director |
JOSEPH G DAINES | Director |
LOUIS A. BALL | Director |
SUE BALL WILSON | Director |
THOMAS GUENTHER | Director |
Name | Role |
---|---|
MARTHA ANN BALL | Treasurer |
Name | Role |
---|---|
JOSEPH G. DAINES | Vice President |
Name | Role |
---|---|
MARTHA ANN BALL | Secretary |
Name | Role |
---|---|
LOUIS A. BALL | Incorporator |
Name | Role |
---|---|
LOUIS A. BALL | Registered Agent |
Name | Role |
---|---|
Louis A Ball | Signature |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-23 |
Annual Report | 2019-05-24 |
Annual Report | 2018-05-31 |
Annual Report | 2017-04-07 |
Annual Report | 2016-04-05 |
Annual Report | 2015-04-10 |
Sources: Kentucky Secretary of State