Name: | HARRODS CREEK CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1984 (40 years ago) |
Organization Date: | 25 Oct 1984 (40 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0194898 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 21, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
George K Clore | President |
Name | Role |
---|---|
Robert Gant Jones | Treasurer |
Name | Role |
---|---|
Dale A McMakin | Director |
LEE S CLORE | Director |
J. W. MCWILLIAMS | Director |
ROBERT MCMAKIN | Director |
LEE S. CLORE | Director |
JOHN CLAY FRAZIER | Director |
HELEN WILHOYTE | Director |
DIANE HILLARD | Director |
Name | Role |
---|---|
LEE S. CLORE | Incorporator |
JOHN CLAY FRAZIER | Incorporator |
J. W. MCWILLIAMS | Incorporator |
ROBERT MCMAKIN | Incorporator |
Name | Role |
---|---|
Raymond R. Roelandt PLLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-25 |
Annual Report | 2019-03-29 |
Annual Report | 2018-05-07 |
Annual Report | 2017-06-27 |
Annual Report | 2016-04-19 |
Annual Report | 2015-04-28 |
Sources: Kentucky Secretary of State