Search icon

RESURRECTION CEMETERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESURRECTION CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Dec 1984 (41 years ago)
Organization Date: 05 Dec 1984 (41 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0196112
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 5404 HWY 54, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

President

Name Role
WILLIAM F MEDLEY President

Director

Name Role
REV MARK BUCKNER Director
REV. JOSEPH V. RHODES Director
REV. HENRY L. WILLETT Director
REV. CHARLES G. FISHER Director
CLIFF RUSSELL Director
ERNIE TALIAFERRO Director
JAMES WEST Director
SANDY THOMPSON Director

Incorporator

Name Role
GEORGE BOEHMICKE Incorporator

Vice President

Name Role
CLIFF RUSSELL Vice President

Registered Agent

Name Role
TOM LILLY Registered Agent

Secretary

Name Role
ERNIE TALIAFERRO Secretary

Treasurer

Name Role
TOM LILLY Treasurer

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-05-03
Annual Report 2022-04-26
Annual Report Amendment 2021-11-09
Registered Agent name/address change 2021-07-08

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38900.00
Total Face Value Of Loan:
38900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38900
Current Approval Amount:
38900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39146.19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State