Name: | THE GLEN DEAN CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 1985 (39 years ago) |
Organization Date: | 21 Nov 1985 (39 years ago) |
Last Annual Report: | 30 Mar 2024 (a year ago) |
Organization Number: | 0208584 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 307 S. TOWER ST, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bobbie Smith | President |
Name | Role |
---|---|
Rebeka Miller | Secretary |
Name | Role |
---|---|
Particia Miller Henning | Treasurer |
Name | Role |
---|---|
Tom Moorman | Director |
Daniel Miller | Director |
Emily Smiley | Director |
ROBERT MOORMAN | Director |
TOM MOORMAN | Director |
BELLE ASHLEY | Director |
ROBERT CLAPP | Director |
Name | Role |
---|---|
BOBBIE C. SMITH | Registered Agent |
Name | Role |
---|---|
THOMAS C. BRITE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-30 |
Annual Report | 2023-01-06 |
Annual Report | 2022-05-21 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-02 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-20 |
Annual Report | 2016-06-16 |
Principal Office Address Change | 2015-10-26 |
Sources: Kentucky Secretary of State