Search icon

THE GLEN DEAN CEMETERY, INC.

Company Details

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

President

Name Role
Bobbie Smith President

Secretary

Name Role
Rebeka Miller Secretary

Treasurer

Name Role
Particia Miller Henning Treasurer

Director

Name Role
Tom Moorman Director
Daniel Miller Director
Emily Smiley Director
ROBERT MOORMAN Director
TOM MOORMAN Director
BELLE ASHLEY Director
ROBERT CLAPP Director

Registered Agent

Name Role
BOBBIE C. SMITH Registered Agent

Incorporator

Name Role
THOMAS C. BRITE Incorporator

Filings

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