Name: | KENDALL SPRINGS CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1986 (39 years ago) |
Organization Date: | 20 Nov 1986 (39 years ago) |
Last Annual Report: | 16 Apr 2024 (a year ago) |
Organization Number: | 0222082 |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | 1705 PEELED OAK RD, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BONNIE SPENCER | Registered Agent |
Name | Role |
---|---|
Bonnie Spencer | Secretary |
Name | Role |
---|---|
BONNIE SPENCER | Signature |
Name | Role |
---|---|
GLEN R THOMAS | Director |
GARY COPHER | Director |
BOBBY JONES | Director |
REID GINTER | Director |
WILBURN GINTER | Director |
MAXINE JONES | Director |
JOYCE STATON | Director |
W. L. WEBSTER | Director |
Name | Role |
---|---|
COLBY WELLS | President |
Name | Role |
---|---|
GEORGE NICHOLS | Vice President |
Name | Role |
---|---|
Bobby Jones | Treasurer |
Name | Role |
---|---|
REID GINTER | Incorporator |
WILBURN GINTER | Incorporator |
MAXINE JONES | Incorporator |
JOYCE STATON | Incorporator |
W. L. WEBSTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-08 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-04 |
Sources: Kentucky Secretary of State