Search icon

CHANDLER-MCCLENDON CEMETERY, INC.

Company Details

Name: CHANDLER-MCCLENDON CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Sep 1987 (38 years ago)
Organization Date: 02 Sep 1987 (38 years ago)
Last Annual Report: 25 Feb 2024 (a year ago)
Organization Number: 0233497
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42409
City: Dixon
Primary County: Webster County
Principal Office: 6250 HWY. 41A NORTH, DIXON, KY 42409
Place of Formation: KENTUCKY

President

Name Role
Timmy A Chandler President

Secretary

Name Role
P E Chandler Secretary

Vice President

Name Role
Carla C Chandler Vice President

Director

Name Role
Timmy A Chandler Director
Carla C Chandler Director
P E Chandler Director
P. E. CHANDLER Director
LILLIAN CHANDLER NEISEN Director
ELDON CHANDLER Director

Incorporator

Name Role
P. E. CHANDLER Incorporator
LILLIAN CHANDLER NEISEN Incorporator
ELDON CHANDLER Incorporator

Registered Agent

Name Role
P. E. CHANDLER Registered Agent

Filings

Name File Date
Annual Report 2024-02-25
Annual Report 2023-05-12
Annual Report 2022-06-24
Annual Report 2021-03-05
Annual Report 2020-02-26
Annual Report 2019-04-22
Annual Report 2018-05-29
Annual Report 2017-05-29
Annual Report 2016-06-07
Annual Report 2015-04-26

Sources: Kentucky Secretary of State