Search icon

FAIRMOUNT CEMETERY ASSOCIATION, INC.

Company Details

Name: FAIRMOUNT CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 1987 (38 years ago)
Organization Date: 15 Oct 1987 (38 years ago)
Last Annual Report: 28 Mar 2025 (20 days ago)
Organization Number: 0235228
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: BARBARA BRANNON, 813 E. BROAD ST, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Director

Name Role
Greg Lamb Director
Tom Kirkpatrick Director
MIKE JENKINS Director
BARBARA BRANNON Director
ROBERT A. LAWTON Director
CHARLES H. SHAVER Director
M. H. MORGAN Director
CHARLES W. SMITH Director
BEAUCHAMP KIRKPATRICK Director

Treasurer

Name Role
BARBARA BRANNON Treasurer

President

Name Role
GREG LAMB President

Secretary

Name Role
BARBARA BRANNON Secretary

Registered Agent

Name Role
BARBARA BRANNON Registered Agent

Incorporator

Name Role
CHARLES H. SHAVER Incorporator
CHARLES W. SMITH Incorporator
ROBERT A. LAWTON Incorporator
BEAUCHAMP KIRKPATRICK Incorporator
M. H. MORGAN Incorporator

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-05-15
Annual Report 2023-06-14
Registered Agent name/address change 2022-02-14
Annual Report 2022-02-14
Principal Office Address Change 2019-06-11
Annual Report 2019-06-11
Annual Report 2018-06-14
Annual Report 2017-07-06
Annual Report 2016-06-29

Sources: Kentucky Secretary of State