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 |
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 |
Name | Role |
---|---|
BARBARA BRANNON | Treasurer |
Name | Role |
---|---|
GREG LAMB | President |
Name | Role |
---|---|
BARBARA BRANNON | Secretary |
Name | Role |
---|---|
BARBARA BRANNON | Registered Agent |
Name | Role |
---|---|
CHARLES H. SHAVER | Incorporator |
CHARLES W. SMITH | Incorporator |
ROBERT A. LAWTON | Incorporator |
BEAUCHAMP KIRKPATRICK | Incorporator |
M. H. MORGAN | Incorporator |
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