Search icon

ANTIOCH CEMETERY, INC.

Company Details

Name: ANTIOCH CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Mar 1988 (37 years ago)
Organization Date: 04 Mar 1988 (37 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0240896
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 78 CAMPBELL ROAD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Director

Name Role
ANGELA HUTCHISON Director
WAYLON STRANGE Director
HELEN FLATT Director
BURLEY JANES Director
NATHAN ROWE Director
A. Z. BURRIS Director
LESLIE SMITH Director
BRENT CAMPBELL Director
JUDY RELIFORD Director
DONNA STOTTS Director

President

Name Role
STEPHEN J CAMPBELL President

Secretary

Name Role
STEPHEN J CAMPBELL Secretary

Treasurer

Name Role
RITA Campbell Treasurer

Incorporator

Name Role
NATHAN ROWE Incorporator
HELEN G. FLATT Incorporator

Registered Agent

Name Role
STEPHEN J. CAMPBELL Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-22
Annual Report 2022-06-24
Annual Report 2021-06-14
Annual Report 2020-03-03
Annual Report 2019-05-15
Principal Office Address Change 2018-02-27
Registered Agent name/address change 2018-02-27
Reinstatement Certificate of Existence 2018-02-19
Reinstatement 2018-02-19

Sources: Kentucky Secretary of State