Name: | OLIVE CEMETERY COMPANY OF WAYNESBURG |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 1988 (37 years ago) |
Organization Date: | 28 Nov 1988 (37 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0251346 |
ZIP code: | 40489 |
City: | Waynesburg |
Primary County: | Lincoln County |
Principal Office: | 1253 CEMETERY ROAD, WAYNESBURG, KY 40489 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGINIA SLUDER | Incorporator |
LINDY MOORE | Incorporator |
JULIA ATWELL | Incorporator |
HUBERT JACOBS | Incorporator |
BENNY JACOBS | Incorporator |
Name | Role |
---|---|
JULIE ATWELL | Director |
VIRGINIA SLUDER | Director |
LINDY MOORE | Director |
JOE PADGETT | Director |
BENNY JACOBS | Director |
MIRA REEVES | Director |
TIM REEVES | Director |
BENNIE JACOBS | Director |
SUE JACOBS | Director |
Name | Role |
---|---|
MARGARET PADGETT | Registered Agent |
Name | Role |
---|---|
RETA HAMPTON | Vice President |
Name | Role |
---|---|
ALLEN BUSCHUR | President |
Name | Role |
---|---|
LORI SMITH | Secretary |
Name | Role |
---|---|
LORI SMITH | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-11-06 |
Principal Office Address Change | 2024-10-25 |
Annual Report | 2024-05-21 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-16 |
Sources: Kentucky Secretary of State