Name: | HILLSBORO CHURCH & CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 1989 (36 years ago) |
Organization Date: | 11 Apr 1989 (36 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0257137 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 7036 MACKVILLE ROAD, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Darrell Derringer | Director |
KENNETH EUGENE YATES | Director |
HARRY KAYS SETTLES | Director |
JOHN SETTLES | Director |
BOB RUSSELL | Director |
DARRELL WAYNE DERRINGER | Director |
Name | Role |
---|---|
JOHN SETTES | President |
Name | Role |
---|---|
DARRELL K DERRINGER | Treasurer |
Name | Role |
---|---|
DARRELL WAYNE DERRINGER | Incorporator |
KENNETH EUGENE YATES | Incorporator |
HARRY KAYS SETTLES | Incorporator |
Name | Role |
---|---|
DARRELL DERRINGER | Registered Agent |
Name | Role |
---|---|
DARRELL DERRINGER | Signature |
Darrell Derringer | Signature |
Name | Role |
---|---|
BOB RUSSELL | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-15 |
Annual Report | 2023-04-21 |
Annual Report | 2022-04-08 |
Annual Report | 2021-04-06 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-26 |
Annual Report | 2018-06-06 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State