Name: | BLAIR CEMETERY TRUST FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 May 1989 (36 years ago) |
Organization Date: | 11 May 1989 (36 years ago) |
Last Annual Report: | 01 Jan 2024 (a year ago) |
Organization Number: | 0258368 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 2661 BLAIR SCHOOL ROAD, RUSSELL SPRINGS, KY 42642-6430 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD MILLER | Registered Agent |
Name | Role |
---|---|
Jim Garner | President |
Name | Role |
---|---|
Don Miller | Secretary |
Name | Role |
---|---|
Don Miller | Treasurer |
Name | Role |
---|---|
Ruth Brock | Vice President |
Name | Role |
---|---|
Jim Garner | Director |
Don Miller | Director |
Ruth Brock | Director |
DON MILLER | Director |
RUTH BROCK | Director |
JAMES D. GARNER | Director |
MILDRED HALE | Director |
Name | Role |
---|---|
DON MILLER | Incorporator |
RUTH BROCK | Incorporator |
MILDRED HALE | Incorporator |
JAMES D. GARNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-01-01 |
Annual Report | 2023-01-02 |
Annual Report | 2022-01-01 |
Annual Report | 2021-01-02 |
Annual Report | 2020-01-02 |
Annual Report | 2019-01-03 |
Annual Report | 2018-01-02 |
Annual Report | 2017-01-02 |
Annual Report | 2016-02-03 |
Annual Report | 2015-01-06 |
Sources: Kentucky Secretary of State