Search icon

THE HICKORY GROVE CEMETERY ASSOCIATION, INC.

Company Details

Name: THE HICKORY GROVE CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jun 1989 (36 years ago)
Organization Date: 07 Jun 1989 (36 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Organization Number: 0259444
ZIP code: 42647
City: Stearns
Primary County: McCreary County
Principal Office: P O BOX 535, STEARNS, KY 42647
Place of Formation: KENTUCKY

Director

Name Role
LARRY STRUNK Director
PEARL MURPHY Director
DAVID MURPHY Director
MIKE KENNEDY Director
DENVER WILSON Director
SHIRLEY NUNN WRIGHT Director
RALPH MURPHY Director
POLLY DUNCAN Director
JANE MCCOY Director
HELEN GREENE Director

Treasurer

Name Role
MIKE KENNEDY Treasurer

Registered Agent

Name Role
JAMES A FOSTER Registered Agent

President

Name Role
JAMES FOSTER President

Vice President

Name Role
DELYNN WATERS Vice President

Secretary

Name Role
MIKE KENNEDY Secretary

Incorporator

Name Role
RALPH MURPHY Incorporator

Filings

Name File Date
Annual Report 2024-07-11
Principal Office Address Change 2024-06-21
Annual Report 2023-06-28
Annual Report 2022-06-30
Annual Report 2021-07-09
Registered Agent name/address change 2020-08-05
Annual Report 2020-06-30
Annual Report 2019-06-17
Annual Report 2018-06-20
Annual Report 2017-06-20

Sources: Kentucky Secretary of State