Name: | LAWSON CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 1989 (36 years ago) |
Organization Date: | 24 Aug 1989 (36 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Organization Number: | 0262418 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 94 MILL CREEK-LAWSON RD., JACKSON, KY 413399804 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT CUNDIFF | Registered Agent |
Name | Role |
---|---|
Carol S Bryant-Jones | Secretary |
Name | Role |
---|---|
Drewey L Jones | Treasurer |
Name | Role |
---|---|
JOHN Earl Lucas | Vice President |
Name | Role |
---|---|
JAMES SPENCER | Director |
RACHEL NOBLE | Director |
ROBERT CUNDIFF | Director |
STANLEY BERT LAWSON | Director |
Sam Lucas | Director |
DREWEY L JONES | Director |
CAROL S Bryant-Jones | Director |
JOHN BRYANT | Director |
Name | Role |
---|---|
THOMAS S. MILLER | Incorporator |
Name | Role |
---|---|
SAM LUCAS | President |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-05-29 |
Annual Report | 2023-10-03 |
Annual Report | 2022-06-23 |
Annual Report | 2021-04-26 |
Annual Report | 2020-03-26 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-18 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State