Name: | THE LEBANON CUMBERLAND PRESBYTERIAN CHURCH CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 1989 (35 years ago) |
Organization Date: | 05 Oct 1989 (35 years ago) |
Last Annual Report: | 03 Oct 2024 (5 months ago) |
Organization Number: | 0264000 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 416 WEST ROBERTS ST., MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HUGH R. HOCKER JR. | Registered Agent |
Name | Role |
---|---|
HUGH R. HOCKER, JR. | Secretary |
Name | Role |
---|---|
STEPHEN D. HAMPTON | President |
Name | Role |
---|---|
KAREN L ISAACS | Vice President |
Name | Role |
---|---|
HUGH R. HOCKER JR | Director |
STEPHEN D HAMPTON | Director |
KAREN L ISAACS | Director |
PAUL FREEMAN ANNIS | Director |
THOMAS HAMPTON | Director |
JEAN HOCKER | Director |
Name | Role |
---|---|
JEAN HOCKER | Incorporator |
Name | Role |
---|---|
HUGH R. HOCKER JR. | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-10-03 |
Annual Report | 2024-10-03 |
Annual Report | 2023-08-31 |
Annual Report | 2022-08-08 |
Annual Report | 2021-07-09 |
Annual Report | 2020-03-24 |
Annual Report | 2019-07-02 |
Annual Report | 2018-07-02 |
Annual Report | 2017-05-05 |
Registered Agent name/address change | 2016-07-26 |
Sources: Kentucky Secretary of State