Name: | PATTERSON CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 02 Jan 1990 (35 years ago) |
Last Annual Report: | 05 Sep 2024 (7 months ago) |
Organization Number: | 0267203 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40943 |
City: | Girdler |
Primary County: | Knox County |
Principal Office: | JENNIFER P. MILLS, 7090 N. KY 11, GIRDLER, KY 40943 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL DEATON | Vice President |
KAREN P. FISCHER | Vice President |
SHARON P RICKEY | Vice President |
Name | Role |
---|---|
JENNIFER P MILLS | Director |
MICHAEL DEATON | Director |
SHARON P. RICKEY | Director |
KAREN P. FISCHER | Director |
ERSEL MARTIN | Director |
WILLIAM J. PATTERSON | Director |
BOWLING GREEN VALENTINE | Director |
Name | Role |
---|---|
VERNON POORMAN MOORE | Incorporator |
Name | Role |
---|---|
JENNIFER P. MILLS | Registered Agent |
Name | Role |
---|---|
JENNIFER P MILLS | President |
Name | Role |
---|---|
JENNIFER P MILLS | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-09-05 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-04-20 |
Registered Agent name/address change | 2022-04-20 |
Annual Report | 2021-10-11 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-14 |
Registered Agent name/address change | 2018-06-06 |
Sources: Kentucky Secretary of State