Search icon

BUFFALO CEMETERY COMMISSION

Company Details

Name: BUFFALO CEMETERY COMMISSION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jun 1926 (99 years ago)
Organization Date: 22 Jun 1926 (99 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0269418
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42716
City: Buffalo
Primary County: Larue County
Principal Office: 1200 FERRILL HILL RD, BUFFALO, KY 42716
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cheryl MATHER Registered Agent

President

Name Role
Kenley Conner President

Secretary

Name Role
Cheryl MATHER Secretary

Director

Name Role
CAROLYN MATHER Director
Kenley Conner Director
Ronald Dale Nunn Director
Cheryl Mather Director
. . Director

Incorporator

Name Role
H. T. VANCE Incorporator
J. T. MITCHELL Incorporator
E. S. FERRILL Incorporator
R. W. CREAL Incorporator
L. O. KEITH Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Principal Office Address Change 2024-03-02
Registered Agent name/address change 2024-03-02
Annual Report 2024-03-02
Annual Report 2023-04-19
Annual Report 2022-02-20
Principal Office Address Change 2022-02-20
Annual Report 2021-03-03
Annual Report 2020-02-11
Annual Report 2019-04-21

Sources: Kentucky Secretary of State