Name: | WALNUT HILL CHURCH CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1990 (35 years ago) |
Organization Date: | 08 May 1990 (35 years ago) |
Last Annual Report: | 03 May 2024 (10 months ago) |
Organization Number: | 0272593 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | DEIDRE TALBOTT, 319 HOLIDAY ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEIDRE TALBOTT | Registered Agent |
Name | Role |
---|---|
Mark Horman | President |
Name | Role |
---|---|
DEIDRE TALBOTT | Secretary |
Name | Role |
---|---|
DEIDRE TALBOTT | Treasurer |
Name | Role |
---|---|
DEIDRE TALBOTT | Director |
John S Talbott | Director |
LISA F SMITH | Director |
DR. GEORGE SCHWERT | Director |
DAVID K. BLYTHE | Director |
GLENN E. MURRAY | Director |
Name | Role |
---|---|
DAVID K. BLYTHE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-03 |
Annual Report | 2023-05-10 |
Annual Report | 2022-07-05 |
Annual Report | 2021-04-21 |
Annual Report | 2020-02-26 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-14 |
Annual Report | 2017-07-12 |
Annual Report | 2016-07-25 |
Annual Report | 2015-04-08 |
Sources: Kentucky Secretary of State