Name: | CARR CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 1990 (35 years ago) |
Organization Date: | 30 Aug 1990 (35 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0276831 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 145 BURLINGTON COVE, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARNETT L. CARR | Director |
LACY D. CARR | Director |
Earl Carr | Director |
Marilyn Ladd | Director |
JIMMIE CARR | Director |
HOLLIS W. CARR | Director |
Name | Role |
---|---|
HOLLIS W. CARR | Incorporator |
GARNETT L. CARR | Incorporator |
LACY D. CARR | Incorporator |
Name | Role |
---|---|
JEFFREY CARR | Registered Agent |
Name | Role |
---|---|
Jeffrey Carr | President |
Name | Role |
---|---|
Faye Hill | Secretary |
Name | Role |
---|---|
Marilyn Ladd | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-05-11 |
Annual Report | 2022-08-06 |
Annual Report | 2021-08-24 |
Annual Report | 2020-07-06 |
Annual Report | 2019-06-15 |
Annual Report | 2018-06-05 |
Annual Report | 2017-04-20 |
Annual Report | 2016-05-03 |
Annual Report | 2015-06-13 |
Sources: Kentucky Secretary of State