Name: | HOLY CROSS CEMETERY TRUST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 1990 (35 years ago) |
Organization Date: | 07 Sep 1990 (35 years ago) |
Last Annual Report: | 16 Sep 2024 (6 months ago) |
Organization Number: | 0277057 |
ZIP code: | 40037 |
City: | Loretto |
Primary County: | Marion County |
Principal Office: | 7945 LORETTO RD., LORETTO, KY 40037 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FABIAN BALLARD | Registered Agent |
Name | Role |
---|---|
Barbara Hagan | Secretary |
Name | Role |
---|---|
Fabian Ballard | Treasurer |
Name | Role |
---|---|
CHARLES THOMPSON | Vice President |
Name | Role |
---|---|
GLENN METCALF | President |
Name | Role |
---|---|
FABIAN BALLARD | Director |
GLENN METCALF | Director |
LOUIS NORRIS | Director |
JANE BALLARD | Director |
PHYLLIS CAMBRON | Director |
HOWARD CISSELL | Director |
RONNIE MEDLEY | Director |
Name | Role |
---|---|
FABIAN BALLARD | Incorporator |
JANE BALLARD | Incorporator |
PHYLLIS CAMBRON | Incorporator |
HOWARD CISSELL | Incorporator |
RONNIE MEDLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-16 |
Annual Report | 2023-07-12 |
Annual Report | 2023-07-12 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-23 |
Annual Report | 2017-04-11 |
Annual Report | 2016-05-23 |
Sources: Kentucky Secretary of State