Name: | SAND KNOB CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1990 (35 years ago) |
Organization Date: | 14 Sep 1990 (35 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0277337 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 832 Stanley Gray, Hardinsburg, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Karen Diehl | Director |
THOMAS CRITCHELOW | Director |
ANNA CRITCHELOW | Director |
LINDA STURGEON | Director |
Rebecca Brunce Mercer | Director |
James M Diehl | Director |
Name | Role |
---|---|
THOMAS CRITCHELOW | Incorporator |
ANNA CRITCHELOW | Incorporator |
Name | Role |
---|---|
James M Diehl | Registered Agent |
Name | Role |
---|---|
James M Diehl | President |
Name | Role |
---|---|
Rebecca Brunce Mercer | Secretary |
Name | Role |
---|---|
Rebecca Brunce Mercer | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Principal Office Address Change | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-11 |
Annual Report | 2019-05-11 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State