Name: | OLD PAINT LICK CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Mar 1991 (34 years ago) |
Organization Date: | 28 Mar 1991 (34 years ago) |
Last Annual Report: | 19 Feb 2025 (3 months ago) |
Organization Number: | 0284596 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40461 |
City: | Paint Lick |
Primary County: | Garrard County |
Principal Office: | P. O. BOX 76, PAINT LICK, KY 40461 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARJORIE HENDREN | Director |
JOHN DAY | Director |
JULIE HATFIELD | Director |
RUTH MAHANES | Director |
Bill Hensley | Director |
Bill West | Director |
Ellen Hagan | Director |
Julie Hatfield | Director |
Cheryl Starnes | Director |
Ernest Whitlock | Director |
Name | Role |
---|---|
RUTH MAHANES | Incorporator |
ELEANOR MOOTS | Incorporator |
Name | Role |
---|---|
STEVEN MCKNIGHT | Registered Agent |
Name | Role |
---|---|
BARNEY PARKER | President |
Name | Role |
---|---|
Ron Ledford | Secretary |
Name | Role |
---|---|
Steven McKnight | Treasurer |
Name | Role |
---|---|
Johnnie Day | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-04-26 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-13 |
Sources: Kentucky Secretary of State