Search icon

CHAPEL HILL CEMETERY ASSOCIATION, INC.

Company Details

Name: CHAPEL HILL CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1991 (34 years ago)
Organization Date: 14 Jun 1991 (34 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0287479
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 4975 GREENVILLE ROAD, ELKTON, KY 42220
Place of Formation: KENTUCKY

Director

Name Role
William Luttrull Director
Elizabeth Borders Director
Duncan Gillum Director
Mark Luttrull Director
Marie C. Moore Director
OWEN CARTER MASSIE Director
MARGARET P. BURD Director
W. STEVEN KEITH Director
WILLIAM EARL LUTTRULL Director
NANCY C. PIKE Director

Registered Agent

Name Role
WILLIAM EARL LUTTRULL Registered Agent

Incorporator

Name Role
OWEN CARTER MASSIE Incorporator

President

Name Role
William Luttrull President

Secretary

Name Role
Elizabeth Borders Secretary

Treasurer

Name Role
Elizabeth Borders Treasurer

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-06-13
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-17
Annual Report 2019-06-21
Annual Report 2018-06-22
Annual Report 2017-05-25
Annual Report 2016-07-01
Principal Office Address Change 2015-05-13

Sources: Kentucky Secretary of State