Name: | STONE CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 1991 (34 years ago) |
Organization Date: | 01 Jul 1991 (34 years ago) |
Last Annual Report: | 26 May 2024 (a year ago) |
Organization Number: | 0288107 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 761 BRIDLEWOOD PARK, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONITA HORTILLOSA | Registered Agent |
Name | Role |
---|---|
DONITA HORTILLOSA | President |
Name | Role |
---|---|
DONITA HORTILLOSA | Treasurer |
Name | Role |
---|---|
ESTELLE JANES | Director |
ANITA GREEN | Director |
CHRISSY POSEY | Director |
DONITA MURPHY | Director |
NAOMI GREEN | Director |
GARY SAMUEL | Director |
DOROTHY CAMPBELL | Director |
Name | Role |
---|---|
CANDIDA S. MURPHY | Secretary |
Name | Role |
---|---|
LEROY S. MURPHY, JR | Vice President |
Name | Role |
---|---|
DONITA MURPHY | Incorporator |
NAOMI GREEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-26 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-02 |
Annual Report | 2021-05-25 |
Annual Report | 2020-05-30 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-25 |
Annual Report | 2017-06-11 |
Annual Report | 2016-05-25 |
Annual Report | 2015-05-30 |
Sources: Kentucky Secretary of State