Name: | BEARWALLOW CEMETERY FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 1991 (34 years ago) |
Organization Date: | 16 Sep 1991 (34 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0290869 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | % DANNY GOODIN, 10233 LIBERTY ROAD, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tammy Feese | Secretary |
Name | Role |
---|---|
DORTHY Bailey | Director |
MARTY IRVIN | Director |
TAMMY FEESE | Director |
STACEY THOMAS | Director |
danny Wayne goodin | Director |
THELBERT CURRY | Director |
ALMA IRVIN | Director |
LOWELL WOODY GOODIN | Director |
ELBERT BURTON | Director |
GOLDIE JONES | Director |
Name | Role |
---|---|
HUNTER DURHAM | Registered Agent |
Name | Role |
---|---|
DANNY GOODIN | President |
Name | Role |
---|---|
HUNTER DURHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-15 |
Annual Report | 2022-04-19 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-23 |
Sources: Kentucky Secretary of State