Search icon

BASKETT CEMETERY, INC.

Company Details

Name: BASKETT CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Sep 1991 (34 years ago)
Organization Date: 27 Sep 1991 (34 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0291328
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 7728 BASKETT CEMETERY RD, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
BEN JOHNSTON Registered Agent

Director

Name Role
JAMES E. LONG Director
Darla D Brooks Director
Vivian Tomblin Director
Denise S Johnston Director
BEN JOHNSON Director
GAIL MCGRAIL Director
DAN MURPHY Director
WILMA MURPHY Director

President

Name Role
Darla Brooks President

Secretary

Name Role
Susie Oliver Secretary

Vice President

Name Role
Vivian Tomblin Vice President

Treasurer

Name Role
Denise S Johnston Treasurer

Incorporator

Name Role
GAIL MCGRAIL Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Registered Agent name/address change 2025-02-26
Annual Report 2024-04-16
Annual Report 2023-04-16
Principal Office Address Change 2023-04-16
Principal Office Address Change 2022-07-29
Registered Agent name/address change 2022-07-29
Reinstatement Certificate of Existence 2022-07-29
Reinstatement 2022-07-29
Reinstatement Approval Letter Revenue 2022-07-28

Sources: Kentucky Secretary of State