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 |
Name | Role |
---|---|
BEN JOHNSTON | Registered Agent |
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 |
Name | Role |
---|---|
Darla Brooks | President |
Name | Role |
---|---|
Susie Oliver | Secretary |
Name | Role |
---|---|
Vivian Tomblin | Vice President |
Name | Role |
---|---|
Denise S Johnston | Treasurer |
Name | Role |
---|---|
GAIL MCGRAIL | Incorporator |
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