Name: | CLINTONVILLE CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 1991 (34 years ago) |
Organization Date: | 08 Nov 1991 (34 years ago) |
Last Annual Report: | 04 Apr 2025 (2 months ago) |
Organization Number: | 0292835 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | CLINTONVILLE CEMETERY CO, PO BOX 186, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alyce Offutt | Registered Agent |
Name | Role |
---|---|
Edwin Malcolm Kincaid | Director |
Steve Patrick | Director |
Richard Eads | Director |
LEE ANN STIPP | Director |
THOMAS W. KINCAID | Director |
JOSEPH D. KINCAID | Director |
FRANCIS B. BLANTON | Director |
ELIZABETH WEATHERS | Director |
ANN HALEY | Director |
JEFF STIVERS | Director |
Name | Role |
---|---|
ALYCE SONI OFFUTT | President |
Name | Role |
---|---|
GARY JOSEPH KINCAID | Treasurer |
Name | Role |
---|---|
Peggy Adams Tracy | Secretary |
Name | Role |
---|---|
CATHY J. STAMPER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Principal Office Address Change | 2025-04-04 |
Registered Agent name/address change | 2025-04-04 |
Annual Report | 2024-04-19 |
Annual Report | 2023-04-05 |
Sources: Kentucky Secretary of State