Search icon

PEYTON THOMAS CEMETERY CORPORATION

Company Details

Name: PEYTON THOMAS CEMETERY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Apr 1992 (33 years ago)
Organization Date: 07 Apr 1992 (33 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Organization Number: 0299139
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 4320 DONALDSON CREEK RD, CADIZ, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
BILLY E THOMAS Registered Agent

Secretary

Name Role
CONNIE KENNEDY Secretary

Treasurer

Name Role
PAT HUNTER Treasurer

Director

Name Role
BILLY E THOMAS Director
PAT HUNTER Director
RICKIE KNIGHT Director
DAVID R. FUTRELL Director
BILLY E. THOMAS Director
OLEN RAY THOMAS Director
CONNIE F KENNEDY Director
STELLA G. FINLEY Director
CONNIE C. BAKER Director

Vice President

Name Role
RICKIE KNIGHT Vice President

Incorporator

Name Role
BILLY E. THOMAS Incorporator
OLEN RAY THOMAS Incorporator
STELLA G. FINLEY Incorporator
CONNIE C. BAKER Incorporator
DAVID R. FUTRELL Incorporator

President

Name Role
BILLY E THOMAS President

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-03-15
Annual Report 2023-05-01
Annual Report 2022-04-29
Annual Report 2021-04-02
Annual Report 2020-04-07
Registered Agent name/address change 2020-02-04
Principal Office Address Change 2020-02-04
Annual Report 2019-06-20
Annual Report 2018-05-10

Sources: Kentucky Secretary of State