Name: | FRANKFORT CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 1844 (181 years ago) |
Organization Date: | 27 Feb 1844 (181 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0309942 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 215 E. MAIN ST., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATTY PEAVLER | Registered Agent |
Name | Role |
---|---|
Bill Rodgers | President |
Name | Role |
---|---|
PATRICIA N PEAVLER | Secretary |
Name | Role |
---|---|
PATRICIA N Peavler | Treasurer |
Name | Role |
---|---|
Susan H Cunningham | Vice President |
Name | Role |
---|---|
JACKIE HERNANDEZ | Director |
LEE WATERFIELD | Director |
... | Director |
Julie S Camic | Director |
Todd McDaniel | Director |
Name | Role |
---|---|
(BY: ACT OF LEGISLATURE) | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-05 |
Annual Report | 2021-08-24 |
Annual Report | 2020-08-18 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2017-05-10 |
Annual Report | 2017-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4589107207 | 2020-04-27 | 0457 | PPP | 215 E MAIN ST, FRANKFORT, KY, 40601-2315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State