Search icon

JONES CEMETERY ASSOCIATION, INCORPORATED

Company Details

Name: JONES CEMETERY ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1993 (32 years ago)
Organization Date: 10 May 1993 (32 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0314957
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42649
City: Strunk
Primary County: McCreary County
Principal Office: 94 TONY JONES ROAD, STRUNK, KY 42649
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONY JONES Registered Agent

Director

Name Role
Anthony Jones Director
Paul Jones Director
ANTHONY JONES Director
ANDY JONES Director
JERRY KING Director
GROVER CHASE WILSON Director
PAUL JONES Director
LUSTER STRUNK Director
GROVER COLUMBUS WILSON Director

President

Name Role
Anthony Jones President

Vice President

Name Role
Paul Jones Vice President

Treasurer

Name Role
ANDY JONES Treasurer

Secretary

Name Role
GROVER CHASE WILSON Secretary

Incorporator

Name Role
GROVER CAREY WILSON Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-14
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-04-01
Annual Report 2020-03-05
Annual Report 2019-05-03
Annual Report 2018-04-26
Annual Report 2017-03-01
Annual Report 2016-03-03

Sources: Kentucky Secretary of State