Search icon

TYNER'S CHAPEL CEMETERY, INC.

Company Details

Name: TYNER'S CHAPEL CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1994 (31 years ago)
Organization Date: 07 Mar 1994 (31 years ago)
Last Annual Report: 26 Aug 2024 (7 months ago)
Organization Number: 0327464
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42078
City: Salem, Lola
Primary County: Livingston County
Principal Office: 5997 S.R. 855 NORTH, SALEM, KY 42078
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSE H. TYNER Registered Agent

Secretary

Name Role
Jesse Tyner Secretary

Treasurer

Name Role
Jesse Tyner Treasurer

Vice President

Name Role
Greg James Vice President

President

Name Role
JOHN TYNER President

Director

Name Role
Greg James Director
JOHN TYNER Director
BOBBY R. VINCENT Director
CRAWFORD THARPE Director
JESSE HOWARD TYNER Director
Jesse Tyner Director

Incorporator

Name Role
BOBBY R. VINCENT Incorporator

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-05-16
Annual Report 2022-08-29
Administrative Dissolution Return 2022-02-08
Reinstatement 2021-12-06
Reinstatement Approval Letter Revenue 2021-12-06
Reinstatement Certificate of Existence 2021-12-06
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-22
Annual Report 2020-03-10

Sources: Kentucky Secretary of State