Search icon

WEBB CEMETERY ASSOCIATION, INC.

Company Details

Name: WEBB CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jul 1995 (30 years ago)
Organization Date: 24 Jul 1995 (30 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0403352
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41837
City: Mayking
Primary County: Letcher County
Principal Office: 942 GREAT OAK ROAD, CRAM CREEK RD., MAYKING, KY 41837
Place of Formation: KENTUCKY

President

Name Role
CAROLYN SHORT President

Director

Name Role
GREG SEXTON Director
MARGARET FISHER Director
Michael Hall Director
RUBY JUNE CAUDILL Director
JACK BANKS Director
GRAHAM KINCER Director

Registered Agent

Name Role
CAROLYN JUNE SHORT Registered Agent

Secretary

Name Role
BILLY VAN HALL Secretary

Incorporator

Name Role
RUBY JUNE CAUDILL Incorporator

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2024-06-11
Annual Report 2024-06-11
Annual Report 2024-06-11
Annual Report 2023-06-16
Annual Report 2022-06-11
Annual Report 2021-06-14
Annual Report 2020-06-14
Annual Report 2019-06-05
Annual Report 2018-06-13

Sources: Kentucky Secretary of State