Search icon

CLOVERPORT CEMETERY COMPANY, INC.

Company Details

Name: CLOVERPORT CEMETERY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Aug 1995 (30 years ago)
Organization Date: 26 Jan 1869 (156 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0403967
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: 136 E MAIN ST, CLOVERPORT, KY 40111
Place of Formation: KENTUCKY

Incorporator

Name Role
WM. H. BOWMER Incorporator
A. L. SIMONS Incorporator
A. B. SKILLMAN Incorporator
R. L. NEWSOM Incorporator
R. R. PIERCE Incorporator
DAVID R. MURRAY, SR. Incorporator

Vice President

Name Role
Dennis Quinn Vice President

Secretary

Name Role
Tammy Vessels Secretary
Douglas Wallace Secretary

Treasurer

Name Role
Douglas Wallace Treasurer

President

Name Role
Gary Moad President

Director

Name Role
Douglas Wallace Director
Dennis Quinn Director
Gary Moad Director
Larry Moad Director
Tammy Vessels Director
Neal Tindle Director
Gene Voyles Director
J. J. Sanders Director
R. L. NEWSOM Director
R. R. PIERCE Director

Registered Agent

Name Role
DOUGLAS WALLACE Registered Agent

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-04-01
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-05-04
Annual Report 2016-04-07

Sources: Kentucky Secretary of State