Name: | PARR-FRANS CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1995 (30 years ago) |
Organization Date: | 13 Sep 1995 (30 years ago) |
Last Annual Report: | 09 Mar 2025 (a month ago) |
Organization Number: | 0405367 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40104 |
City: | Battletown |
Primary County: | Meade County |
Principal Office: | % SHERRIE CURL, 745 LITTLE BEND ROAD, BATTLETOWN, KY 40104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRIE CURL | Registered Agent |
Name | Role |
---|---|
RAY BENNETT | Director |
STEVE CHISM | Director |
JOANNE WEBB | Director |
Kevin Morgan | Director |
Susie Singleton | Director |
Pat Allen | Director |
Name | Role |
---|---|
David Wright | President |
Name | Role |
---|---|
Sherrie Curl | Treasurer |
Name | Role |
---|---|
Shelly Greenwell | Vice President |
Name | Role |
---|---|
RAY BENNETT | Incorporator |
STEVE CHISM | Incorporator |
JOANNE WEBB | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-09 |
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-19 |
Annual Report | 2020-03-06 |
Annual Report | 2019-04-13 |
Annual Report | 2018-05-03 |
Principal Office Address Change | 2017-04-24 |
Sources: Kentucky Secretary of State