Name: | BUELL CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 1996 (29 years ago) |
Organization Date: | 11 Jul 1996 (29 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0418674 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40813 |
City: | Calvin |
Primary County: | Bell County |
Principal Office: | P.O. BOX 71, CALVIN, KY 40813 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAY WILDER | Director |
LEAVERE MIRACLE | Director |
ANDREA PERKINS | Director |
ROSEMARY LEACH | Director |
TERESA SAYLORS | Director |
Andrea Perkins | Director |
Russell Miracle | Director |
Jermiah Leach | Director |
Sallie Jones | Director |
Vantoy Shackleford | Director |
Name | Role |
---|---|
RAY WILDER | Incorporator |
Name | Role |
---|---|
KEITH NAGLE | Registered Agent |
Name | Role |
---|---|
Elizabeth Greene | Treasurer |
Name | Role |
---|---|
Jermiah Leach | President |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-01 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-03 |
Annual Report | 2019-01-11 |
Annual Report | 2018-02-26 |
Annual Report | 2017-02-07 |
Annual Report | 2016-03-02 |
Sources: Kentucky Secretary of State