Name: | FREEDOM COMMUNITY CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 1997 (28 years ago) |
Organization Date: | 29 Aug 1997 (28 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0437939 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 395 FREEDOM CHURCH RD, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN K. SINCLAIR | Registered Agent |
Name | Role |
---|---|
CHARLES ROY | Director |
LESLIE SINCLAIR JR | Director |
JAMES P GREEN | Director |
PAUL GREEN JR | Director |
PAUL W BRYANT | Director |
STEVE SINCLAIR | Director |
Paul Green | Director |
Stacy Huff | Director |
STEVE ROY | Director |
VALERIE TAYLOR | Director |
Name | Role |
---|---|
STEVE SINCLAIR | Incorporator |
Name | Role |
---|---|
TODD GREEN | President |
Name | Role |
---|---|
Steve Sinclair | Secretary |
Name | Role |
---|---|
STEVE SINCLAIR | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-06 |
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-10 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-04 |
Registered Agent name/address change | 2019-06-27 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-02 |
Sources: Kentucky Secretary of State