Name: | MONTICELLO CEMETERY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 May 1998 (27 years ago) |
Organization Date: | 18 May 1998 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0456643 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 1340 N. MAIN ST. , MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CURTIS HARRIS | Registered Agent |
Name | Role |
---|---|
CURTIS HARRIS | Director |
BOB HAYDEN | Director |
TIM DALTON | Director |
VAN PHILLIPS | Director |
HELEN DOLEN | Director |
Timothy Dalton | Director |
Van Phillips | Director |
Joe Tipton | Director |
Curtis Harris | Director |
Billy Hurd | Director |
Name | Role |
---|---|
BOB HAYDEN | Incorporator |
Name | Role |
---|---|
Natalie Edwards | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report Amendment | 2020-03-20 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-29 |
Registered Agent name/address change | 2019-05-29 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State