Search icon

SLAUGHTERS CEMETERY, INC.

Company Details

Name: SLAUGHTERS CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 1999 (26 years ago)
Organization Date: 22 Mar 1999 (26 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0471427
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42456
City: Slaughters
Primary County: Webster County
Principal Office: PO Box 125, Slaughters, KY 42456
Place of Formation: KENTUCKY

Incorporator

Name Role
AUBREY R. MOONEY Incorporator

Registered Agent

Name Role
Eric Blanford Registered Agent

President

Name Role
Eric Blanford President

Secretary

Name Role
Penny Utley Secretary

Treasurer

Name Role
Janet Shoulders Treasurer

Director

Name Role
Debbie Winstead Director
Chip Tomblinson Director
Michelle Pettit Director
Darona Higdon Director
DONALD W. WINSTEAD Director
RUDY M. BROWN Director
JEFF COOMES Director
KENNETH PURDY Director
JERRY SHADRICK Director

Filings

Name File Date
Annual Report 2025-02-28
Principal Office Address Change 2025-02-28
Registered Agent name/address change 2025-02-28
Annual Report 2024-09-04
Annual Report 2023-03-20
Annual Report 2022-06-01
Annual Report 2021-05-13
Annual Report 2020-02-17
Annual Report 2019-04-22
Annual Report 2018-04-18

Sources: Kentucky Secretary of State