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: | 04 Sep 2024 (6 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: | P.O. BOX 23, 23 DON WINSTEAD BLVD, SLAUGHTERS, KY 42456 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANET SHOULDERS | Registered Agent |
Name | Role |
---|---|
Eric Blanford | President |
Name | Role |
---|---|
JANET SHOULDERS | Treasurer |
Name | Role |
---|---|
DEBBIE WINSTEAD | Director |
CHARLES TOMPLINSON | Director |
Michelle Pettit | Director |
Penny Utley | Director |
Darona Higdon | Director |
DONALD W. WINSTEAD | Director |
RUDY M. BROWN | Director |
JEFF COOMES | Director |
KENNETH PURDY | Director |
JERRY SHADRICK | Director |
Name | Role |
---|---|
AUBREY R. MOONEY | Incorporator |
Name | File Date |
---|---|
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 |
Registered Agent name/address change | 2017-06-23 |
Principal Office Address Change | 2017-06-23 |
Annual Report | 2017-06-23 |
Sources: Kentucky Secretary of State