Name: | ALLEN'S CHAPEL CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 2000 (25 years ago) |
Organization Date: | 14 Apr 2000 (25 years ago) |
Last Annual Report: | 07 Jan 2025 (2 months ago) |
Organization Number: | 0492969 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 701 WOLCUT LANE, 701 WOLCUT LANE, CENTRAL CITY, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMANDA DAVIS | Registered Agent |
Name | Role |
---|---|
ROYCE MORGAN | Incorporator |
LARRY PRICE | Incorporator |
GLADSY PEARL THOMPSON | Incorporator |
SUE JOHNSTONE | Incorporator |
Name | Role |
---|---|
GLADSY PEARL THOMPSON | Director |
SUE JOHNSTONE | Director |
ROYCE MORGAN | Director |
LARRY PRICE | Director |
Amanda Davis | Director |
Name | Role |
---|---|
LARRY PRICE | President |
Name | Role |
---|---|
AMANDA DAVIS | Secretary |
Name | Role |
---|---|
AMANDA DAVIS | Treasurer |
Name | Role |
---|---|
ROYCE MORGAN | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-07 |
Annual Report | 2024-03-06 |
Annual Report | 2023-01-11 |
Annual Report | 2022-02-12 |
Annual Report | 2021-02-03 |
Registered Agent name/address change | 2020-10-30 |
Principal Office Address Change | 2020-10-30 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-07 |
Sources: Kentucky Secretary of State