Search icon

ALLEN'S CHAPEL CEMETERY, INC.

Company Details

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

Registered Agent

Name Role
AMANDA DAVIS Registered Agent

Incorporator

Name Role
ROYCE MORGAN Incorporator
LARRY PRICE Incorporator
GLADSY PEARL THOMPSON Incorporator
SUE JOHNSTONE Incorporator

Director

Name Role
GLADSY PEARL THOMPSON Director
SUE JOHNSTONE Director
ROYCE MORGAN Director
LARRY PRICE Director
Amanda Davis Director

President

Name Role
LARRY PRICE President

Secretary

Name Role
AMANDA DAVIS Secretary

Treasurer

Name Role
AMANDA DAVIS Treasurer

Vice President

Name Role
ROYCE MORGAN Vice President

Filings

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