Name: | KENNERLY'S CHAPEL CEMETERY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 2000 (25 years ago) |
Organization Date: | 28 Jun 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0496954 |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 537 L.C. CARR ROAD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUE SPURLOCK | Registered Agent |
Name | Role |
---|---|
Patricia Ruth Foster | President |
Name | Role |
---|---|
Elizabeth Sue Spurlock | Secretary |
Name | Role |
---|---|
SHERRI WHITE | Treasurer |
Name | Role |
---|---|
DAVID R. STANLEY | Director |
ALVIN "BUD" LAWSON | Director |
JESSIE F. VINCENT | Director |
ROGER D. GIBSON | Director |
BARRY PHILLIPS | Director |
RUTH H. CAULEY | Director |
PAT FOSTER | Director |
SUE SPURLOCK | Director |
ROBERT R. RYAN | Director |
ROBERT W. BROWN | Director |
Name | Role |
---|---|
RUTH H. CAULEY | Incorporator |
SUE SPURLOCK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-04-22 |
Annual Report | 2023-06-14 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-09 |
Annual Report | 2020-01-10 |
Annual Report | 2019-04-11 |
Annual Report | 2018-04-13 |
Annual Report | 2017-05-30 |
Annual Report | 2016-04-04 |
Sources: Kentucky Secretary of State