Name: | CRAB ORCHARD CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 2000 (24 years ago) |
Organization Date: | 21 Nov 2000 (24 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0505674 |
ZIP code: | 40419 |
City: | Crab Orchard |
Primary County: | Lincoln County |
Principal Office: | 256 A MAIN ST, PO BOX 88, CRAB ORCHARD, KY 40419-0088 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHY MARTIN | Registered Agent |
Name | Role |
---|---|
Kathy Martin | Director |
Netha Hoskins | Director |
Ernest D. Bennett | Director |
TIM BENNETT | Director |
KATHY MARTIN | Director |
MARTHA W. SCOTT | Director |
DELBERT HAWKINS | Director |
ERNEST BENNETT | Director |
JOHN ARMSTRONG | Director |
Name | Role |
---|---|
Kathy Martin | Signature |
ERNEST BENNETT | Signature |
Name | Role |
---|---|
Netha Hoskins | Vice President |
Name | Role |
---|---|
KATHY MARTIN | Treasurer |
Name | Role |
---|---|
TIM BENNETT | Secretary |
Name | Role |
---|---|
ERNEST BENNETT | Chairman |
Name | Role |
---|---|
KATHY MARTIN | Incorporator |
MARTHA W. SCOTT | Incorporator |
DELBERT HAWKINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-12 |
Registered Agent name/address change | 2016-06-09 |
Annual Report | 2016-06-09 |
Sources: Kentucky Secretary of State