Name: | WOODLAWN HILLS CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Aug 2002 (23 years ago) |
Organization Date: | 26 Aug 2002 (23 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0543257 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | MS. JANET BEAN, 515 LINCOLN STREET, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROSE W. CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
Rose Cunningham | President |
Name | Role |
---|---|
PATSY JONES | Secretary |
GENEVA HOWARD | Secretary |
Name | Role |
---|---|
Janet Bean | Treasurer |
Name | Role |
---|---|
Rose Cunningham | Director |
Janet Bean | Director |
THOMAS ALLEN | Director |
PATSY JONES | Director |
JANET BEAN | Director |
PEARL BIXLER | Director |
JENNIE BIXLER | Director |
ERNEST GUTHERIE | Director |
WYATT CUNNINGHAM | Director |
Name | Role |
---|---|
ROSE W. CUNNINGHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-05-25 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-28 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-06 |
Annual Report | 2015-06-18 |
Sources: Kentucky Secretary of State