Search icon

STONE COAL CEMETERY ASSOCIATION, INC.

Company Details

Name: STONE COAL CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 2004 (21 years ago)
Organization Date: 28 May 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0587223
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 211 Bradshaw Hills Road, McKee, KY 40447
Place of Formation: KENTUCKY

Director

Name Role
Dorsey Creech Director
Kendra Caudill Director
Scott Brandenburg Director
PRYSE FARMER Director
KENNETH FARMER Director
SHERRY BUTLER Director
BILL FARMER Director
VIRGINIA LYNCH Director
GLENN PENNINGTON Director
ROBERT L. MARTIN Director

Incorporator

Name Role
ROBERT L. MARTIN Incorporator

Registered Agent

Name Role
Dorsey Creech Registered Agent

President

Name Role
Brenda J. Wilcox President

Filings

Name File Date
Annual Report 2025-02-12
Amendment 2024-05-30
Annual Report 2024-03-04
Reinstatement 2023-04-07
Registered Agent name/address change 2023-04-07
Principal Office Address Change 2023-04-07
Reinstatement Certificate of Existence 2023-04-07
Reinstatement Approval Letter Revenue 2023-04-07
Administrative Dissolution Return 2005-12-05
Administrative Dissolution 2005-11-01

Sources: Kentucky Secretary of State