Name: | KEENE FAMILY CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 2004 (20 years ago) |
Organization Date: | 20 Oct 2004 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0597501 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 9 TOWER DRIVE, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONNIE KEENE | Registered Agent |
Name | Role |
---|---|
Ronnie Keene | Treasurer |
Name | Role |
---|---|
Ronnie Keene | Director |
Elizabeth Greenwell | Director |
David Keene | Director |
Ryan Keene | Director |
RONNIE KEENE | Director |
LIZZIE GILBERT | Director |
JOE KEENE | Director |
Name | Role |
---|---|
EDNA KEENE | Incorporator |
JAMES KEENE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-20 |
Annual Report | 2023-06-03 |
Annual Report | 2022-03-06 |
Annual Report | 2021-05-12 |
Annual Report | 2020-03-01 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State