Search icon

LAZARUS W.P. BACK CEMETERY, INC.

Company Details

Name: LAZARUS W.P. BACK CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jun 2005 (20 years ago)
Organization Date: 22 Jun 2005 (20 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Organization Number: 0615891
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 6563 HIGHWAY 30 EAST, JACKSON, KY 41339
Place of Formation: KENTUCKY

Director

Name Role
SARA L HONN Director
ERIC L BACK Director
ANITA F SHELTON Director
Karen Hill Director
Luann Back Director
Diane Marie Back Director
GLENN ALLEN BACK Director
MARY LOUISE RISNER Director
ELIZABETH H LINDON Director
JAMES E HOLLON Director

Incorporator

Name Role
ARTHUR S CURTIS Incorporator
GLENN ALLEN BACK Incorporator
MARY LOUISE RISNER Incorporator
ELIZABETH H LINDON Incorporator
JAMES E HOLLON Incorporator
JAMES E BACK Incorporator
SARA L HONN Incorporator
ERIC L BACK Incorporator
ANITA F SHELTON Incorporator

Registered Agent

Name Role
SARA L HONN Registered Agent

President

Name Role
JEFERY A. BACH President

Vice President

Name Role
LORANN KAY CURTIS Vice President

Secretary

Name Role
Donna Elaine Shelton Secretary

Treasurer

Name Role
Mary L Risner Treasurer

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-06-08
Annual Report 2022-06-02
Annual Report 2021-04-29
Annual Report 2020-03-21
Annual Report 2019-06-22
Annual Report 2018-05-08
Annual Report 2017-04-23
Annual Report 2016-05-04
Annual Report Amendment 2015-06-10

Sources: Kentucky Secretary of State