Name: | HOME SITE CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 2005 (20 years ago) |
Organization Date: | 28 Jun 2005 (20 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0616305 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | 441 DALTON ROAD, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN PARKER BURGESS | Registered Agent |
Name | Role |
---|---|
ALLEN P BURGESS | President |
Name | Role |
---|---|
SHERIDA J BURGESS | Vice President |
Name | Role |
---|---|
CARRIE D DURBAN | Secretary |
Name | Role |
---|---|
STACY B MITCHELL | Treasurer |
Name | Role |
---|---|
ALLEN P BURGESS | Director |
SHERIDA J BURGESS | Director |
CARRIE D DURBAN | Director |
STACY B MITCHELL | Director |
BLON DELL BURGESS | Director |
SHERIDA BURGESS | Director |
Name | Role |
---|---|
BLON DELL BURGESS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-12 |
Registered Agent name/address change | 2023-05-12 |
Principal Office Address Change | 2023-05-12 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-31 |
Annual Report | 2017-05-10 |
Sources: Kentucky Secretary of State