Name: | HARDY CEMETERY PRESERVATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 2005 (20 years ago) |
Organization Date: | 02 Aug 2005 (20 years ago) |
Last Annual Report: | 25 Sep 2024 (6 months ago) |
Organization Number: | 0618664 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41531 |
City: | Hardy |
Primary County: | Pike County |
Principal Office: | P.O. BOX 14, HARDY, KY 41531 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD BLANKENSHIP | Registered Agent |
Name | Role |
---|---|
RICHARD BLANKENSHIP | President |
Name | Role |
---|---|
REBECCA MULLINS | Secretary |
Name | Role |
---|---|
REBECCA MULLINS | Treasurer |
Name | Role |
---|---|
DENNY MOORE | Vice President |
Name | Role |
---|---|
RICHARD BLANKENSHIP | Director |
LEE ANN WELLS | Director |
REBECCA MULLINS | Director |
DENNY MOORE | Director |
Name | Role |
---|---|
RICHARD BLANKENSHIP | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-25 |
Annual Report | 2023-08-16 |
Annual Report | 2022-05-03 |
Annual Report | 2021-08-20 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-15 |
Sources: Kentucky Secretary of State