Search icon

HENRYVILLE CEMETERY, INC.

Company Details

Name: HENRYVILLE CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Feb 2006 (19 years ago)
Organization Date: 02 Feb 2006 (19 years ago)
Last Annual Report: 10 Oct 2024 (6 months ago)
Organization Number: 0631263
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 622 N BROADWAY ST, CARLISLE, KY 40311
Place of Formation: KENTUCKY

Treasurer

Name Role
BEN F SHARP Treasurer

Director

Name Role
RAYMOND L COMPTON Director
ERNIE L. CARMICLE Director
BEN SHARP Director
RAYMOND COMPTON Director
DORSEY WATKINS Director
GREGORY O'BANNON Director
MARION Compton Director
SHAMARA BEAN Director

Incorporator

Name Role
ERNIE L. CARMICLE Incorporator

Registered Agent

Name Role
BENJAMIN FRANKLIN SHARP Registered Agent

President

Name Role
RAY COMPTON President

Secretary

Name Role
MARION JOHNSON Secretary

Vice President

Name Role
SHAMARA BEAN Vice President

Filings

Name File Date
Annual Report 2024-10-10
Annual Report 2023-09-11
Annual Report 2022-05-11
Annual Report 2021-08-02
Annual Report 2020-05-18
Principal Office Address Change 2020-05-18
Annual Report 2019-07-29
Annual Report 2018-06-25
Annual Report 2017-04-29
Annual Report 2016-03-29

Sources: Kentucky Secretary of State