Name: | ALBANY CEMETERY PERPETUAL CARE FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 2006 (19 years ago) |
Organization Date: | 15 Feb 2006 (19 years ago) |
Last Annual Report: | 20 Sep 2024 (6 months ago) |
Organization Number: | 0632346 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 215 EAST CUMBERLAND STREET, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES M LAWSON | President |
Name | Role |
---|---|
JAMES M LAWSON | Secretary |
JAMES LAWSON | Secretary |
Name | Role |
---|---|
JAMES M LAWSON | Treasurer |
Name | Role |
---|---|
JAMES M LAWSON | Director |
PICKENS MORAN | Director |
KAY FLOWERS | Director |
GLENN RAY SMITH | Director |
DAVID M CROSS | Director |
MICHELLE BEATY STOCKTON | Director |
MIKE LAWSON | Director |
PAT CAMPBELL | Director |
STEVE MORGAN | Director |
NICKY SMITH | Director |
Name | Role |
---|---|
NORBERT H. SOHM | Registered Agent |
Name | Role |
---|---|
MIKE LAWSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-20 |
Annual Report | 2023-06-28 |
Annual Report | 2022-09-09 |
Annual Report | 2021-07-06 |
Annual Report | 2020-06-16 |
Annual Report | 2019-07-01 |
Annual Report | 2018-06-28 |
Annual Report | 2017-07-13 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State