Name: | HIGHWAY CEMETERY PERPETUAL CARE FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 2006 (19 years ago) |
Organization Date: | 04 Apr 2006 (19 years ago) |
Last Annual Report: | 29 Mar 2024 (a year ago) |
Organization Number: | 0636013 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | BOBBY R RENEAN, 85 NEW HOPE SCHOOL RD, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY YORK | Registered Agent |
Name | Role |
---|---|
Jerry York | President |
Name | Role |
---|---|
SUE RIDDLE | Secretary |
Name | Role |
---|---|
BOBBY RENEAU | Vice President |
Name | Role |
---|---|
Jerry York | Director |
Bobby Reneau | Director |
JERRY YORK | Director |
SUE RIDDLE | Director |
RUSSELL SMITH | Director |
Name | Role |
---|---|
JERRY YORK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-29 |
Annual Report | 2023-04-07 |
Annual Report | 2022-08-22 |
Annual Report | 2021-05-09 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-09 |
Annual Report | 2016-04-25 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State