Search icon

HIGHWAY CEMETERY PERPETUAL CARE FUND, INC.

Company Details

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

Registered Agent

Name Role
JERRY YORK Registered Agent

President

Name Role
Jerry York President

Secretary

Name Role
SUE RIDDLE Secretary

Vice President

Name Role
BOBBY RENEAU Vice President

Director

Name Role
Jerry York Director
Bobby Reneau Director
JERRY YORK Director
SUE RIDDLE Director
RUSSELL SMITH Director

Incorporator

Name Role
JERRY YORK Incorporator

Filings

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