Search icon

WHICK ALLEN CEMETERY ASSOCIATON, INC.

Company Details

Name: WHICK ALLEN CEMETERY ASSOCIATON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Apr 2006 (19 years ago)
Organization Date: 11 Apr 2006 (19 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Organization Number: 0636491
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: P.O. BOX 977, 1159 MAIN STREET, JACKSON, KY 41339
Place of Formation: KENTUCKY

Treasurer

Name Role
Joyce Allen Campbell Treasurer

Director

Name Role
Jesse David Allen Director
Johnie Faye Howard Director
Miriam Allen Little Director
FAYE HOWARD Director
JOYCE A. CAMPBELL Director
Michael Lin Allen Director
Veronica Allen Watts Director
Ronald Gerald Allen Director
JESSE DAVID ALLEN Director
ERVINE ALLEN, JR. Director

Incorporator

Name Role
ERVINE ALLEN, JR. Incorporator
FAYE HOWARD Incorporator
JOYCE A. CAMPBELL Incorporator

Secretary

Name Role
JESSE DAVID ALLEN Secretary

Registered Agent

Name Role
ERVINE ALLEN, JR. Registered Agent

President

Name Role
GRANVILLE DEATON JR President

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-06-16
Annual Report 2022-03-08
Annual Report 2021-05-12
Annual Report 2020-06-26
Annual Report 2019-06-21
Annual Report 2018-04-23
Annual Report 2017-04-24
Annual Report 2016-03-18
Annual Report 2015-05-11

Sources: Kentucky Secretary of State