Search icon

DUTTON CEMETERY, INC.

Company Details

Name: DUTTON CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 2006 (19 years ago)
Organization Date: 11 Jul 2006 (19 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0642596
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 3121 RANDOLPH AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

President

Name Role
Sarah Belle Dutton President

Director

Name Role
Phyllis D Miller Director
Sarah Belle Dutton Director
PHYLLIS MILLER Director
JOHN DANIEL DUTTON Director
Dan Dutton Director
ALAN M. MILLER Director

Incorporator

Name Role
PHYLLIS MILLER Incorporator

Registered Agent

Name Role
WILLIAM F STEWART, ATTORNY Registered Agent

Secretary

Name Role
Dan Dutton Secretary

Filings

Name File Date
Annual Report Amendment 2025-03-14
Annual Report 2025-03-14
Annual Report 2024-04-04
Annual Report 2023-03-23
Annual Report 2022-04-21
Registered Agent name/address change 2021-05-06
Annual Report 2021-05-06
Principal Office Address Change 2020-03-24
Annual Report 2020-03-24
Registered Agent name/address change 2019-06-19

Sources: Kentucky Secretary of State