Name: | LOUISVILLE CEMETERY HERITAGE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 2007 (18 years ago) |
Organization Date: | 07 May 2007 (18 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0663826 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1011 WOODWAY LANE, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLARK S COX II | Registered Agent |
Name | Role |
---|---|
LAWRENCE A PROVETTE | Director |
CLARK S COX II | Director |
MELANIE C JOHNSON | Director |
LAWRENCE A. PROVETTE | Director |
MARCIA L. PROVETTE | Director |
JUDY JOHNSON | Director |
CLARK S. COX, II | Director |
Name | Role |
---|---|
LAWRENCE A. PROVETTE | Incorporator |
Name | Role |
---|---|
CLARK S COX II | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-02-14 |
Annual Report | 2024-02-14 |
Registered Agent name/address change | 2023-11-01 |
Annual Report Amendment | 2023-11-01 |
Annual Report | 2023-02-03 |
Annual Report | 2022-01-13 |
Annual Report | 2021-03-03 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State