Search icon

MEDLOCK-ANNVILLE, KY CEMETERY CORP.

Company Details

Name: MEDLOCK-ANNVILLE, KY CEMETERY CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Dec 2007 (17 years ago)
Organization Date: 10 Dec 2007 (17 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0680517
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4211 NORBOURNE BLVD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
GORON H RICE Director
C FRED RICE Director
LUCILLE CARPENTER Director
LOIS HAYES Director
BILLY HOLCOMB Director
TIM ANDERSON Director
GREG LAKES Director
C. FRED RICE Director
GORDON H. RICE Director
WILMA D. MEDLOCK Director

Incorporator

Name Role
C. FRED RICE Incorporator

Registered Agent

Name Role
C. FRED RICE Registered Agent

Officer

Name Role
C FRED RICE Officer

President

Name Role
LUCILLE CARPENTER President

Treasurer

Name Role
LARRY GABBARD Treasurer

Vice President

Name Role
GORDON H RICE Vice President

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-02-06
Annual Report 2022-06-30
Annual Report 2021-07-02
Annual Report 2020-06-23
Annual Report 2019-06-25
Annual Report 2018-05-09
Annual Report 2017-04-27
Annual Report 2016-06-02
Annual Report 2015-06-24

Sources: Kentucky Secretary of State