Name: | MAYFIELD CREEK CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 2008 (17 years ago) |
Organization Date: | 20 May 2008 (17 years ago) |
Last Annual Report: | 19 Aug 2024 (7 months ago) |
Organization Number: | 0705626 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42023 |
City: | Bardwell |
Primary County: | Carlisle County |
Principal Office: | 1197 COUNTY ROAD 1016, BARDWELL, KY 42023 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS BURNETT | Registered Agent |
Name | Role |
---|---|
PRENICE BURNETT | President |
Name | Role |
---|---|
TINA JONES | Secretary |
Name | Role |
---|---|
LOYDON CHANDLER | Vice President |
Name | Role |
---|---|
PRENICE BURNETT | Director |
LOYDON CHANDLER | Director |
ROBERT JONES | Director |
PRENTICE BURNETT | Director |
BRENT BURNETT | Director |
LOY DON CHANDLER | Director |
Name | Role |
---|---|
CHRIS BURNETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Annual Report | 2023-05-24 |
Annual Report | 2022-09-12 |
Annual Report | 2021-08-30 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-17 |
Annual Report | 2017-06-12 |
Annual Report | 2016-06-16 |
Principal Office Address Change | 2015-04-15 |
Sources: Kentucky Secretary of State