Name: | HAZEL GREEN CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Dec 2008 (16 years ago) |
Organization Date: | 17 Dec 2008 (16 years ago) |
Last Annual Report: | 16 Jun 2024 (10 months ago) |
Organization Number: | 0719708 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 145 TEAL LANE , WINCHESTER , KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERNEST HUFF | Director |
ERNEST W. HUFF | Director |
RITA ROGERS | Director |
A. SCOTT LOCKARD | Director |
MARLEEN STRONG | Director |
A SCOTT Lockard | Director |
Name | Role |
---|---|
A. SCOTT LOCKARD | Incorporator |
MARLEEN STRONG | Incorporator |
ERNEST HUFF | Incorporator |
Name | Role |
---|---|
SUE LINDON | Vice President |
Name | Role |
---|---|
ERNEST W HUFF | Registered Agent |
Name | Role |
---|---|
RITA ROGERS | Secretary |
Name | Role |
---|---|
A. SCOTT LOCKARD | President |
Name | Role |
---|---|
ERNEST W HUFF | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-01 |
Reinstatement Certificate of Existence | 2021-09-20 |
Reinstatement | 2021-09-20 |
Reinstatement Approval Letter Revenue | 2021-09-20 |
Principal Office Address Change | 2021-09-20 |
Registered Agent name/address change | 2021-09-20 |
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-11-01 |
Sources: Kentucky Secretary of State