Search icon

HAZELWOOD CEMETERY ASSOCIATION, INC.

Company Details

Name: HAZELWOOD CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 2009 (16 years ago)
Organization Date: 08 Sep 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0741952
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 1521 MORRISON CLIFTY ROAD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

President

Name Role
KEITH LUCAS President

Treasurer

Name Role
DORA ALVEY Treasurer

Vice President

Name Role
MARK CAVE Vice President

Secretary

Name Role
JONNA MATTINGLY KERR Secretary

Director

Name Role
JAMES A. MATTINGLY Director
JONNA MATTINGLY KERR Director
GERALDEAN MATTINGLY Director
JONNA MATTINGLY-KERR Director

Incorporator

Name Role
JAMES A. MATTINGLY Incorporator

Registered Agent

Name Role
JAMES A. MATTINGLY Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-08-09
Annual Report 2021-04-16
Annual Report 2020-05-06
Annual Report 2019-06-13
Annual Report 2018-06-20
Annual Report 2017-06-09
Annual Report 2016-06-27

Sources: Kentucky Secretary of State