Name: | LEWISBURG CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 2010 (14 years ago) |
Organization Date: | 28 Dec 2010 (14 years ago) |
Last Annual Report: | 22 Jan 2025 (3 months ago) |
Organization Number: | 0778253 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42256 |
City: | Lewisburg, Quality |
Primary County: | Logan County |
Principal Office: | 276 EAST GREEN STREET, LEWISBURG, KY 42256 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD HILDABRAND | Incorporator |
BRYSON PRICE | Incorporator |
WALLACE B. PRICE | Incorporator |
JOE BAILEY | Incorporator |
ED GOWER | Incorporator |
Name | Role |
---|---|
BRYSON PRICE | Registered Agent |
Name | Role |
---|---|
DEBBIE WILSON | President |
Name | Role |
---|---|
PETE LEHMAN | Secretary |
Name | Role |
---|---|
BRYSON PRICE | Treasurer |
Name | Role |
---|---|
NANCY MEYER | Director |
DEBBIE WILSON | Director |
PETE LEHMAN | Director |
Will McCormick | Director |
BRYSON PRICE | Director |
WALLACE B. PRICE | Director |
GERALD HILDABRAND | Director |
JOE BAILEY | Director |
ED GOWER | Director |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Annual Report | 2025-01-22 |
Annual Report | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-10 |
Reinstatement | 2020-11-05 |
Reinstatement Certificate of Existence | 2020-11-05 |
Reinstatement Approval Letter Revenue | 2020-11-04 |
Sources: Kentucky Secretary of State