Search icon

ELWOOD CORNETT CEMETERY FUND, INC.

Company Details

Name: ELWOOD CORNETT CEMETERY FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 2011 (14 years ago)
Organization Date: 23 Aug 2011 (14 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Organization Number: 0798670
ZIP code: 41804
City: Blackey, Carcassonne
Primary County: Letcher County
Principal Office: 262 ELWOOD ROAD, BLACKEY, KY 41804
Place of Formation: KENTUCKY

Director

Name Role
ELWOOD CORNETT Director
KATHLEEN CORNETT Director
VANESSA STEWART DAY Director
KATIE ELLANE WALTERS Director
MILDRED STRUNK Director
VANESSA DAY Director
ELLANE WALTERS Director

Incorporator

Name Role
ELWOOD CORNETT Incorporator

Registered Agent

Name Role
ELWOOD CORNETT Registered Agent

President

Name Role
ELWOOD CORNETT President

Secretary

Name Role
KATHY CORNETT Secretary

Vice President

Name Role
Katie WALTERS Vice President

Treasurer

Name Role
KATHY CORNETT Treasurer

Filings

Name File Date
Annual Report 2024-08-28
Annual Report 2023-03-24
Annual Report 2022-05-16
Principal Office Address Change 2022-03-08
Annual Report 2021-03-31
Annual Report 2020-03-11
Annual Report 2019-04-30
Annual Report 2018-05-03
Annual Report 2017-03-17
Annual Report 2016-03-10

Sources: Kentucky Secretary of State