Name: | FRAIM CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 2012 (13 years ago) |
Organization Date: | 08 Feb 2012 (13 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0813520 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 389 MUD LICK-FLIPPIN RD., TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CONNIE GOODMAN | Director |
BILLY C. HUGHES | Director |
LAURA H JENKINS | Director |
TIM HUGHES | Director |
Name | Role |
---|---|
LAURA H JENKINS | Vice President |
Name | Role |
---|---|
BILLY CLAY HUGHES | Incorporator |
Name | Role |
---|---|
BILLY C HUGHES | Registered Agent |
Name | Role |
---|---|
BILLY C. HUGHES | President |
Name | Role |
---|---|
CONNIE GOODMAN | Secretary |
Name | Role |
---|---|
CONNIE GOODMAN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-08-09 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-23 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-26 |
Annual Report | 2016-04-13 |
Annual Report | 2015-05-21 |
Sources: Kentucky Secretary of State