Search icon

SHELTON CHAPEL CEMETERY, INC

Company Details

Name: SHELTON CHAPEL CEMETERY, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2013 (12 years ago)
Organization Date: 28 Jun 2013 (12 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Organization Number: 0861071
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 59 CIRCLE DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Secretary

Name Role
DEIDTRE SEXTON Secretary

Vice President

Name Role
Tracy House Vice President

Director

Name Role
JASPER WHITTEMORE Director
TRACY HOUSE Director
ANN DAWSON CONNER Director
Walter J. Lynn Director
WANDA A. STUBBLEFIELD Director
RASTUS WHITTEMORE, JR. Director
CAROL T. YOUNG Director

Registered Agent

Name Role
WANDA A. STUBBLEFIELD Registered Agent

President

Name Role
FRAN A WHITTEMORE President

Treasurer

Name Role
CAROL T. YOUNG Treasurer

Incorporator

Name Role
WANDA A. STUBBLEFIELD Incorporator
RASTUS WHITTEMORE, JR. Incorporator
CAROL T. YOUNG Incorporator

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-03-18
Annual Report 2023-06-26
Annual Report 2022-05-16
Annual Report 2021-05-09
Annual Report 2020-06-29
Annual Report 2019-06-18
Annual Report 2018-07-02
Annual Report 2017-06-26
Annual Report Amendment 2016-06-28

Sources: Kentucky Secretary of State