Name: | WHIPPOORWILL CEMETERY, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jun 2014 (11 years ago) |
Organization Date: | 23 Jun 2014 (11 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0890392 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42202 |
City: | Adairville |
Primary County: | Logan County |
Principal Office: | 629 TRIMBLE RD., ADAIRVILLE, KY 42202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY MORRISON | Registered Agent |
Name | Role |
---|---|
A C ROBEY | Director |
KRISS KELLY | Director |
WILLIAM P HENDERSON | Director |
SMILEY MOBELY | Director |
JERRY MORRISON | Director |
RICK GARRETT | Director |
SMILEY MOBERLY | Director |
SHELLEY HENDERSON | Director |
Name | Role |
---|---|
CLIFTON QUESENBERRY | Incorporator |
Name | Role |
---|---|
jERRY MORRISON | President |
Name | Role |
---|---|
KRIS KELLEY | Secretary |
Name | Role |
---|---|
TERESA MORRISON | Treasurer |
Name | Role |
---|---|
A.C. ROBEY | Vice President |
Name | Action |
---|---|
LITTLE WHIPPOORWILL CEMETERY, Inc | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-06-21 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-09 |
Annual Report | 2021-06-21 |
Annual Report | 2020-05-10 |
Annual Report | 2019-05-27 |
Principal Office Address Change | 2018-05-04 |
Annual Report | 2018-05-04 |
Registered Agent name/address change | 2018-05-04 |
Sources: Kentucky Secretary of State