Name: | BURNETTA CEMETERY FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 2014 (11 years ago) |
Organization Date: | 05 Sep 2014 (11 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Organization Number: | 0896483 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42544 |
City: | Nancy, Cains Store, Faubush, Ingle, Jabez, Naom... |
Primary County: | Pulaski County |
Principal Office: | 714 Burnetta Rd., NANCY, KY 42544 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRUCE PIERCE, LLC | Registered Agent |
Name | Role |
---|---|
BRUCE Alan PIERCE | Director |
DANIEL JOHNSON | Director |
Lisa Marie Anderson | Director |
NORMAN PIERCE | Director |
SHELIA BARKER | Director |
BRUCE PIERCE | Director |
Name | Role |
---|---|
Daniel Johnson | President |
Name | Role |
---|---|
John Johnson | Vice President |
Name | Role |
---|---|
Bruce Alan Pierce | Treasurer |
Name | Role |
---|---|
NORMAN PIERCE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Reinstatement | 2023-05-01 |
Reinstatement Certificate of Existence | 2023-05-01 |
Registered Agent name/address change | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Reinstatement Approval Letter Revenue | 2023-05-01 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-02 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-14 |
Sources: Kentucky Secretary of State