Name: | FRIENDS OF RIVERSIDE CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 2016 (8 years ago) |
Organization Date: | 23 Nov 2016 (8 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0968913 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 22 RIVERSIDE CEMETERY, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Allen Webb | President |
Name | Role |
---|---|
Cheyenne Webb | Treasurer |
Name | Role |
---|---|
Brenda Cornett | Director |
Robert Byrge | Director |
Cheyenne Webb | Director |
BRENDA CORNETT | Director |
ALLEN E RUSSELL WEBB | Director |
CHEYENNE CRUTCHER | Director |
KENNETH HALL | Director |
CHERYL SPURLOCK | Director |
Name | Role |
---|---|
ALLEN E RUSSELL WEBB | Incorporator |
Name | Role |
---|---|
ALLEN E. RUSSELL WEBB | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-18 |
Registered Agent name/address change | 2023-05-18 |
Annual Report | 2023-05-18 |
Registered Agent name/address change | 2023-05-18 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-03 |
Annual Report | 2020-05-23 |
Annual Report Return | 2019-07-19 |
Annual Report | 2019-04-16 |
Sources: Kentucky Secretary of State