Name: | AUXIER CEMETERIES COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 2017 (8 years ago) |
Organization Date: | 16 Mar 2017 (8 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0979705 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41222 |
City: | Hagerhill, Denver, Leander |
Primary County: | Johnson County |
Principal Office: | 7641 S KY Route 321, Hagerhill, KY 41222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SALLY HUFF | Director |
CHARLES DAVID AUXIER | Director |
JUDY P. LOWE | Director |
JOHN DAVID PRESTON | Director |
DAVID AUXIER | Director |
DONALD MCFADDIN | Director |
DON MCFADDIN | Director |
Name | Role |
---|---|
Timothy C. Brown | Registered Agent |
Name | Role |
---|---|
CHARLES DAVID AUXIER | President |
Name | Role |
---|---|
JUDY P. LOWE | Secretary |
Name | Role |
---|---|
TAMMY AUXIER BARKER | Treasurer |
Name | Role |
---|---|
JOHN DAVID PRESTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Principal Office Address Change | 2024-06-21 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-18 |
Articles of Incorporation | 2017-03-16 |
Sources: Kentucky Secretary of State