Name: | STOVALL CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 2018 (7 years ago) |
Organization Date: | 16 May 2018 (7 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 1021216 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 711 CEDAR DRIVE, RADCLIFF , KY 40160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEWIS C. SLOAN | Registered Agent |
Name | Role |
---|---|
LEWIS C SLOAN | President |
Name | Role |
---|---|
LEWIS C SLOAN | Treasurer |
Name | Role |
---|---|
LEWIS C. SLOAN | Director |
RANDALL SLOAN | Director |
MARY BURROUGHS | Director |
DWAYNE ELLIS | Director |
HUGH CROSS | Director |
GREGORY BLAIR | Director |
JAMES CHISM | Director |
GREG BLAIR | Director |
DAVID DUNAWAY | Director |
Name | Role |
---|---|
LEWIS C. SLOAN | Incorporator |
RANDALL SLOAN | Incorporator |
MARY BURROUGHS | Incorporator |
DWAYNE ELLIS | Incorporator |
HUGH CROSS | Incorporator |
GREGORY BLAIR | Incorporator |
JAMES CHISM | Incorporator |
Name | Role |
---|---|
STEPHANIE THOMAS | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-04-03 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-14 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-15 |
Articles of Incorporation | 2018-05-16 |
Sources: Kentucky Secretary of State