Name: | WALLINGFORD CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 2019 (5 years ago) |
Organization Date: | 12 Dec 2019 (5 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 1080222 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41093 |
City: | Wallingford, Muses Mills |
Primary County: | Fleming County |
Principal Office: | 49 DUDLEY HOLLOW RD., WALLINGFORD, KY 41093 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICIA RICHMOND | Director |
HELEN CARPENTER | Director |
WANDA JAMES | Director |
JAMES K. COOPER | Director |
RAY HITCH | Director |
JAMES W BRADLEY | Director |
JAMES K COOPER | Director |
JAMES W. BRADLEY | Director |
CINDY RHODES | Director |
Name | Role |
---|---|
CINDY RHODES | Secretary |
Name | Role |
---|---|
RAY HITCH | Treasurer |
Name | Role |
---|---|
JAMES W. BRADLEY | Registered Agent |
Name | Role |
---|---|
JAMES W BRADLEY | President |
Name | Role |
---|---|
JAMES K COOPER | Vice President |
Name | Role |
---|---|
JAMES W. BRADLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-03-30 |
Annual Report | 2023-05-05 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-23 |
Articles of Incorporation | 2019-12-12 |
Sources: Kentucky Secretary of State