Name: | GREENLAWN CEMETERY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 1953 (71 years ago) |
Organization Date: | 02 Oct 1953 (71 years ago) |
Last Annual Report: | 27 Jul 2021 (4 years ago) |
Organization Number: | 0020821 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 1152 HIGHWAY 32, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
JANE K. BRANHAM | Registered Agent |
Name | Role |
---|---|
JANE K BRANHAM | Secretary |
Name | Role |
---|---|
JANE K BRANHAM | Treasurer |
Name | Role |
---|---|
JANE BRANHAM | Director |
MATTHEW Miller | Director |
GEOFFREY BRANHAM | Director |
Name | Role |
---|---|
Jane K Branham | Signature |
Name | Role |
---|---|
MATTHEW A MILLER | President |
Name | Role |
---|---|
FRED ARRINGTON | Incorporator |
CLORAL B. ARRINGTON | Incorporator |
LABAN EUGENE WALLACE JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-07-27 |
Reinstatement | 2021-07-27 |
Reinstatement Approval Letter UI | 2021-07-26 |
Reinstatement Approval Letter Revenue | 2021-07-23 |
Reinstatement Approval Letter Revenue | 2021-06-28 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-10 |
Annual Report | 2018-09-12 |
Annual Report | 2017-03-07 |
Sources: Kentucky Secretary of State