Search icon

GREENWOOD CEMETERY COMPANY

Company Details

Name: GREENWOOD CEMETERY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1907 (118 years ago)
Organization Date: 05 Jul 1907 (118 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0020891
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1039 REDWOOD DR., LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
H. A. TANDY Director
M. T. CLAY Director
W. H. BALLARD Director
ED. M. CHENAULT Director
JOHN E. HUNTER Director

Incorporator

Name Role
W. H. BALLARD Incorporator
J. E. HUNTER Incorporator
H. A. TANDY Incorporator
ED. W. CHENAULT Incorporator
J. C. JACKSON Incorporator

Registered Agent

Name Role
LOUELLA YOUNG Registered Agent

Former Company Names

Name Action
GREENWOOD CEMETERY AND REALTY COMPANY Old Name

Filings

Name File Date
Dissolution 1987-08-10
Letters 1987-08-10
Statement of Intent to Dissolve 1985-05-02
Statement of Change 1979-04-06
Amendment 1960-06-27
Amendment 1960-06-27
Amendment 1942-01-26
Statement of Change 1941-12-03
Annual Report 1941-07-01
Statement of Change 1941-03-01

Sources: Kentucky Secretary of State