Name: | HILLCREST MEMORIAL PARK ASSOCIATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 24 Oct 1927 (97 years ago) |
Organization Date: | 24 Oct 1927 (97 years ago) |
Last Annual Report: | 27 Jun 2012 (13 years ago) |
Organization Number: | 0023153 |
Principal Office: | <font face="Book Antiqua">2089 VERSAILLES RD., LEXINGTON, KY 40504</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Edward J Kusche | Director |
CAROLYN K HALE | Director |
NANCYE A KUSCHE | Director |
A. R. MARSHALL | Director |
F. L. SNYDER | Director |
E. M. GLASS | Director |
J. R. DORMAN | Director |
M. S. CRAIN | Director |
Name | Role |
---|---|
EDWARD J KUSCHE | Signature |
CAROLYN K HALE | Signature |
Name | Role |
---|---|
EDWARD J KUSCHE | President |
Name | Role |
---|---|
J. KEVIN HALE | Vice President |
Name | Role |
---|---|
CAROLYN KUSCHE HALE | Secretary |
Name | Role |
---|---|
CAROLYN KUSCHE HALE | Treasurer |
Name | Role |
---|---|
A. R. MARSHALL | Incorporator |
F. L. SNYDER | Incorporator |
E. M. GLASS | Incorporator |
J. R. DORMAN | Incorporator |
M. S. CRAIN | Incorporator |
Name | Role |
---|---|
CAROLYN KUSCHE HALE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2012-12-27 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-26 |
Annual Report | 2008-06-26 |
Annual Report | 2007-05-25 |
Annual Report | 2006-04-06 |
Statement of Change | 2005-08-18 |
Annual Report | 2005-05-19 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State