Search icon

HILLCREST MEMORIAL PARK ASSOCIATION

Company Details

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

Director

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

Signature

Name Role
EDWARD J KUSCHE Signature
CAROLYN K HALE Signature

President

Name Role
EDWARD J KUSCHE President

Vice President

Name Role
J. KEVIN HALE Vice President

Secretary

Name Role
CAROLYN KUSCHE HALE Secretary

Treasurer

Name Role
CAROLYN KUSCHE HALE Treasurer

Incorporator

Name Role
A. R. MARSHALL Incorporator
F. L. SNYDER Incorporator
E. M. GLASS Incorporator
J. R. DORMAN Incorporator
M. S. CRAIN Incorporator

Registered Agent

Name Role
CAROLYN KUSCHE HALE Registered Agent

Filings

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