Search icon

HILLCREST MEMORIAL PARK ASSOCIATION

Company Details

Name: HILLCREST MEMORIAL PARK ASSOCIATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
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
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2089 VERSAILLES RD., LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Vice President

Name Role
J. KEVIN HALE Vice President

Secretary

Name Role
CAROLYN KUSCHE HALE Secretary

Treasurer

Name Role
CAROLYN KUSCHE HALE Treasurer

Director

Name Role
CAROLYN K HALE Director
Edward J Kusche 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

Registered Agent

Name Role
CAROLYN KUSCHE HALE Registered Agent

Signature

Name Role
EDWARD J KUSCHE Signature
CAROLYN K HALE Signature

Incorporator

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

President

Name Role
EDWARD J KUSCHE President

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

Sources: Kentucky Secretary of State