Search icon

MAGNOLIA CEMETERY, INC.

Company Details

Name: MAGNOLIA CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1973 (52 years ago)
Organization Date: 21 Aug 1973 (52 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Organization Number: 0033281
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42757
City: Magnolia
Primary County: Hart County
Principal Office: P.0. Box 36, Magnolia , KY 42757
Place of Formation: KENTUCKY

Secretary

Name Role
Gil Myers Secretary

Registered Agent

Name Role
Reggie McCubbin Registered Agent

Director

Name Role
JAMES HAROLD RAGLAND Director
JIMMY L. WOOD Director
MRS. OLLIE H. SHIPP Director
Howard Ragland Director
TOMMY TURNER Director
GIL MYERS Director
James H. Buz TURNER Director
DAVID RAGLAND Director
REGGIE MCCUBBIN Director

Incorporator

Name Role
JAMES HAROLD RAGLAND Incorporator
MRS. OLLIE H. SHIPP Incorporator
JIMMY L. WOOD Incorporator

Treasurer

Name Role
Reggie McCubbin Treasurer

President

Name Role
TOMMY TURNER President

Vice President

Name Role
David Ragland Vice President

Filings

Name File Date
Annual Report 2024-05-19
Registered Agent name/address change 2023-06-01
Annual Report 2023-06-01
Principal Office Address Change 2023-06-01
Annual Report 2022-04-28
Annual Report 2021-04-21
Annual Report 2020-03-26
Annual Report 2019-05-24
Annual Report 2018-04-11
Registered Agent name/address change 2017-03-17

Sources: Kentucky Secretary of State