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 |
Name | Role |
---|---|
Gil Myers | Secretary |
Name | Role |
---|---|
Reggie McCubbin | Registered Agent |
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 |
Name | Role |
---|---|
JAMES HAROLD RAGLAND | Incorporator |
MRS. OLLIE H. SHIPP | Incorporator |
JIMMY L. WOOD | Incorporator |
Name | Role |
---|---|
Reggie McCubbin | Treasurer |
Name | Role |
---|---|
TOMMY TURNER | President |
Name | Role |
---|---|
David Ragland | Vice President |
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