Name: | MARCUM HEIGHTS CEMETERY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1957 (67 years ago) |
Organization Date: | 11 Sep 1957 (67 years ago) |
Last Annual Report: | 08 Mar 2010 (15 years ago) |
Organization Number: | 0033698 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | % THE FIRST NATIONAL BANK, P O BOX 640, 1126 MAIN ST, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALLACE G. LEMONS | Registered Agent |
Name | Role |
---|---|
J. P. CRAIN | Incorporator |
J. I. HALL | Incorporator |
T. P. PENCE | Incorporator |
MRS. OMEDA H. TERRY | Incorporator |
MRS. JESSIE BAILEY | Incorporator |
Name | Role |
---|---|
Wallace G Lemons | Secretary |
Name | Role |
---|---|
Wallace G Lemons | Treasurer |
Name | Role |
---|---|
LYNNE THOMPSON | Vice President |
Name | Role |
---|---|
William S Dalton,II | President |
Name | Role |
---|---|
Wallace G Lemons | Director |
LYNNE THOMPSON | Director |
William S Dalton,II | Director |
DR. PRICE SEWELL, JR. | Director |
B. C. SHORT | Director |
W. R. HICKEY | Director |
MRS. JESSIE BAILEY | Director |
MRS. OMEDA H. TERRY | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-08 |
Annual Report | 2009-01-15 |
Annual Report | 2008-03-20 |
Annual Report | 2007-01-10 |
Annual Report | 2006-02-09 |
Annual Report | 2005-03-07 |
Annual Report | 2003-05-29 |
Annual Report | 2002-03-27 |
Annual Report | 2001-04-04 |
Sources: Kentucky Secretary of State