Name: | MAYO MEMORIAL BURIAL PARK COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Aug 1958 (67 years ago) |
Organization Date: | 11 Aug 1958 (67 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0034360 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 611 WALNUT AVE, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WM CALHOUN SALYER | Registered Agent |
Name | Role |
---|---|
FRED F MARTIN | President |
Name | Role |
---|---|
WM CALHOUN SALYER | Secretary |
Name | Role |
---|---|
WM CALHOUN SALYER | Treasurer |
Name | Role |
---|---|
Jenette Thompson | Vice President |
Name | Role |
---|---|
Fred F Martin | Director |
W C SALYER | Director |
JENNETTE C Thompson | Director |
ERNEST MEEK | Director |
HENRY HOLBROOK | Director |
JOHN C. C. MAYO JR. | Director |
J. DOUGLAS TURNER | Director |
G. H. RICE | Director |
Name | Role |
---|---|
J. DOUGLAS TURNER | Incorporator |
HENRY HOLBROOK | Incorporator |
ERNEST MEEK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-07 |
Annual Report | 2022-06-16 |
Annual Report | 2021-04-25 |
Annual Report | 2020-06-05 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-15 |
Annual Report | 2017-04-21 |
Annual Report | 2016-06-09 |
Annual Report | 2015-04-06 |
Sources: Kentucky Secretary of State