Name: | MCINTOSH CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1975 (50 years ago) |
Organization Date: | 16 May 1975 (50 years ago) |
Last Annual Report: | 08 Jun 2024 (9 months ago) |
Organization Number: | 0034579 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | PO BOX 537, JACKSON, KY 41339-0537 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. GORDON COMBS | Director |
REED HUDSON JR. | Director |
JAMES DEATON | Director |
OSCAR JOHNSON | Director |
BEECHER CAMPBELL | Director |
RANDALL BARNETT | Director |
MARGARET FUGATE | Director |
BILLIE PHIPPS | Director |
Rodney Southwood | Director |
Name | Role |
---|---|
J. GORDON COMBS | Incorporator |
REED HUDSON JR. | Incorporator |
JAMES DEATON | Incorporator |
OSCAR JOHNSON | Incorporator |
BEECHER CAMPBELL | Incorporator |
Name | Role |
---|---|
CRYSTAL MCKNIGHT | Registered Agent |
Name | Role |
---|---|
CRYSTAL MCKNIGHT | President |
Name | Role |
---|---|
DANA CLEMONS | Secretary |
Name | Role |
---|---|
SANDY KINCANNON | Vice President |
Name | Role |
---|---|
DANA CLEMONS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-08 |
Annual Report | 2023-05-08 |
Annual Report | 2022-08-14 |
Registered Agent name/address change | 2022-03-22 |
Reinstatement Certificate of Existence | 2022-03-10 |
Reinstatement | 2022-03-10 |
Reinstatement Approval Letter Revenue | 2022-03-10 |
Principal Office Address Change | 2022-03-10 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-09-04 |
Sources: Kentucky Secretary of State