Name: | MT. AUBURN CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1965 (60 years ago) |
Organization Date: | 19 May 1965 (60 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0036766 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
Principal Office: | 9810 Highway 159 N, Butler, KY 410068911 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL FLAUGHER | Registered Agent |
Name | Role |
---|---|
Daryl florence | President |
Name | Role |
---|---|
KEITH GUNKEL | Secretary |
Name | Role |
---|---|
Bill Flaugher | Treasurer |
Name | Role |
---|---|
SCOTT NORDHEIM | Director |
RON REDDEN | Director |
teresa Flaugher | Director |
LYTLE HOUSTON | Director |
CHESTER M. PRIBBLE | Director |
CHAS. FLAUGHER | Director |
CLARK W. THOMAS | Director |
FRANK A. NORRIS | Director |
Name | Role |
---|---|
LYTLE HOUSTON | Incorporator |
CHESTER M. PRIBBLE | Incorporator |
CHAS. FLAUGHER | Incorporator |
CLARK W. THOMAS | Incorporator |
FRANK A. NORRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-05-01 |
Annual Report | 2022-08-11 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-04 |
Annual Report Amendment | 2019-12-14 |
Registered Agent name/address change | 2019-12-14 |
Principal Office Address Change | 2019-12-14 |
Reinstatement Certificate of Existence | 2019-02-13 |
Reinstatement | 2019-02-13 |
Sources: Kentucky Secretary of State