Name: | CALVERT CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 1975 (50 years ago) |
Organization Date: | 21 Aug 1975 (50 years ago) |
Last Annual Report: | 11 Jun 2008 (17 years ago) |
Organization Number: | 0040815 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 638 CALVERT CHURH RD., LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHIL SMILEY | Signature |
Name | Role |
---|---|
Phil Smiley | President |
Name | Role |
---|---|
MARK KIPER | Vice President |
Name | Role |
---|---|
ESTILL SMILEY | Director |
RICHARD BRATCHER | Director |
JEREMY NEWTON | Director |
H. I. KIPER | Director |
HUBERT KIPER | Director |
PRESTON KIPER | Director |
JERRY CHILDRESS | Director |
ESTILL SMILEY | Director |
Name | Role |
---|---|
SHERMAN KIPER | Secretary |
Name | Role |
---|---|
H. I. KIPER | Incorporator |
HUBERT KIPER | Incorporator |
PRESTON KIPER | Incorporator |
JERRY CHILDRESS | Incorporator |
ESTIL SMILEY | Incorporator |
Name | Role |
---|---|
PHIL SMILEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-10-06 |
Annual Report | 2008-06-11 |
Annual Report | 2007-06-01 |
Annual Report | 2006-06-06 |
Annual Report | 2005-06-22 |
Annual Report | 2003-06-10 |
Annual Report | 2002-07-29 |
Annual Report | 2001-07-02 |
Sources: Kentucky Secretary of State