Search icon

CALVERT CEMETERY, INC.

Company Details

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

Signature

Name Role
PHIL SMILEY Signature

President

Name Role
Phil Smiley President

Vice President

Name Role
MARK KIPER Vice President

Director

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

Secretary

Name Role
SHERMAN KIPER Secretary

Incorporator

Name Role
H. I. KIPER Incorporator
HUBERT KIPER Incorporator
PRESTON KIPER Incorporator
JERRY CHILDRESS Incorporator
ESTIL SMILEY Incorporator

Registered Agent

Name Role
PHIL SMILEY Registered Agent

Filings

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