Name: | PETER CEMETERY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Mar 1865 (160 years ago) |
Organization Date: | 03 Mar 1865 (160 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0041216 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | % ROBBIE CANTERBERRY, 10058 MACKVILLE RD, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Billy Cloyd | Secretary |
Name | Role |
---|---|
WILLIAM SWENEY | Incorporator |
JOHN BASLEY | Incorporator |
JOHN M. SMITH | Incorporator |
SAMUEL PETER | Incorporator |
JORDAN PETER | Incorporator |
Name | Role |
---|---|
DEBBIE LOWE | Registered Agent |
Name | Role |
---|---|
Billy Cloyd | Director |
Marty Hatchett | Director |
Eugene Devine | Director |
ROBBIE CANTERBERRY | Director |
DEBBIE LOWE | Director |
E. D. HUME | Director |
JAS. K. POWELL | Director |
R. C. BOTTOM | Director |
COLEMAN WRIGHT | Director |
RUE TURNER | Director |
Name | Role |
---|---|
MARTY HATCHETT | President |
Name | Role |
---|---|
EUGENE DEVINE | Vice President |
Name | Role |
---|---|
ROBBIE CANTERBERRY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report Amendment | 2023-04-06 |
Annual Report Amendment | 2023-03-23 |
Reinstatement Certificate of Existence | 2023-03-13 |
Reinstatement | 2023-03-13 |
Reinstatement Approval Letter Revenue | 2023-03-13 |
Principal Office Address Change | 2023-03-13 |
Registered Agent name/address change | 2023-03-13 |
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sources: Kentucky Secretary of State