Name: | POWERSVILLE CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1971 (53 years ago) |
Organization Date: | 21 Oct 1971 (53 years ago) |
Last Annual Report: | 07 Jul 2020 (5 years ago) |
Organization Number: | 0041876 |
ZIP code: | 41004 |
City: | Brooksville, Milford |
Primary County: | Bracken County |
Principal Office: | % VIRGINIA BOWLES, 55 WILLOW-NEAVE RD., BROOKSVILLE, KY 41004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donnie Bowles | Director |
Kevin Nesbitt | Director |
BARBARA Ware | Director |
MORFORD LANGLEY | Director |
CHARLES KING | Director |
CHRISTINE COLEMAN | Director |
EDGAR NESBITT | Director |
DONALD WARE | Director |
Name | Role |
---|---|
Robert Downard | President |
Name | Role |
---|---|
TOM Ware | Vice President |
Name | Role |
---|---|
DONNIE Bowles | Treasurer |
Name | Role |
---|---|
VIRGINIA BOWLES | Signature |
Name | Role |
---|---|
VIRGINIA BOWLES | Registered Agent |
Name | Role |
---|---|
Christina Nesbitt | Secretary |
Name | Role |
---|---|
DONALD WARE | Incorporator |
HALLIE CUMMINS | Incorporator |
BROADUS NESBITT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-07 |
Annual Report | 2019-07-01 |
Annual Report | 2018-05-04 |
Annual Report | 2017-04-10 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-07 |
Annual Report | 2014-03-26 |
Annual Report | 2013-03-07 |
Annual Report | 2012-02-23 |
Sources: Kentucky Secretary of State