Name: | ROCKBRIDGE CEMETERY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 1960 (65 years ago) |
Organization Date: | 05 Feb 1960 (65 years ago) |
Last Annual Report: | 19 Mar 1998 (27 years ago) |
Organization Number: | 0044700 |
ZIP code: | 40078 |
City: | Willisburg |
Primary County: | Washington County |
Principal Office: | 5858 HWY. 433, WILLISBURG, KY 40078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Everett Hasty | Vice President |
Name | Role |
---|---|
Randall Sims | Treasurer |
Name | Role |
---|---|
James Yaste | President |
Name | Role |
---|---|
Randall Sims | Secretary |
Name | Role |
---|---|
CLELLEN SIMS | Director |
RUEL SCOTT | Director |
Name | Role |
---|---|
CLELLAN SIMS | Incorporator |
BARNETT MAY | Incorporator |
RUEL SCOTT | Incorporator |
Name | Role |
---|---|
RANDALL SIMS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-23 |
Annual Report | 1993-03-26 |
Annual Report | 1992-03-18 |
Sources: Kentucky Secretary of State