Name: | ROWLAND CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 1969 (56 years ago) |
Organization Date: | 05 Aug 1969 (56 years ago) |
Last Annual Report: | 30 Jun 2024 (a year ago) |
Organization Number: | 0045063 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42411 |
City: | Fredonia |
Primary County: | Caldwell County |
Principal Office: | 5786 ST RTE 902 EAST, FREDONIA, KY 42411 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul Dane Brown | Director |
AUBREY ROWLAND | Director |
J. D. OLIVER | Director |
A. O. PROWELL | Director |
Franklin W. Sullivan | Director |
Phyllis Durard | Director |
Jerry Tosh | Director |
Anthony Rowland | Director |
Name | Role |
---|---|
BRENDA MCCORMICK | Registered Agent |
Name | Role |
---|---|
J. D. OLIVER | Incorporator |
AUBREY ROWLAND | Incorporator |
A. O. PROWELL | Incorporator |
Name | Role |
---|---|
Franklin Wayne Sullivan | President |
Name | Role |
---|---|
Brenda McCormick | Secretary |
Name | Role |
---|---|
Brenda McCormick | Treasurer |
Name | Role |
---|---|
Jerry Tosh | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2024-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-07-02 |
Reinstatement Certificate of Existence | 2022-02-22 |
Sources: Kentucky Secretary of State