Name: | ROSE-MULLINS CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 1975 (50 years ago) |
Organization Date: | 23 Jul 1975 (50 years ago) |
Last Annual Report: | 06 May 2024 (10 months ago) |
Organization Number: | 0045169 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41226 |
City: | Keaton |
Primary County: | Johnson County |
Principal Office: | 3757 RT 469, KEATON, KY 41226 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth A Rose | President |
Name | Role |
---|---|
Thomas E Mullins | Secretary |
Name | Role |
---|---|
Thomas E. Mullins | Director |
B. E. MULLINS | Director |
MORT MULLINS | Director |
FRED H. ROSE | Director |
Billy Mullins | Director |
Elizabeth Rose | Director |
Jessie Mullins | Director |
Roby Mullins | Director |
Wanda Sturgill | Director |
Patty Mullins | Director |
Name | Role |
---|---|
B. E. MULLINS | Incorporator |
Name | Role |
---|---|
ELIZABETH A. ROSE | Registered Agent |
Name | Role |
---|---|
Billy Mullins | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-04-18 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-05 |
Annual Report | 2016-07-25 |
Annual Report | 2015-04-30 |
Sources: Kentucky Secretary of State