Name: | VOL LAYMAN CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 18 Jan 1972 (53 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0053900 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42762 |
City: | Millwood |
Primary County: | Grayson County |
Principal Office: | 625 KEFAUVER RD, MILLWOOD , KY 42762 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Director |
KATHY STEWART | Director |
TERRY MUDD | Director |
DORIS MUDD | Director |
Name | Role |
---|---|
BERNICE ASHBY | Incorporator |
DON CRAWFORD | Incorporator |
MARY E. CRAWFORD | Incorporator |
RUBY CRAWFORD | Incorporator |
OPAL M. LOWE | Incorporator |
Name | Role |
---|---|
KATHY STEWART | Registered Agent |
Name | Role |
---|---|
TERRY MUDD | President |
Name | Role |
---|---|
KATHY STEWART | Secretary |
Name | Role |
---|---|
KATHY STEWART | Treasurer |
Name | Role |
---|---|
DORIS MUDD | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-01-27 |
Annual Report | 2023-01-21 |
Annual Report | 2022-01-22 |
Reinstatement | 2021-05-04 |
Principal Office Address Change | 2021-05-04 |
Registered Agent name/address change | 2021-05-04 |
Reinstatement Certificate of Existence | 2021-05-04 |
Reinstatement Approval Letter Revenue | 2021-05-03 |
Administrative Dissolution | 2010-11-02 |
Sources: Kentucky Secretary of State