Name: | WARSAW CEMETERY ASSOCIATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 1944 (81 years ago) |
Organization Date: | 13 Jun 1944 (81 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0054696 |
ZIP code: | 41095 |
City: | Warsaw, Napoleon |
Primary County: | Gallatin County |
Principal Office: | P. O. BOX 356, WARSAW, KY 41095 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WM. HARRIS | Director |
Jerry Webb | Director |
DAVID ROBERTS | Director |
DARRELL MAINES | Director |
ETHAN MOORE | Director |
F. S. CONNELY | Director |
MARGARET S. FRIEND | Director |
NANNIE GRAHAM | Director |
RUTH YAGER | Director |
Name | Role |
---|---|
BARBARA KINMAN | Registered Agent |
Name | Role |
---|---|
Barbara Kinman | Secretary |
Name | Role |
---|---|
Barbara Kinman | Treasurer |
Name | Role |
---|---|
DARRELL MAINES | President |
Name | Role |
---|---|
F. S. CONNELY | Incorporator |
MARGARET S. FRIEND | Incorporator |
NANNIE CRAHAM | Incorporator |
RUTH YAGER | Incorporator |
W. HARRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-08-11 |
Principal Office Address Change | 2022-07-07 |
Annual Report | 2022-06-28 |
Reinstatement | 2022-01-04 |
Registered Agent name/address change | 2022-01-04 |
Reinstatement Certificate of Existence | 2022-01-04 |
Reinstatement Approval Letter Revenue | 2021-12-28 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-26 |
Sources: Kentucky Secretary of State