Name: | MT. LEBANON CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Nov 1976 (48 years ago) |
Organization Date: | 03 Nov 1976 (48 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0076145 |
ZIP code: | 42452 |
City: | Robards |
Primary County: | Henderson County |
Principal Office: | C/O LINDA J. VINCENT, P.O. BOX 378, 7833 HWY. 416 WEST, ROBARDS, KY 42452 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Vincent | Treasurer |
Name | Role |
---|---|
LINDA J VINCENT | Signature |
LINDA VINCENT | Signature |
Name | Role |
---|---|
KATIE HOLLMAN MARTIN | Director |
BARRY JONES. JR | Director |
PASCAL MCCULLEY | Director |
BURREL T. MARKS | Director |
NELSON JONES | Director |
AMY DUNN | Director |
Name | Role |
---|---|
MARIAN DUNN | President |
Name | Role |
---|---|
HOWARD R. MARKS | Incorporator |
O. M. FLOYD | Incorporator |
LETCHER MARKS | Incorporator |
Name | Role |
---|---|
LINDA J. VINCENT | Registered Agent |
Name | Role |
---|---|
TAMELA BREIDENBACH | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-18 |
Annual Report | 2023-04-13 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-25 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-07 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State