Search icon

RAVEN CREEK CEMETERY, INC.

Company Details

Name: RAVEN CREEK CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1978 (46 years ago)
Organization Date: 21 Sep 1978 (46 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0112236
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: % RICHARD FAULKNER, 104 STONE AVE, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Director

Name Role
LOUELLA CHANDLER Director
Sandy Dawson Director
Ruby Horn Director
Thomas Whitson Director
BESSIE BARNES Director
DAISY LAYTART Director
WILLIAM CHANDLER Director
E. W. SWITZER Director

Registered Agent

Name Role
RICHARD FAULKNER Registered Agent

President

Name Role
Richard Faulkner President

Vice President

Name Role
William Horn Vice President

Secretary

Name Role
Sandy Kay Whitson Secretary

Treasurer

Name Role
Forrest "Tommy" Whitson II Treasurer

Incorporator

Name Role
BESSIE BARNES Incorporator
DAISY LAYTART Incorporator
WILLIAM CHANDLER Incorporator
LOUELLA CHANDLER Incorporator
E. W. SWITZER Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Annual Report 2019-08-09
Annual Report 2018-08-31
Annual Report 2017-08-04
Annual Report 2016-09-28
Annual Report 2015-08-18
Annual Report 2014-06-08
Annual Report 2013-06-30
Annual Report 2012-06-15

Sources: Kentucky Secretary of State