Name: | ZOAR CEMETERY FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1979 (46 years ago) |
Organization Date: | 09 May 1979 (46 years ago) |
Last Annual Report: | 20 Jul 1999 (26 years ago) |
Organization Number: | 0117787 |
ZIP code: | 42035 |
City: | Cunningham |
Primary County: | Carlisle County |
Principal Office: | % JAMES PRESSON, CUNNINGHAM, KY 42035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Presson | Treasurer |
Name | Role |
---|---|
Dennis Clark | President |
Name | Role |
---|---|
Richard Edwards | Vice President |
Name | Role |
---|---|
James Presson | Secretary |
Name | Role |
---|---|
M. G. TERRY | Director |
IREL GRIFFITH | Director |
LOYD MOYERS | Director |
Name | Role |
---|---|
M. G. TERRY | Incorporator |
IREL GRIFFITH | Incorporator |
LOYD MOYERS | Incorporator |
Name | Role |
---|---|
HON. DAVID L. CURTIS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-08-17 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-30 |
Annual Report | 1993-03-19 |
Sources: Kentucky Secretary of State