Search icon

OLD MIDDLETOWN CEMETERY, INC.

Company Details

Name: OLD MIDDLETOWN CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Mar 1917 (108 years ago)
Organization Date: 05 Mar 1917 (108 years ago)
Last Annual Report: 29 May 2008 (17 years ago)
Organization Number: 0119306
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: % MELVIN T. JONES, 215 N. MADISON AV.E, MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY

Secretary

Name Role
Shirley W. Brown Secretary

Treasurer

Name Role
Melvin T. Jones Treasurer

President

Name Role
Joyce M. Schrader President

Vice President

Name Role
Bruce T. Rademaker Vice President

Registered Agent

Name Role
MELVIN T. JONES Registered Agent

Director

Name Role
Joyce M. Schrader Director
Bruce T. Rademaker Director
Shirley W. Brown Director
Melvin T. Jones Director
Barbara Sorrell Director
MAY W. S. JONES Director
MELVIN T. JONES Director
KATHRYN W. GUTHRIE Director
RALPH V. WILLHIT Director
CAROLYN P. SWAN Director

Signature

Name Role
Shirley W. Brown Signature

Incorporator

Name Role
S. O. WITHERBEE Incorporator
JOHN S. URTON Incorporator
C. L. WITHERBEE Incorporator

Former Company Names

Name Action
OLD MIDDLETOWN CEMETERY, INC. Merger
MIDDLETOWN CEMETERY ASSOCIATION Old Name

Filings

Name File Date
Amendment 2008-05-29
Reinstatement 2008-05-29
Revocation of Certificate of Authority 1987-10-15

Sources: Kentucky Secretary of State