Name: | PILGRIM'S REST CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 1980 (45 years ago) |
Organization Date: | 28 Feb 1980 (45 years ago) |
Last Annual Report: | 19 Aug 2023 (2 years ago) |
Organization Number: | 0144860 |
ZIP code: | 40729 |
City: | East Bernstadt, E Bernstadt, Symbol, Victory |
Primary County: | Laurel County |
Principal Office: | 3620 RADFORD ROAD, EAST BERNSTADT, KY 40729 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES M PETERS | Director |
JERRY CHANDLER | Director |
WATT NANTZ | Director |
L. P. COMBS | Director |
HULEN F. GIRDLER | Director |
J.D. Peters | Director |
MARVIN CHANDLER | Director |
Name | Role |
---|---|
JERRY CHANDLER | Incorporator |
L. P. COMBS | Incorporator |
HULEN F. GIRDLER | Incorporator |
WATT NANTZ | Incorporator |
Name | Role |
---|---|
J.D. PETERS | Secretary |
Name | Role |
---|---|
J.D. PETERS | Treasurer |
Name | Role |
---|---|
J.D. PETERS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-19 |
Annual Report | 2022-08-04 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-16 |
Annual Report | 2015-03-23 |
Sources: Kentucky Secretary of State