Name: | MAYSVILLE CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 1849 (176 years ago) |
Organization Date: | 23 Feb 1849 (176 years ago) |
Last Annual Report: | 21 Oct 2009 (15 years ago) |
Organization Number: | 0149836 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | MARION RUSSELL, 311 WADSWORTH DR., MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Meadows | President |
Name | Role |
---|---|
Marion Russell | Treasurer |
Name | Role |
---|---|
MARION RUSSELL | Signature |
Name | Role |
---|---|
Marion Russell | Director |
JOHN ARMSTRONG | Director |
JOHN B. MCILVAIN | Director |
NATHANIEL D. HUNTER | Director |
RICHARD COLLINS | Director |
Brian Biddle | Director |
Zoe Chamness | Director |
WILLIAM S. ALLEN | Director |
Name | Role |
---|---|
JOHN ARMSTRONG | Incorporator |
JOHN B. MCILVAIN | Incorporator |
NATHANIEL D. HUNTER | Incorporator |
WILLIAM S. ALLEN | Incorporator |
RICHARD COLLINS | Incorporator |
Name | Role |
---|---|
MARION RUSSELL | Registered Agent |
Name | Role |
---|---|
Marion Russell | Secretary |
Name | File Date |
---|---|
Annual Report | 2009-10-21 |
Dissolution | 2009-10-21 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-28 |
Annual Report | 2003-10-27 |
Annual Report | 2002-08-28 |
Annual Report | 2001-11-27 |
Statement of Change | 2001-08-28 |
Sources: Kentucky Secretary of State