Name: | BOSTON CEMETERY FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1981 (44 years ago) |
Organization Date: | 14 Sep 1981 (44 years ago) |
Last Annual Report: | 11 Sep 2002 (23 years ago) |
Organization Number: | 0159720 |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | P O BOX 112, BEECH GROVE, KY 42327 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARRIETT JORDON | Director |
MARIE POWELL | Director |
Kristina Underwood | Director |
Marie Powell | Director |
Harriette Jordan | Director |
KRISTINA UNDERWOOD | Director |
LEROY MACKEY | Director |
SILVIA HUNT | Director |
Name | Role |
---|---|
ROBIN UNDERWOOD | Incorporator |
MARIE POWELL | Incorporator |
LEROY MACKEY | Incorporator |
SILVIA HUNT | Incorporator |
BILLY BERT HOWELL | Incorporator |
Name | Role |
---|---|
Harriette Jordan | President |
Name | Role |
---|---|
Marie Powell | Vice President |
Name | Role |
---|---|
Kristina Underwood | Secretary |
Name | Role |
---|---|
Kristina Underwood | Treasurer |
Name | Role |
---|---|
KRISTINA UNDERWOOD | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-06 |
Annual Report | 2001-09-26 |
Annual Report | 2000-11-17 |
Annual Report | 1999-11-10 |
Annual Report | 1998-08-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State