Name: | THE ARTHUR S. RICE MEMORIAL CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Apr 1983 (42 years ago) |
Organization Date: | 05 Apr 1983 (42 years ago) |
Last Annual Report: | 14 Oct 2010 (14 years ago) |
Organization Number: | 0177095 |
Principal Office: | 5803 HOMEDALE ST., DAYTON, OH 45449 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIARD WYNN | Director |
C. W. WILLIAMS | Director |
ARLIE RICE | Director |
RANDALL O. POWELL | Director |
WENDELL RICE | Director |
Nena L Powell | Director |
Arlie Rice | Director |
Lonnie Reppert | Director |
M Ruth Proffit | Director |
Name | Role |
---|---|
C. W. WILLIAMS | Incorporator |
Name | Role |
---|---|
M. RUTH PROFFIT | Registered Agent |
Name | Role |
---|---|
ARLIE F RICE | Signature |
M Ruth Profit | Signature |
M Ruth PROFFIT | Signature |
Name | Role |
---|---|
M Ruth Proffit | Treasurer |
Name | Role |
---|---|
Lonnie Reppert | Vice President |
Name | Role |
---|---|
M Ruth Profit | President |
Name | Role |
---|---|
Randall Q Powell | Secretary |
Name | Action |
---|---|
THE ARTHUR C. RICE MEMORIAL CEMETERY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-10-14 |
Annual Report | 2009-04-09 |
Annual Report | 2008-04-28 |
Annual Report | 2007-04-03 |
Statement of Change | 2007-04-02 |
Annual Report | 2006-06-07 |
Annual Report | 2005-05-19 |
Annual Report | 2003-08-13 |
Annual Report | 2001-06-27 |
Sources: Kentucky Secretary of State