Name: | LOUISVILLE CREMATORY AND CEMETERIES CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 1854 (171 years ago) |
Organization Date: | 04 Mar 1854 (171 years ago) |
Last Annual Report: | 13 Mar 1991 (34 years ago) |
Organization Number: | 0177589 |
Principal Office: | 641 BAXTER AVE., P. O. BOX 4575, LOUISVILLE, KY 402040575 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
P. W. HERIN | Director |
MARVIN F. SCOBEE | Director |
WILLIAM K. EWING | Director |
RALPH M. ALLEN | Director |
ALFRED D. LITCHFIELD | Director |
Name | Role |
---|---|
WILLIAM K. EWING | Incorporator |
P. W. HERIN | Incorporator |
MARVIN F. SCOBEE | Incorporator |
RALPH M. ALLEN | Incorporator |
ALFRED D. LITCHFIELD | Incorporator |
Name | Role |
---|---|
DAVID V. ZIMMERMAN | Registered Agent |
Name | Action |
---|---|
EASTERN CEMETERY-LOUISVILLE CREMATORY-GREENWOOD CEMETERY, COMPANY | Old Name |
EASTERN CEMETERY COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Reinstatement | 1990-12-03 |
Annual Report | 1990-12-03 |
Statement of Change | 1990-12-03 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1954-03-04 |
Sources: Kentucky Secretary of State