Name: | SHADY LAWN MEMORY GARDENS CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jul 1985 (40 years ago) |
Organization Date: | 29 Jul 1985 (40 years ago) |
Last Annual Report: | 24 Apr 2003 (22 years ago) |
Organization Number: | 0204360 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 130 OAKVIEW DRIVE, SHELBYVILLE,, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENDA WAY | Director |
LARRY WILMOTH | Director |
LUCY HARP | Director |
STEVE METTS | Director |
DR. JEFFREY MILLER | Director |
RAYMOND ADAMS | Director |
EARL LONG | Director |
G. W. PERRY | Director |
J. B. TRACY | Director |
Name | Role |
---|---|
DR. JEFFREY MILLER | Registered Agent |
Name | Role |
---|---|
LUCY HARP | Treasurer |
Name | Role |
---|---|
LUCY HARP | Secretary |
Name | Role |
---|---|
STEVE METTS | Vice President |
Name | Role |
---|---|
DR. JEFFREY MILLER | President |
Name | Role |
---|---|
RAYMOND ADAMS | Incorporator |
EARL LONG | Incorporator |
G. W. PERRY | Incorporator |
J. B. TRACY | Incorporator |
LARRY WILMOTH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-07-16 |
Annual Report | 2002-05-22 |
Reinstatement | 2001-11-05 |
Statement of Change | 2001-11-05 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Annual Report | 1986-07-01 |
Articles of Incorporation | 1985-07-29 |
Sources: Kentucky Secretary of State