Name: | ROSENWALD CEMETERY ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 09 Jan 1986 (39 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0210330 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | OLD 25 E. HWY., P. O. BOX 1002, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle p Johnson | President |
Name | Role |
---|---|
Dora M Harper | Treasurer |
Name | Role |
---|---|
Teresa A Hill | Vice President |
Name | Role |
---|---|
Michelle P Johnson | Director |
Teresa A Hill | Director |
DORA M Harper | Director |
CHARLES R. GREGORY, JR. | Director |
H. B. HARRIS | Director |
MADELEINE C. SIMMONS | Director |
VERNOCA NEAL | Director |
PAUL POPE | Director |
Name | Role |
---|---|
MADELEINE C. SIMMONS | Incorporator |
CHARLES R. GREGORY, JR. | Incorporator |
Name | Role |
---|---|
MICHELLE JOHNSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-05-17 |
Annual Report | 2022-05-20 |
Annual Report | 2021-04-13 |
Annual Report | 2020-05-22 |
Unhonored Check Letter | 2019-10-24 |
Annual Report | 2019-10-15 |
Annual Report Return | 2019-07-01 |
Annual Report Return | 2019-07-01 |
Annual Report | 2018-06-25 |
Sources: Kentucky Secretary of State