Search icon

COX-SHARP CEMETERY, INC.

Company Details

Name: COX-SHARP CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 14 Jan 1987 (38 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0224333
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 5398 Campbellsville Road, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARSHA GODSEY Registered Agent

Vice President

Name Role
Barbara Grasham Vice President

Director

Name Role
ROBERT KELTNER Director
GEORGE BANKS Director
Barbara Grasham Director
Marsha Godsey Director
Brian Montgomery Director
MARSHALL GODSEY Director

Incorporator

Name Role
GEORGE BANKS Incorporator
MARSHA GODSEY Incorporator
ROBERT KILTNER Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-03-08
Reinstatement 2024-03-08
Registered Agent name/address change 2024-03-08
Principal Office Address Change 2024-03-08
Reinstatement Approval Letter Revenue 2024-03-08
Administrative Dissolution 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01

Sources: Kentucky Secretary of State