Name: | THE GROOM CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 1987 (38 years ago) |
Organization Date: | 05 Jun 1987 (38 years ago) |
Last Annual Report: | 22 Jul 2014 (11 years ago) |
Organization Number: | 0230106 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 211 WEST OAK ST, #1201, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rodney C Groom | President |
Name | Role |
---|---|
Rodney C. Groom | Director |
Patricia R Updegraff | Director |
MARHTA M LEWIS | Director |
PATRICIA R. UPDEGRAFF | Director |
MILDRED GROOM | Director |
RODNEY C. GROOM | Director |
WILLIAM G. MCCONNELL | Director |
M. R. MORRIS | Director |
Name | Role |
---|---|
PATRICIA R. UPDEGRAFF | Registered Agent |
Name | Role |
---|---|
PATRICIA B UPDEGRAFF | Signature |
Name | Role |
---|---|
Patricia R Updegraff | Sole Officer |
Name | Role |
---|---|
PATRICIA R. UPDEGRAFF | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-07-22 |
Annual Report | 2013-02-12 |
Annual Report | 2012-01-18 |
Annual Report | 2011-02-23 |
Registered Agent name/address change | 2010-03-24 |
Annual Report | 2010-03-16 |
Annual Report | 2009-01-14 |
Sources: Kentucky Secretary of State