Name: | SHADY GROVE CEMETERY OF FALLS ROUGH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Aug 1987 (38 years ago) |
Organization Date: | 26 Aug 1987 (38 years ago) |
Last Annual Report: | 17 May 2018 (7 years ago) |
Organization Number: | 0233175 |
ZIP code: | 40119 |
City: | Falls Of Rough, Falls Rough, Glen Dean, Vanzant |
Primary County: | Grayson County |
Principal Office: | Rt. 1, FALLS OF ROUGH, KY 40119 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES EDWARDS | Registered Agent |
Name | Role |
---|---|
Charles B Edwards | President |
Name | Role |
---|---|
Tammy S Simpson | Secretary |
Name | Role |
---|---|
Pauline S Edwards | Treasurer |
Name | Role |
---|---|
Robin L Richardson | Vice President |
Name | Role |
---|---|
Pauline S Edwards | Director |
Tammy S Simpson | Director |
Charles B Edwards | Director |
Robin L Richardson | Director |
CHARLES EDWARDS | Director |
FRANK MORGAN | Director |
C. L. POWELL | Director |
Name | Role |
---|---|
CHARLES EDWARDS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-05 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-05-17 |
Registered Agent name/address change | 2018-05-11 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-10 |
Annual Report | 2015-04-01 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-16 |
Annual Report | 2012-02-27 |
Sources: Kentucky Secretary of State