Name: | LYKINS CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Aug 1987 (38 years ago) |
Organization Date: | 28 Aug 1987 (38 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Organization Number: | 0233273 |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 1600 GRAPE CREEK , SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Director |
GREG ARNETT | Director |
JEFF HOLDERBY | Director |
Roger Lykins | Director |
Marvin Perkins | Director |
Ronnie Meadows | Director |
Name | Role |
---|---|
MARVIN PERKINS | Incorporator |
AARON MEADOWS | Incorporator |
ROGER LYKINS | Incorporator |
LODEMY LYKINS LYNAM | Incorporator |
JESSIE LYKINS | Incorporator |
Name | Role |
---|---|
RONNIE MEADOWS | Vice President |
Name | Role |
---|---|
ROGER LYKINS | Registered Agent |
Name | Role |
---|---|
ROGER LYKINS | President |
Name | Role |
---|---|
MARVIN PERKINS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-03-08 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2022-02-24 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-12 |
Annual Report | 2019-01-27 |
Annual Report | 2018-01-29 |
Sources: Kentucky Secretary of State