Search icon

P.L. CHESNUT CEMETERY FUND, INCORPORATED

Company Details

Name: P.L. CHESNUT CEMETERY FUND, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Apr 1990 (35 years ago)
Organization Date: 20 Apr 1990 (35 years ago)
Last Annual Report: 12 Jun 2012 (13 years ago)
Organization Number: 0271914
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1615 FINCASTLE RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD CHESNUT Registered Agent

Secretary

Name Role
Don Chesnut Secretary

Director

Name Role
Stephen Chesnut Director
Bruce Chesnut Director
Don Chesnut Director
DONALD CHESNUT Director
BRUCE CHESNUT Director
W. JENNINGS CHESNUT Director

Treasurer

Name Role
Don Chesnut Treasurer

President

Name Role
Bruce Chesnut President

Signature

Name Role
DON CHESTNUT Signature
BRUCE CHESTNUT Signature

Vice President

Name Role
Stephen Chesnut Vice President

Incorporator

Name Role
DONALD CHESNUT Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-12
Principal Office Address Change 2011-08-19
Registered Agent name/address change 2011-08-05
Annual Report 2011-07-27
Annual Report 2010-04-06
Annual Report 2009-10-01
Annual Report 2008-01-29
Annual Report 2007-02-02
Annual Report 2006-02-22

Sources: Kentucky Secretary of State