Name: | LEE COUNTY MEMORIAL PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 1990 (35 years ago) |
Organization Date: | 21 Sep 1990 (35 years ago) |
Last Annual Report: | 10 Mar 2022 (3 years ago) |
Organization Number: | 0277610 |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | P O BOX 557, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHELBY KINCAID, JR. | Director |
JOSHUA SMITH | Director |
WILLIAM OWENS | Director |
Glenn Kincaid | Director |
DOUGLAS BRANDENBURG | Director |
LOIS KILBURN | Director |
LOIS BRANDENBURG | Director |
ROBERT SMITH | Director |
Name | Role |
---|---|
DOUGLAS BRANDENBURG | Incorporator |
LOIS KILBURN | Incorporator |
LOIS BRANDENBURG | Incorporator |
SHELBY KINCAID, JR. | Incorporator |
BOB SMITH | Incorporator |
Name | Role |
---|---|
BOB SMITH | Signature |
RONALS D SMITH | Signature |
Name | Role |
---|---|
JESSICA TREADWAY | Secretary |
Name | Role |
---|---|
ROBERT D. SMITH | Registered Agent |
Name | Role |
---|---|
Bob SmIth | President |
Name | Role |
---|---|
Bob Smith | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement | 2022-03-10 |
Reinstatement Certificate of Existence | 2022-03-10 |
Reinstatement Approval Letter Revenue | 2022-03-09 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-27 |
Sources: Kentucky Secretary of State