Search icon

LEE COUNTY MEMORIAL PARK, INC.

Company Details

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

Director

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

Incorporator

Name Role
DOUGLAS BRANDENBURG Incorporator
LOIS KILBURN Incorporator
LOIS BRANDENBURG Incorporator
SHELBY KINCAID, JR. Incorporator
BOB SMITH Incorporator

Signature

Name Role
BOB SMITH Signature
RONALS D SMITH Signature

Secretary

Name Role
JESSICA TREADWAY Secretary

Registered Agent

Name Role
ROBERT D. SMITH Registered Agent

President

Name Role
Bob SmIth President

Treasurer

Name Role
Bob Smith Treasurer

Filings

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