Name: | MOUNT MORIAH MEMORIAL CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1991 (34 years ago) |
Organization Date: | 19 Feb 1991 (34 years ago) |
Last Annual Report: | 13 May 2024 (10 months ago) |
Organization Number: | 0282950 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | 2767 ROCK CREEK ROAD, CLARKSON, KY 42726 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES LARRY BELL | President |
Name | Role |
---|---|
CHARLCY M. BELL | Secretary |
Name | Role |
---|---|
CHARLES L. BELL | Registered Agent |
Name | Role |
---|---|
MILDRED LEWIS | Director |
JONELL HENDERSON | Director |
CHARLES L. BELL | Director |
CHARLCY M. BELL | Director |
RUSSELL C. HACKLEY | Director |
MURL BRATCHER | Director |
VIRGIL DUNN | Director |
HOWARD WILLIAMS | Director |
CHARLES LARRY BELL | Director |
Name | Role |
---|---|
CHARLCY M. BELL | Treasurer |
Name | Role |
---|---|
RUSSELL C. HACKLEY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FISBO | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-07-03 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-28 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-08 |
Principal Office Address Change | 2018-05-18 |
Registered Agent name/address change | 2018-05-18 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State