Search icon

GRACELAND ENDOWMENT PROPERTIES, INC.

Company Details

Name: GRACELAND ENDOWMENT PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 1991 (34 years ago)
Organization Date: 24 May 1991 (34 years ago)
Last Annual Report: 23 Jun 2010 (15 years ago)
Organization Number: 0286761
Principal Office: % ENGLISH, LUCAS, PRIEST & OWSLEY, 1101 COLLEGE ST., BOWLING GREEN, KY 421020770
Place of Formation: KENTUCKY

Registered Agent

Name Role
MURRY A. RAINES Registered Agent

Director

Name Role
Herbert Oldham Director
JOSEPH I. MEDALIE Director
Bob Hovious Director
FLOYD H. ELLIS Director
PAUL COOK Director
ROBERT L. HOVIOUS Director
JOHN C. DESMARAIS Director
Joe Natcher Director
Paul Schnoes Director

Signature

Name Role
Ron Sowell Signature

Incorporator

Name Role
GARY J. HOEFLER Incorporator

Secretary

Name Role
Jean Cherry Secretary

President

Name Role
John C Desmarais President

Vice President

Name Role
Ron Sowell Vice President

Former Company Names

Name Action
Out-of-state Merger
COMMONWEALTH ENDOWMENT PROPERTIES, MARK II, INC. Old Name

Filings

Name File Date
Dissolution 2011-03-03
Annual Report 2010-06-23
Annual Report 2009-06-30
Reinstatement 2008-03-19
Annual Report 2003-07-11
Annual Report 2002-07-22
Annual Report 2001-11-01
Annual Report 2000-08-25
Annual Report 1999-08-10
Annual Report 1998-08-11

Sources: Kentucky Secretary of State