Name: | MCKEE MONUMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1993 (32 years ago) |
Organization Date: | 11 Jun 1993 (32 years ago) |
Last Annual Report: | 25 Jun 2014 (11 years ago) |
Organization Number: | 0316366 |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 30 LAKEWOOD DR., MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BRIDGETT COMBS | Registered Agent |
Name | Role |
---|---|
Bridgett Combs | Signature |
Name | Role |
---|---|
WILMA MARCUM | Director |
BRIDGETT MARCUM | Director |
MURRELL LAKES | Director |
SAM KILBURN | Director |
Name | Role |
---|---|
Wilma Marcum | Treasurer |
Name | Role |
---|---|
WILMA MARCUM | Vice President |
Name | Role |
---|---|
Bridgett MARCUM | President |
Name | Role |
---|---|
Bridgett MARCUM | Secretary |
Name | Role |
---|---|
MURRELL LAKES | Incorporator |
SAM KILBURN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-25 |
Registered Agent name/address change | 2013-06-20 |
Principal Office Address Change | 2013-06-17 |
Annual Report | 2013-05-14 |
Annual Report | 2012-08-30 |
Annual Report | 2011-06-22 |
Annual Report | 2010-04-28 |
Annual Report | 2009-07-22 |
Annual Report | 2008-02-26 |
Sources: Kentucky Secretary of State