Name: | SLATE HILL CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 1993 (32 years ago) |
Organization Date: | 19 Oct 1993 (32 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Organization Number: | 0321627 |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | PO BOX 2744, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GENE PHILPOT | Registered Agent |
Name | Role |
---|---|
ESTILL GENE PHILPOT | Treasurer |
Name | Role |
---|---|
BOB GARLAND | Secretary |
Name | Role |
---|---|
BOB GARLAND | Director |
SHERMAN HOWARD | Director |
DON LAIR | Director |
ESTILL G. PHILPOT | Director |
WILLIAM H. BARRETT | Director |
DEWEY SPURLOCK | Director |
Name | Role |
---|---|
WILLIAM H. BARRETT | Incorporator |
DEWEY SPURLOCK | Incorporator |
DON LAIR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Reinstatement Certificate of Existence | 2023-12-04 |
Reinstatement | 2023-12-04 |
Reinstatement Approval Letter Revenue | 2023-12-04 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-09-12 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-05 |
Sources: Kentucky Secretary of State