Name: | TYNER'S CHAPEL CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 1994 (31 years ago) |
Organization Date: | 07 Mar 1994 (31 years ago) |
Last Annual Report: | 26 Aug 2024 (7 months ago) |
Organization Number: | 0327464 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42078 |
City: | Salem, Lola |
Primary County: | Livingston County |
Principal Office: | 5997 S.R. 855 NORTH, SALEM, KY 42078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSE H. TYNER | Registered Agent |
Name | Role |
---|---|
Jesse Tyner | Secretary |
Name | Role |
---|---|
Jesse Tyner | Treasurer |
Name | Role |
---|---|
Greg James | Vice President |
Name | Role |
---|---|
JOHN TYNER | President |
Name | Role |
---|---|
Greg James | Director |
JOHN TYNER | Director |
BOBBY R. VINCENT | Director |
CRAWFORD THARPE | Director |
JESSE HOWARD TYNER | Director |
Jesse Tyner | Director |
Name | Role |
---|---|
BOBBY R. VINCENT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-26 |
Annual Report | 2023-05-16 |
Annual Report | 2022-08-29 |
Administrative Dissolution Return | 2022-02-08 |
Reinstatement | 2021-12-06 |
Reinstatement Approval Letter Revenue | 2021-12-06 |
Reinstatement Certificate of Existence | 2021-12-06 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-22 |
Annual Report | 2020-03-10 |
Sources: Kentucky Secretary of State