Name: | MADRID BEND CEMETARY FUND TRUST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 1994 (31 years ago) |
Organization Date: | 15 Mar 1994 (31 years ago) |
Last Annual Report: | 27 Jun 2009 (16 years ago) |
Organization Number: | 0327863 |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | LAWRENCE "BILL" EVERETT, 1103 UNION CITY HWY, HICKMAN, KY 42050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAWRENCE "BILL" EVERETT | Registered Agent |
Name | Role |
---|---|
Lynne Taylor | Secretary |
Name | Role |
---|---|
Lynne Taylor | Vice President |
Robbie Burnett | Vice President |
Name | Role |
---|---|
Jason Whitson | Director |
Patricia Looney | Director |
Connie Dean | Director |
Grace W Long | Director |
H. Ray Everett | Director |
Fay Everett De Sale | Director |
HOBART RAY EVERETT | Director |
LOUISE WHITSON | Director |
GRACE WHITSON LONG | Director |
M. SUE BROWN | Director |
Name | Role |
---|---|
Eddy G Clark | President |
Name | Role |
---|---|
G Wayne Grooms | Treasurer |
Name | Role |
---|---|
HOBART RAY EVERETT | Incorporator |
LOUISE WHITSON | Incorporator |
GRACE WHITSON LONG | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Principal Office Address Change | 2009-12-29 |
Annual Report | 2009-06-27 |
Principal Office Address Change | 2008-08-18 |
Annual Report | 2008-07-27 |
Sources: Kentucky Secretary of State