Name: | MOUNTAIN VIEW MEMORIAL GARDENS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 1995 (30 years ago) |
Organization Date: | 20 Apr 1995 (30 years ago) |
Last Annual Report: | 19 Aug 2024 (7 months ago) |
Organization Number: | 0345676 |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | PO BOX 651, HAZARD, KY 41702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Paul M Ison | President |
Name | Role |
---|---|
JUNE ISON | Registered Agent |
Name | Role |
---|---|
JUNE ISON | Treasurer |
Name | Role |
---|---|
June Ison | Vice President |
Name | Role |
---|---|
JUNE ISON | Director |
PAUL M ISON | Director |
Name | Role |
---|---|
Paul M ISON | Secretary |
Name | Role |
---|---|
ROY CAMPBELL | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-09-24 |
Annual Report | 2024-08-19 |
Annual Report | 2023-03-13 |
Annual Report | 2022-02-09 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-27 |
Registered Agent name/address change | 2020-06-27 |
Annual Report Amendment | 2019-08-13 |
Principal Office Address Change | 2019-06-18 |
Reinstatement | 2019-04-08 |
Sources: Kentucky Secretary of State