Name: | THE ASHLAND CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Mar 1870 (155 years ago) |
Organization Date: | 19 Mar 1870 (155 years ago) |
Last Annual Report: | 15 Jul 2011 (14 years ago) |
Organization Number: | 0407736 |
Principal Office: | 1518 BELMONT STREET, P.O. BOX 1206, ASHLAND, KY 411051206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL R. DOWLING | Registered Agent |
Name | Role |
---|---|
Willa McCullough | Director |
WILLIE MCCULLOUGH | Director |
RANDEL REEVES | Director |
CINDY BLANTON | Director |
HUGH MEANS | Director |
R.D. CALLIHAN | Director |
HIRAM FERGUSON | Director |
W.C. IRELAND | Director |
DR. J. W. MARTIN | Director |
JOSEPH H. ALEXANDER | Director |
Name | Role |
---|---|
Michael R. Dowling | Chairman |
Name | Role |
---|---|
HUGH MEANS | Incorporator |
R.D. CALLIHAN | Incorporator |
HIRAM FERGUSON | Incorporator |
W.C. IRELAND | Incorporator |
DR. J. W. MARTIN | Incorporator |
JOSEPH H. ALEXANDER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-07-15 |
Annual Report | 2010-05-14 |
Annual Report | 2009-06-17 |
Annual Report | 2008-05-01 |
Annual Report | 2007-03-30 |
Annual Report | 2006-04-28 |
Annual Report | 2005-04-11 |
Reinstatement | 2005-01-12 |
Administrative Dissolution | 2001-11-01 |
Sources: Kentucky Secretary of State