Name: | MARETBURG CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1998 (27 years ago) |
Organization Date: | 11 Mar 1998 (27 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0453466 |
ZIP code: | 40409 |
City: | Brodhead |
Primary County: | Rockcastle County |
Principal Office: | MARETBURG CEMETERY , 5394 BRINDLE RIDGE RD , BRODHEAD, KY 40409 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLORIA SEALS | Registered Agent |
Name | Role |
---|---|
KEITH COPE | Director |
RICHARD BRAY | Director |
JANIE CROMER | Director |
DON STEVENS | Director |
BENTLEY DURHAM | Director |
GLORIA SEALS | Director |
KEITH COPE | Director |
GERALDINE HOLBROOK | Director |
JANICE BROWNING | Director |
LEO HOPKINS | Director |
Name | Role |
---|---|
BEN FRENCH | Incorporator |
Name | Role |
---|---|
Gloria Seals | Treasurer |
Name | Role |
---|---|
Gloria Seals | Signature |
Name | Role |
---|---|
Virginia Wilson | Secretary |
Name | Role |
---|---|
LEO HOPKINS | President |
Name | Role |
---|---|
RICHARD BRAY | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-24 |
Registered Agent name/address change | 2022-06-23 |
Annual Report | 2022-06-13 |
Annual Report | 2021-05-18 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-16 |
Annual Report | 2016-05-31 |
Sources: Kentucky Secretary of State