Name: | GREENWOOD CEMETERY RESTORATION ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 1998 (27 years ago) |
Organization Date: | 06 Apr 1998 (27 years ago) |
Last Annual Report: | 01 Jun 2022 (3 years ago) |
Organization Number: | 0454721 |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 3931 STATE RD 764, C/O WESLEY ACTON, UTICA, KY 42376 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WESLEY ACTON | Registered Agent |
Name | Role |
---|---|
Wesley Acton | Director |
DAISY JAMES | Director |
SAMUEL JAMES | Director |
CECIL PHILLIPS | Director |
HARRY FIELDS | Director |
EMILY H. HOLLOWAY | Director |
WESLEY ACTON | Director |
Name | Role |
---|---|
Wesley Acton | President |
Name | Role |
---|---|
WESLEY ACTON | Signature |
Name | Role |
---|---|
SAMUEL JAMES | Secretary |
Name | Role |
---|---|
SAMUAL JAMES | Treasurer |
Name | Role |
---|---|
WESLEY ACTON | Incorporator |
EMILY H. HOLLOWAY | Incorporator |
HARRY FIELDS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-19 |
Annual Report | 2017-04-24 |
Annual Report | 2016-05-12 |
Annual Report | 2015-04-22 |
Annual Report | 2014-05-20 |
Sources: Kentucky Secretary of State