Search icon

GREENWOOD CEMETERY RESTORATION ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
WESLEY ACTON Registered Agent

Director

Name Role
Wesley Acton Director
DAISY JAMES Director
SAMUEL JAMES Director
CECIL PHILLIPS Director
HARRY FIELDS Director
EMILY H. HOLLOWAY Director
WESLEY ACTON Director

President

Name Role
Wesley Acton President

Signature

Name Role
WESLEY ACTON Signature

Secretary

Name Role
SAMUEL JAMES Secretary

Treasurer

Name Role
SAMUAL JAMES Treasurer

Incorporator

Name Role
WESLEY ACTON Incorporator
EMILY H. HOLLOWAY Incorporator
HARRY FIELDS Incorporator

Filings

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