Search icon

RICHLAND CEMETERY, INC.

Company Details

Name: RICHLAND CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1998 (27 years ago)
Organization Date: 11 Jun 1998 (27 years ago)
Last Annual Report: 16 Aug 2016 (9 years ago)
Organization Number: 0457758
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: 2068 HALEY RIDGE RD, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY

Registered Agent

Name Role
RETHA WYATT Registered Agent

Incorporator

Name Role
MITCHELL LIGHT Incorporator
MABEL HOLMES Incorporator
GARY BARLOW Incorporator
RETHA WYATT Incorporator
CHARLES D WYATT Incorporator
STEVEN D SCHLUETER Incorporator
JENNIFER L SCHLUETER Incorporator

Secretary

Name Role
Retha Wyatt Secretary

Director

Name Role
Mitchell Light Director
Gary Barlow Director
STEVEN D SCHLUETER Director
JENNIFER L SCHLUETER Director
MITCHELL LIGHT Director
MABEL HOLMES Director
GARY BARLOW Director
RETHA WYATT Director
CHARLES D WYATT Director
EDNA WYATT Director

President

Name Role
PAMELA WYATT President

Signature

Name Role
CHARLES WYATT Signature

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-08-16
Annual Report 2015-05-08
Annual Report 2014-06-17
Registered Agent name/address change 2013-05-20
Annual Report 2013-05-08
Annual Report 2012-06-28
Annual Report 2011-04-14
Annual Report 2010-05-18
Annual Report 2009-04-14

Sources: Kentucky Secretary of State