Name: | THOMAS CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1998 (27 years ago) |
Organization Date: | 31 Aug 1998 (27 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0461394 |
ZIP code: | 40759 |
City: | Rockholds, Meadow Creek |
Primary County: | Whitley County |
Principal Office: | 6358 HIGHWAY 511, ROCKHOLD, KY 40759 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN ROBERT THOMAS | President |
Name | Role |
---|---|
JOHN Robert THOMAS | Secretary |
Name | Role |
---|---|
JOHN ROBERT THOMAS | Treasurer |
Name | Role |
---|---|
JOHN ROBERT THOMAS | Director |
Name | Role |
---|---|
FRANCES GAIL MILLS | Registered Agent |
Name | Role |
---|---|
JOHN ROBERT THOMAS | Incorporator |
WANDA FAYE THOMAS | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-23 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-11 |
Annual Report Amendment | 2022-10-20 |
Annual Report | 2022-04-28 |
Annual Report | 2021-03-25 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-31 |
Sources: Kentucky Secretary of State