Search icon

HIGHWAY CEMETERY, INC.

Company Details

Name: HIGHWAY CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Jun 2000 (25 years ago)
Organization Date: 12 Jun 2000 (25 years ago)
Last Annual Report: 16 Sep 2010 (15 years ago)
Organization Number: 0495985
ZIP code: 42337
City: Drakesboro
Primary County: Muhlenberg County
Principal Office: 310 MOSE RAGER BLVD, DRAKESBORO, KY 42337
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLYDE MULLEN, JR. Registered Agent

Signature

Name Role
CLYDE MULLEN JR Signature
MARY RAINWATERS Signature
CLYDE MULLEN,JR Signature

Vice President

Name Role
Neil Litton Vice President

Director

Name Role
Mary Rainwaters Director
LARRY JENKINS Director
MARY RAINWATERS Director
CLYDE MULLEN, JR. Director
WILLARD LASTER Director
NEIL LITTON Director
CAROLYN LEAR Director
VICKI ROBERTS Director
Vicki Roberts Director

Secretary

Name Role
CAROLYN WOODSON Secretary

Incorporator

Name Role
MARY RAINWATERS Incorporator

Officer

Name Role
Willard Laster Officer

Treasurer

Name Role
Mary Rainwaters Treasurer

President

Name Role
Clyde Mullen Jr President

Filings

Name File Date
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29
Annual Report Return 2011-04-12
Annual Report 2010-09-16
Annual Report Return 2010-03-19
Annual Report 2009-09-16
Annual Report 2008-09-08
Annual Report 2007-02-28
Annual Report 2006-09-07
Annual Report 2005-03-28

Sources: Kentucky Secretary of State