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 |
Name | Role |
---|---|
CLYDE MULLEN, JR. | Registered Agent |
Name | Role |
---|---|
CLYDE MULLEN JR | Signature |
MARY RAINWATERS | Signature |
CLYDE MULLEN,JR | Signature |
Name | Role |
---|---|
Neil Litton | Vice President |
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 |
Name | Role |
---|---|
CAROLYN WOODSON | Secretary |
Name | Role |
---|---|
MARY RAINWATERS | Incorporator |
Name | Role |
---|---|
Willard Laster | Officer |
Name | Role |
---|---|
Mary Rainwaters | Treasurer |
Name | Role |
---|---|
Clyde Mullen Jr | President |
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