Search icon

MCBEATH CEMETERY, INC.

Company Details

Name: MCBEATH CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Sep 2000 (25 years ago)
Organization Date: 25 Sep 2000 (25 years ago)
Last Annual Report: 30 May 2008 (17 years ago)
Organization Number: 0502599
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 155 HWY 3525, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Director

Name Role
Ronnie Whittle Director
Joyce Haywood Director
John Johnson Jr Director
JOHN JOHNSON, JR. Director
RONNIE WHITTLE Director
JOYCE HAYWOOD Director
LOUIE BLAIR Director
DEVA ANDERSON Director

Signature

Name Role
JOYCE HAYWOOD Signature

Vice President

Name Role
Ronnie Whittle Vice President

Secretary

Name Role
Joyce Haywood Secretary

Incorporator

Name Role
JOHN JOHNSON, JR. Incorporator
RONNIE WHITTLE Incorporator
JOYCE HAYWOOD Incorporator
LOUIE BLAIR Incorporator
DEVA ANDERSON Incorporator

Registered Agent

Name Role
JOHN JOHNSON, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-05-30
Annual Report 2007-09-18
Annual Report 2006-05-25
Annual Report 2005-06-14
Annual Report 2003-06-26
Annual Report 2002-05-23
Annual Report 2001-05-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10812605 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MCBEATH CEMETERY
Recipient Name Raw MCBEATH CEMETERY
Recipient Address 155 HWY 3523, C/O JOYCE HAYWOOD, RUSSELL SPRINGS, RUSSELL, KENTUCKY, 42642-8946, UNITED STATES
Obligated Amount 329.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041312 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MCBEATH CEMETERY
Recipient Name Raw MCBEATH CEMETERY
Recipient Address 155 HWY 3523, C/O JOYCE HAYWOOD, RUSSELL SPRINGS, RUSSELL, KENTUCKY, 42642-8946, UNITED STATES
Obligated Amount 329.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State