Name: | MCBEATH CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Sep 2000 (24 years ago) |
Organization Date: | 25 Sep 2000 (24 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 |
Name | Role |
---|---|
JOHN JOHNSON, JR. | Registered Agent |
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 |
Name | Role |
---|---|
JOYCE HAYWOOD | Signature |
Name | Role |
---|---|
Ronnie Whittle | Vice President |
Name | Role |
---|---|
Joyce Haywood | Secretary |
Name | Role |
---|---|
JOHN JOHNSON, JR. | Incorporator |
RONNIE WHITTLE | Incorporator |
JOYCE HAYWOOD | Incorporator |
LOUIE BLAIR | Incorporator |
DEVA ANDERSON | Incorporator |
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 |
Sources: Kentucky Secretary of State