Name: | BEDINGER FAMILY CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 2000 (24 years ago) |
Organization Date: | 05 Oct 2000 (24 years ago) |
Last Annual Report: | 09 Apr 2015 (10 years ago) |
Organization Number: | 0503221 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1244 INDIAN MOUND ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James A Orr Jr | President |
Name | Role |
---|---|
Ruth BRUNINGS | Director |
James A Orr III | Director |
James A Orr Jr | Director |
JAMES A. ORR, JR. | Director |
RUTH BRUNINGS | Director |
JAMES ORR | Director |
Name | Role |
---|---|
Ruth Brunings | Vice President |
Name | Role |
---|---|
JAMES A ORR, JR | Signature |
JAMES A ORR, SR | Signature |
Name | Role |
---|---|
James A Orr III | Treasurer |
Name | Role |
---|---|
James A Orr III | Secretary |
Name | Role |
---|---|
JAMES A. ORR JR. | Incorporator |
Name | Role |
---|---|
JAMES A. ORR, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-28 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2015-04-09 |
Annual Report | 2014-02-27 |
Annual Report | 2013-02-20 |
Annual Report | 2012-02-09 |
Annual Report | 2011-06-30 |
Annual Report | 2010-04-12 |
Annual Report | 2009-02-26 |
Sources: Kentucky Secretary of State