Search icon

ILSLEY CEMETERY, INC.

Company Details

Name: ILSLEY CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Sep 2001 (24 years ago)
Organization Date: 12 Sep 2001 (24 years ago)
Last Annual Report: 02 Jun 2011 (14 years ago)
Organization Number: 0522363
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: 375 OAK HEIGHTS, DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY

Director

Name Role
RAYBERN BRATCHER Director
Rayburn Bratcher Director
Donald P. Allen Director
JOHN C ALEXANDER Director
CECIL F MCDONALD Director
WILLODEAN SANDEFUR Director
JOHN L RUSSELL Director
DONALD P ALLEN Director
JOSEPH M EADES Director

Registered Agent

Name Role
JAMES D. HARTLINE Registered Agent

Treasurer

Name Role
Willowdean Sandefur Treasurer

Signature

Name Role
WILLODEAN SANDEFUR Signature

President

Name Role
RAYBURN BRATCHER President

Secretary

Name Role
MISSY COPELAND Secretary

Incorporator

Name Role
JOHN L RUSSELL Incorporator
JOHN C ALEXANDER Incorporator
CECIL F MCDONALD Incorporator
WILLODEAN SANDEFUR Incorporator
DONALD P ALLEN Incorporator
RAYBERN BRATCHER Incorporator
JOSEPH M EADES Incorporator

Vice President

Name Role
DONALD P. ALLEN Vice President

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report 2011-06-02
Annual Report 2010-06-17
Annual Report 2009-05-08
Annual Report 2008-05-02
Annual Report 2007-04-23
Statement of Change 2006-11-08
Statement of Change 2006-05-17
Annual Report 2006-05-01

Sources: Kentucky Secretary of State