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 |
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 |
Name | Role |
---|---|
JAMES D. HARTLINE | Registered Agent |
Name | Role |
---|---|
Willowdean Sandefur | Treasurer |
Name | Role |
---|---|
WILLODEAN SANDEFUR | Signature |
Name | Role |
---|---|
RAYBURN BRATCHER | President |
Name | Role |
---|---|
MISSY COPELAND | Secretary |
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 |
Name | Role |
---|---|
DONALD P. ALLEN | Vice President |
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