Search icon

APPALACHIAN MONUMENT, INC.

Company Details

Name: APPALACHIAN MONUMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2002 (23 years ago)
Organization Date: 10 May 2002 (23 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Organization Number: 0536649
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41837
City: Mayking
Primary County: Letcher County
Principal Office: 430 SUITE A; HIGHWAY 1862, P.O. BOX 62, MAYKING, KY 41837
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOYCE FAYE FRAZIER Registered Agent

Incorporator

Name Role
CHARLES ROE FRAZIER Incorporator

President

Name Role
Casey Lee Frazier President

Secretary

Name Role
Casey Lee Frazier Secretary

Treasurer

Name Role
Casey Lee Frazier Treasurer

Director

Name Role
Casey Lee Frazier Director

Filings

Name File Date
Annual Report 2024-08-14
Registered Agent name/address change 2023-03-29
Annual Report 2023-03-29
Annual Report 2022-10-26
Annual Report 2022-05-16
Registered Agent name/address change 2021-05-18
Annual Report 2021-05-18
Annual Report 2020-08-20
Annual Report 2019-09-27
Annual Report 2018-05-01

Sources: Kentucky Secretary of State