Name: | UBF (UNITED BROTHERS OF FRIENDSHIP) CEMETERY COMMITTEE, JOEL LODGE #84, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 2002 (22 years ago) |
Organization Date: | 16 Sep 2002 (22 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0544560 |
ZIP code: | 42406 |
City: | Corydon |
Primary County: | Henderson County |
Principal Office: | P.O. BOX 311, CORYDON, KY 42406 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SARAH POSEY | Secretary |
Name | Role |
---|---|
BONNIE HATCHETT | Treasurer |
Name | Role |
---|---|
PAULINE DIXON | Director |
MARQUITA DIXON | Director |
Sue Helen Fletcher | Director |
Juanita L. White | Director |
ROBERT L. LANDERS | Director |
RAYMOND ARNETT | Director |
MARY P. WELLS | Director |
Name | Role |
---|---|
MARQUETA WADE | President |
Name | Role |
---|---|
MARQUETA WADE | Registered Agent |
Name | Role |
---|---|
ROBERT L. LANDERS | Incorporator |
RAYMOND ARNETT | Incorporator |
MARQUITA DIXON | Incorporator |
MARY P. WELLS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Reinstatement Certificate of Existence | 2023-10-25 |
Reinstatement | 2023-10-25 |
Reinstatement Approval Letter Revenue | 2023-10-25 |
Registered Agent name/address change | 2023-10-25 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-19 |
Annual Report | 2021-09-02 |
Annual Report | 2020-03-17 |
Annual Report | 2019-06-13 |
Sources: Kentucky Secretary of State