Name: | TOM GROSS CEMETERY, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 2003 (21 years ago) |
Organization Date: | 29 Dec 2003 (21 years ago) |
Last Annual Report: | 21 May 2013 (12 years ago) |
Organization Number: | 0575034 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 12 WOODLAND HILLS DR, SOUTHGATE, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
lester gross | Director |
tony turner | Director |
stephens watkins | Director |
STEPHANIE WATKINS | Director |
LESTER GROSS | Director |
TONY TURNER | Director |
Name | Role |
---|---|
LESTER GROSS | Registered Agent |
Name | Role |
---|---|
lester gross | President |
Name | Role |
---|---|
tony turner | Vice President |
Name | Role |
---|---|
stephens watkins | Secretary |
Name | Role |
---|---|
thomas adam gross | Trustee |
Name | Role |
---|---|
LESTER GROSS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Principal Office Address Change | 2013-05-21 |
Annual Report | 2013-05-21 |
Annual Report | 2012-02-14 |
Annual Report | 2011-01-21 |
Annual Report | 2010-10-11 |
Registered Agent name/address change | 2010-04-30 |
Principal Office Address Change | 2010-04-22 |
Sources: Kentucky Secretary of State