Name: | CUMBERLAND HILL AFRICAN AMERICAN CEMETARY BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Feb 2004 (21 years ago) |
Organization Date: | 03 Feb 2004 (21 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0577883 |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | CHAACB, INC., P.O. BOX 14, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES H. BRASHER | Registered Agent |
Name | Role |
---|---|
BETTY MORROW | Vice President |
Name | Role |
---|---|
MARGARET HAWKINS | Secretary |
Name | Role |
---|---|
MARGARET HAWKINS | Director |
JAMES H BRASHER | Director |
JERRY L HOPSON | Director |
JAMES H. BRASHER | Director |
BETTY MORROW | Director |
BRENDA BRASHER | Director |
Name | Role |
---|---|
JAMES H BRASHER | President |
Name | Role |
---|---|
JERRY L HOPSON | Treasurer |
Name | Role |
---|---|
JAMES H. BRASHER | Incorporator |
BETTY MORROW | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-05-16 |
Reinstatement | 2024-05-16 |
Reinstatement Approval Letter Revenue | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-07-06 |
Sources: Kentucky Secretary of State