Name: | STONE COAL CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 May 2004 (21 years ago) |
Organization Date: | 28 May 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0587223 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 211 Bradshaw Hills Road, McKee, KY 40447 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dorsey Creech | Director |
Kendra Caudill | Director |
Scott Brandenburg | Director |
PRYSE FARMER | Director |
KENNETH FARMER | Director |
SHERRY BUTLER | Director |
BILL FARMER | Director |
VIRGINIA LYNCH | Director |
GLENN PENNINGTON | Director |
ROBERT L. MARTIN | Director |
Name | Role |
---|---|
ROBERT L. MARTIN | Incorporator |
Name | Role |
---|---|
Dorsey Creech | Registered Agent |
Name | Role |
---|---|
Brenda J. Wilcox | President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Amendment | 2024-05-30 |
Annual Report | 2024-03-04 |
Reinstatement | 2023-04-07 |
Registered Agent name/address change | 2023-04-07 |
Principal Office Address Change | 2023-04-07 |
Reinstatement Certificate of Existence | 2023-04-07 |
Reinstatement Approval Letter Revenue | 2023-04-07 |
Administrative Dissolution Return | 2005-12-05 |
Administrative Dissolution | 2005-11-01 |
Sources: Kentucky Secretary of State