Search icon

BEATTYVILLE/RIVERVIEW CEMETERY, INC.

Company Details

Name: BEATTYVILLE/RIVERVIEW CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Nov 2004 (20 years ago)
Organization Date: 08 Nov 2004 (20 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0598598
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: PO BOX 613, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONNIE P. BEGLEY Registered Agent

President

Name Role
SCOTT JACKSON President

Secretary

Name Role
IRENE THORPE Secretary

Treasurer

Name Role
RONNIE PAUL BEGLEY Treasurer

Vice President

Name Role
IRENE THORPE Vice President

Director

Name Role
GARY P. BREWER Director
GENEVA DUNCIL Director
RONNIE P BEGLEY Director
SCOTT JACKSON Director
GLENN KINCAID Director
JEFF PURDUE Director
C BEACH JR Director
DOROTHY FLYNN Director
WILLIAM MICHAEL NEWNAM Director
JOANN DUNAWAY Director

Incorporator

Name Role
GENERAL CHARLES BEACH JR Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-10-07
Registered Agent name/address change 2018-06-20
Principal Office Address Change 2018-06-20
Annual Report 2018-06-20
Annual Report 2017-05-31
Annual Report 2016-03-26
Principal Office Address Change 2015-06-08

Sources: Kentucky Secretary of State