Name: | PROVIDENCE CHURCH CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 2005 (20 years ago) |
Organization Date: | 30 Jun 2005 (20 years ago) |
Last Annual Report: | 08 Sep 2023 (2 years ago) |
Organization Number: | 0616524 |
ZIP code: | 40409 |
City: | Brodhead |
Primary County: | Rockcastle County |
Principal Office: | P.O. BOX 833, BRODHEAD, KY 40409 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARIAN CABLE | Vice President |
Name | Role |
---|---|
LEROY BROWN | Director |
Mabel Cash | Director |
VIRGINIA HANSEL | Director |
DANNY MCKIBBEN | Director |
GERALDINE ROBBINS | Director |
STEVE BURDINE | Director |
LAURA HUGHES | Director |
SHERMAN COOK | Director |
CLINTON THOMPSON | Director |
JACK WHITAKER | Director |
Name | Role |
---|---|
GATLIFF CRAIG | Incorporator |
Name | Role |
---|---|
PATRICK E. CRAIG | Registered Agent |
Name | Role |
---|---|
Billy R Long | Signature |
GATLIFF CRAIG | Signature |
Name | Role |
---|---|
Virginia Hansel | Secretary |
Name | Role |
---|---|
VIRGINIA HANSEL | Treasurer |
Name | Role |
---|---|
MIKE BROWN | Member |
PATRICK CRAIG | Member |
Name | Role |
---|---|
PATRICK CRAIG | President |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-09-08 |
Registered Agent name/address change | 2022-12-13 |
Reinstatement | 2022-11-01 |
Reinstatement Approval Letter Revenue | 2022-11-01 |
Reinstatement Certificate of Existence | 2022-11-01 |
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2021-09-01 |
Annual Report | 2021-05-17 |
Annual Report | 2020-10-01 |
Sources: Kentucky Secretary of State