Search icon

PROVIDENCE CHURCH CEMETERY, INC.

Company Details

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

Vice President

Name Role
MARIAN CABLE Vice President

Director

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

Incorporator

Name Role
GATLIFF CRAIG Incorporator

Registered Agent

Name Role
PATRICK E. CRAIG Registered Agent

Signature

Name Role
Billy R Long Signature
GATLIFF CRAIG Signature

Secretary

Name Role
Virginia Hansel Secretary

Treasurer

Name Role
VIRGINIA HANSEL Treasurer

Member

Name Role
MIKE BROWN Member
PATRICK CRAIG Member

President

Name Role
PATRICK CRAIG President

Filings

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