Name: | ROSETTA CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jan 2006 (19 years ago) |
Organization Date: | 04 Jan 2006 (19 years ago) |
Last Annual Report: | 01 Mar 2013 (12 years ago) |
Organization Number: | 0628872 |
ZIP code: | 40146 |
City: | Irvington, Lodiburg |
Primary County: | Breckinridge County |
Principal Office: | 590 HIGH BURNIE LANE, IRVINGTON, KY 40146 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LUCILLE ROSS | Incorporator |
EVELYN ASHCRAFT | Incorporator |
CARL B. MITCHAM | Incorporator |
Name | Role |
---|---|
EVELYN ASHCRAFT | Director |
LUCILLE ROSS | Director |
CARL B. MITCHAM | Director |
ERNIE CARMAN | Director |
FAYE MINTER | Director |
Name | Role |
---|---|
LUCILLE ROSS | Registered Agent |
Name | Role |
---|---|
LUCILLE ROSS | Secretary |
Name | Role |
---|---|
LUCILLE ROSS | Signature |
Name | Role |
---|---|
LUCILLE ROSS | Treasurer |
Name | Role |
---|---|
ERNIE CARMAN | President |
Name | Role |
---|---|
FAYE MINTER | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-20 |
Annual Report Return | 2014-04-18 |
Annual Report | 2013-03-01 |
Annual Report | 2012-01-27 |
Annual Report | 2011-07-19 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-03-15 |
Annual Report | 2009-03-17 |
Annual Report | 2008-10-23 |
Sources: Kentucky Secretary of State