Name: | GRIGSBY-WATKINS CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 2006 (19 years ago) |
Organization Date: | 22 Jun 2006 (19 years ago) |
Last Annual Report: | 09 Jul 2014 (11 years ago) |
Organization Number: | 0641315 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 375 PANBOWL BRANCH, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT CLAY HOWARD | Registered Agent |
Name | Role |
---|---|
IMOGENE MINIX | Signature |
MILDRED LEE ROGERS | Signature |
Name | Role |
---|---|
ROBERT CLAY HOWARD | Director |
KELLY WATKINS | Director |
EARL CLEMONS | Director |
THELMA WATKINS | Director |
BROWNIE WALLACE | Director |
Name | Role |
---|---|
ROBERT CLAY HOWARD | Incorporator |
KELLY WATKINS | Incorporator |
BROWNIE WALLACE | Incorporator |
Name | Role |
---|---|
KELLY WATKINS | Vice President |
Name | Role |
---|---|
RENA FLETCHER | Secretary |
Name | Role |
---|---|
IMOGENE MINIX | Treasurer |
Name | Role |
---|---|
MILDRED L ROGERS | President |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-07-09 |
Annual Report | 2013-06-04 |
Annual Report | 2012-02-17 |
Annual Report | 2011-05-25 |
Annual Report | 2010-05-14 |
Annual Report | 2009-10-01 |
Annual Report | 2008-09-11 |
Annual Report | 2007-05-01 |
Articles of Incorporation | 2006-06-22 |
Sources: Kentucky Secretary of State