THE ELLIS MONTGOMERY CEMETERY, INC.

Name: | THE ELLIS MONTGOMERY CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2006 (19 years ago) |
Organization Date: | 01 Aug 2006 (19 years ago) |
Last Annual Report: | 23 Jul 2013 (12 years ago) |
Organization Number: | 0644073 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 614 PORTLAND DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIANE F. PARSONS | Director |
DAVID E. MONTGOMERY | Director |
WANDA L. BURTON | Director |
LARRY W. MONTGOMERY | Director |
RICKY L. MONTGOMERY | Director |
AZZA K. ALLEN | Director |
LINDA M. BURTON | Director |
BOBBY A. MONTGOMERY | Director |
JOHN M. MONTGOMERY | Director |
John Michael Montgomery | Director |
Name | Role |
---|---|
DIANE F. PARSONS | Incorporator |
Name | Role |
---|---|
David Ellis Montgomery | President |
Name | Role |
---|---|
Wanda Lou Burton | Treasurer |
Name | Role |
---|---|
Diane Faye Parsons | Vice President |
Bobby Alan Montgomery | Vice President |
Name | Role |
---|---|
DIANE F. PARSONS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-07-23 |
Annual Report | 2012-07-05 |
Annual Report | 2011-07-22 |
Annual Report | 2010-04-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State