Name: | CARPENTER'S STATION CEMETERY TRUST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 2006 (18 years ago) |
Organization Date: | 22 Dec 2006 (18 years ago) |
Last Annual Report: | 31 Aug 2009 (16 years ago) |
Organization Number: | 0653468 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 511A WEST SHORT STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH DONIPHAN ELSTON, ATTORNEY | Registered Agent |
Name | Role |
---|---|
Lynn Shea | Director |
Allen Leach | Director |
Joe Clarkson Carpenter | Director |
Keith Doniphan Elston | Director |
KEITH DONIPHAN ELSTON | Director |
LYNN SHEA | Director |
JOE CLARKSON CARPENTER | Director |
Name | Role |
---|---|
Keith Doniphan Elston | Sole Officer |
Name | Role |
---|---|
KEITH DONIPHAN ELSTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report Return | 2010-03-19 |
Principal Office Address Change | 2009-09-02 |
Annual Report | 2009-08-31 |
Registered Agent name/address change | 2008-07-07 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-30 |
Articles of Incorporation | 2006-12-22 |
Sources: Kentucky Secretary of State