Name: | FRIENDS OF THE LANCASTER CEMETERY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 2007 (18 years ago) |
Organization Date: | 20 Feb 2007 (18 years ago) |
Last Annual Report: | 29 Jun 2016 (9 years ago) |
Organization Number: | 0657995 |
Principal Office: | 49 JACABSTOWN-NEW EGYPT RD, JACOBSTOWN, NJ 08562 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILES PATRICK | Director |
WIL G. SHIVELY | Director |
MILTON WIMSATT | Director |
JIM EDELEN | Director |
PHILLIP FOGLE | Director |
LESA LANCASTER TOBIN | Director |
MILES PATRICK LANCASTER | Director |
STAR MCKAY | Director |
WILL G SHIVELY | Director |
LESA TOBIN | Director |
Name | Role |
---|---|
LESA J. TOBIN | Incorporator |
Name | Role |
---|---|
STAR MCKAY | Registered Agent |
Name | Role |
---|---|
LESA LANCASTER TOBIN | President |
Name | Role |
---|---|
STAR MCKAY | Secretary |
Name | Role |
---|---|
STAR MCKAY | Treasurer |
Name | Role |
---|---|
MILES PATRICK LANCASTER | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-30 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-30 |
Annual Report | 2016-06-29 |
Annual Report | 2015-05-29 |
Annual Report | 2014-04-21 |
Annual Report | 2013-06-30 |
Annual Report | 2012-06-04 |
Annual Report | 2011-06-08 |
Annual Report | 2010-05-19 |
Sources: Kentucky Secretary of State