Name: | SONORA CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 2007 (17 years ago) |
Organization Date: | 12 Dec 2007 (17 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Organization Number: | 0680677 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42776 |
City: | Sonora |
Primary County: | Hardin County |
Principal Office: | 11815 S. DIXIE HWY, SONORA, KY 42776 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CREIGHTON HESS | Registered Agent |
Name | Role |
---|---|
CREIGHTON HESS | President |
Name | Role |
---|---|
GLENDA CAVE | Secretary |
Name | Role |
---|---|
PHILLIP FULKERSON | Director |
CREIGHTON HESS | Director |
ROY L. PATTERSON | Director |
REVA RICHARDSON | Director |
Neal Cardin | Director |
Name | Role |
---|---|
CREIGHTON HESS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-29 |
Annual Report | 2022-03-10 |
Annual Report | 2021-06-29 |
Annual Report | 2020-07-02 |
Annual Report | 2019-07-01 |
Reinstatement Certificate of Existence | 2018-10-15 |
Reinstatement | 2018-10-15 |
Reinstatement Approval Letter Revenue | 2018-10-15 |
Administrative Dissolution | 2009-11-03 |
Sources: Kentucky Secretary of State