Name: | MCGINNIS CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 2009 (15 years ago) |
Organization Date: | 16 Nov 2009 (15 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Organization Number: | 0747778 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | P.O. BOX 280, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN R. MCGINNIS | Treasurer |
Name | Role |
---|---|
JOHN R. MCGINNIS | Director |
R. STEPHEN MCGINNIS | Director |
MARY KAY MCGINNIS RUARK | Director |
DONALD MCGINNIS | Director |
DIANA MCGINNIS BENTER | Director |
RITA MCGINNIS JONES | Director |
Name | Role |
---|---|
R. STEPHEN MCGINNIS | Incorporator |
JOHN R. MCGINNIS | Incorporator |
MARY KAY MCGINNIS-RUARK | Incorporator |
Name | Role |
---|---|
R. STEPHEN MCGINNIS | Registered Agent |
Name | Role |
---|---|
DONALD MCGINNIS | President |
Name | Role |
---|---|
RITA MCGINNIS JONES | Secretary |
Name | Role |
---|---|
DIANA MCGINNIS BENTER | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-04-07 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-02 |
Annual Report | 2016-03-10 |
Annual Report | 2015-06-03 |
Sources: Kentucky Secretary of State