Search icon

THE ROCK LICK CEMETERY, INC.

Company Details

Name: THE ROCK LICK CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 2010 (15 years ago)
Organization Date: 22 Mar 2010 (15 years ago)
Last Annual Report: 10 May 2024 (10 months ago)
Organization Number: 0759270
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1675 GRUNDY ROAD, SOMERSET, KY 42501
Place of Formation: KENTUCKY

President

Name Role
LUKE GOVER President

Secretary

Name Role
BART BESHEARS Secretary

Treasurer

Name Role
Roger Budine Treasurer

Vice President

Name Role
BILLY CALAHAN Vice President

Director

Name Role
ANITA ADAMS Director
LUKE GOVER Director
DANNY MIZE Director
GARY JONES Director
BRUCE KEENEY Director
RUTH BRINSON Director
BILLY CALLAHAN Director

Registered Agent

Name Role
ROGER BURDINE Registered Agent

Incorporator

Name Role
DAVID SIMPSON Incorporator
BILLY CALLAHAN Incorporator
LEO BRINSON Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-05-10
Reinstatement 2024-05-10
Reinstatement Approval Letter Revenue 2024-05-10
Registered Agent name/address change 2024-05-10
Administrative Dissolution 2023-10-04
Annual Report 2022-09-08
Annual Report 2021-06-21
Annual Report 2020-06-23
Annual Report 2019-06-14
Annual Report 2018-06-27

Sources: Kentucky Secretary of State