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 |
Name | Role |
---|---|
LUKE GOVER | President |
Name | Role |
---|---|
BART BESHEARS | Secretary |
Name | Role |
---|---|
Roger Budine | Treasurer |
Name | Role |
---|---|
BILLY CALAHAN | Vice President |
Name | Role |
---|---|
ANITA ADAMS | Director |
LUKE GOVER | Director |
DANNY MIZE | Director |
GARY JONES | Director |
BRUCE KEENEY | Director |
RUTH BRINSON | Director |
BILLY CALLAHAN | Director |
Name | Role |
---|---|
ROGER BURDINE | Registered Agent |
Name | Role |
---|---|
DAVID SIMPSON | Incorporator |
BILLY CALLAHAN | Incorporator |
LEO BRINSON | Incorporator |
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