Name: | COLUMBUS CEMETERY RESTORATION ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 2011 (13 years ago) |
Organization Date: | 28 Nov 2011 (13 years ago) |
Last Annual Report: | 22 May 2017 (8 years ago) |
Organization Number: | 0806331 |
ZIP code: | 42032 |
City: | Columbus |
Primary County: | Hickman County |
Principal Office: | 642 COSBY ROAD, COLUMBUS, KY 42032 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Jane Lee | Treasurer |
Name | Role |
---|---|
MEREDITH LEE BAKER | Director |
FREDA BOLEN | Director |
JAN ROBERTSON | Director |
KEVIN CUNNINGHAM | Director |
GENE BOLIN | Director |
LOWELL BAKER | Director |
CORY CUNNINGHAM | Director |
George Muscovalley | Director |
Lee Jackson | Director |
Name | Role |
---|---|
MEREDITH LEE BAKER | Incorporator |
FREDA BOLEN | Incorporator |
JAN ROBERTSON | Incorporator |
KEVIN CUNNINGHAM | Incorporator |
GENE BOLIN | Incorporator |
LOWELL BAKER | Incorporator |
CORY CUNNINGHAM | Incorporator |
Name | Role |
---|---|
MEREDITH BAKER | Registered Agent |
Name | Role |
---|---|
MEREDITH BAKER | President |
Name | Role |
---|---|
Jan Roberson Strogner | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-22 |
Annual Report | 2016-09-30 |
Annual Report | 2015-09-11 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-30 |
Annual Report | 2012-03-09 |
Articles of Incorporation | 2011-11-28 |
Sources: Kentucky Secretary of State