Name: | CREEKSIDE MEMORIAL CEMETERY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 2014 (11 years ago) |
Organization Date: | 14 Jul 2014 (11 years ago) |
Last Annual Report: | 03 May 2018 (7 years ago) |
Organization Number: | 0891994 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 554 HIGH STREET, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEANETTE HALL | Treasurer |
Name | Role |
---|---|
JEANETTE HALL | Secretary |
Name | Role |
---|---|
DIANA PATULA | Director |
HOMER WHITSON | Director |
JOEY JOHNSON | Director |
HAZARD CHRISTIAN CHURCH DBA JOURNEY CHRISTIAN CHURCH | Director |
WILLIAM S. HALL | Director |
JEANETTE HALL | Director |
WHITNEY P HALL | Director |
Name | Role |
---|---|
WILLIAM S. HALL, LLC | Registered Agent |
Name | Role |
---|---|
WILLIAM S HALL | President |
Name | Role |
---|---|
WILLIAM S. HALL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-21 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-07-25 |
Annual Report | 2018-05-03 |
Annual Report | 2017-02-28 |
Annual Report | 2016-04-22 |
Annual Report | 2015-04-08 |
Articles of Incorporation | 2014-07-14 |
Sources: Kentucky Secretary of State