Name: | SALLEE-MINNIX CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Apr 2015 (10 years ago) |
Organization Date: | 09 Apr 2015 (10 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0919092 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 434 LYNNWAY DRIVE, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMUEL SALLEE | Director |
BOBBY SALLEE | Director |
Claude D Sallee | Director |
MICHAEL DEAN SALLEE | Director |
MICHAEL D SALLEE | Director |
RAY DAVID SALLEE | Director |
BRIAN D COLLINS | Director |
SAMUEL JESSEE SALLEE | Director |
BOBBY P SALLEE | Director |
DIANA C DINE | Director |
Name | Role |
---|---|
MICHAEL D. SALLEE | Registered Agent |
Name | Role |
---|---|
MICHAEL DEAN SALLEE | President |
Name | Role |
---|---|
SAMUEL JESSE SALLEE | Secretary |
Name | Role |
---|---|
BOBBY P SALLEE | Vice President |
Name | Role |
---|---|
CLAUDE DOUGLAS SALLEE | Treasurer |
Name | Role |
---|---|
MICHAEL D SALLEE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2025-02-21 |
Annual Report | 2025-02-21 |
Annual Report | 2025-02-21 |
Annual Report | 2024-04-09 |
Annual Report | 2023-05-16 |
Annual Report | 2022-05-30 |
Annual Report | 2021-05-27 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-07 |
Sources: Kentucky Secretary of State