Name: | THE OAK GROVE CEMETARY OF DEPOY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 2015 (10 years ago) |
Organization Date: | 28 Apr 2015 (10 years ago) |
Last Annual Report: | 13 Jan 2025 (2 months ago) |
Organization Number: | 0920766 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 3711 Motes LN, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Courtney | President |
Name | Role |
---|---|
Jason Courtney | Treasurer |
Name | Role |
---|---|
Jason Courtney | Secretary |
Name | Role |
---|---|
RON WOODALL | Director |
HUGH BETHEL | Director |
LESLIE SCOTT | Director |
JUNE SCOTT | Director |
CHARLES COURTNEY | Director |
Name | Role |
---|---|
LESLIE SCOTT | Incorporator |
JUNE SCOTT | Incorporator |
CHARLES COURTNEY | Incorporator |
Name | Role |
---|---|
KENNY N DOSS | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-14 |
Reinstatement Approval Letter Revenue | 2025-01-13 |
Reinstatement | 2025-01-13 |
Reinstatement Certificate of Existence | 2025-01-13 |
Administrative Dissolution | 2024-10-12 |
Principal Office Address Change | 2023-09-18 |
Annual Report | 2023-09-18 |
Registered Agent name/address change | 2023-09-18 |
Principal Office Address Change | 2023-09-18 |
Annual Report | 2023-09-18 |
Sources: Kentucky Secretary of State