Name: | THE DELBERT M. DILLOW CEMETERY TRUST INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jan 2017 (8 years ago) |
Organization Date: | 19 Jan 2017 (8 years ago) |
Last Annual Report: | 07 Jul 2023 (2 years ago) |
Organization Number: | 0973710 |
ZIP code: | 41141 |
City: | Garrison |
Primary County: | Lewis County |
Principal Office: | 1157 BUFFALO BRANCH ROAD, GARRISON, KY 41141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carl Dillow II | President |
Name | Role |
---|---|
DAVID LLOYD DILLOW | Registered Agent |
Name | Role |
---|---|
Sherri Dillow Willis | Secretary |
Name | Role |
---|---|
Gerald Raymond Bryant II | Vice President |
Name | Role |
---|---|
Mitzie Danielle Heaberlin | Treasurer |
Name | Role |
---|---|
Sherri Lynn Dillow Willis | Director |
Mitzie Danieele Dillow Heaberlin | Director |
Laura Christine Dillow | Director |
TINA SALYERS MCCANN | Director |
SHERRI DILLOW WILLIS | Director |
MITZIE DILLOW HEABERLIN | Director |
Name | Role |
---|---|
DAVID LLOYD DILLOW | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-07 |
Annual Report | 2022-06-29 |
Annual Report | 2021-07-01 |
Annual Report | 2020-07-17 |
Reinstatement | 2019-12-06 |
Reinstatement Approval Letter Revenue | 2019-12-06 |
Reinstatement Certificate of Existence | 2019-12-06 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-05 |
Sources: Kentucky Secretary of State