Name: | PET HAVEN CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 2018 (7 years ago) |
Organization Date: | 12 Jun 2018 (7 years ago) |
Last Annual Report: | 15 Jun 2024 (9 months ago) |
Organization Number: | 1023707 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40109 |
City: | Brooks |
Primary County: | Bullitt County |
Principal Office: | PO BOX 443, BROOKS, KY 40109 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joni Blake | President |
Name | Role |
---|---|
James Bagby | Vice President |
Name | Role |
---|---|
James Bagby | Secretary |
Name | Role |
---|---|
Joni Blake | Treasurer |
Name | Role |
---|---|
Joni Blake | Director |
James Bagby | Director |
Peggy Bagby | Director |
JONI BLAKE | Director |
PETER FORD | Director |
JAMES BAGBY | Director |
Name | Role |
---|---|
JONI BLAKE | Registered Agent |
Name | Role |
---|---|
ANGELA KORTZ FUNKE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-15 |
Principal Office Address Change | 2024-06-15 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-05-10 |
Annual Report Amendment | 2021-05-10 |
Annual Report | 2021-03-22 |
Dissolution | 2020-03-10 |
Reinstatement Certificate of Existence | 2020-03-09 |
Reinstatement | 2020-03-09 |
Sources: Kentucky Secretary of State