Search icon

MONTICELLO MEMORIAL CEMETERY, INC.

Company Details

Name: MONTICELLO MEMORIAL CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Mar 2019 (6 years ago)
Organization Date: 05 Mar 2019 (6 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 1050372
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 3380 Highway 833, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
Cecil Garth Director
Alonzo Allen Director
John O Berry Director
OATHIE BERRY Director
ALONZO ALLEN Director
HARRY LEE KENDRICK Director
CECIL GARTH Director

President

Name Role
Willard Kay Allen President

Incorporator

Name Role
STACEY DUNCAN Incorporator

Registered Agent

Name Role
Willard Kay Allen Registered Agent

Filings

Name File Date
Annual Report 2024-03-15
Reinstatement Certificate of Existence 2023-12-06
Reinstatement 2023-12-06
Registered Agent name/address change 2023-12-06
Principal Office Address Change 2023-12-06
Reinstatement Approval Letter Revenue 2023-12-06
Reinstatement Approval Letter Revenue 2023-12-06
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07

Sources: Kentucky Secretary of State