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 |
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 |
Name | Role |
---|---|
Willard Kay Allen | President |
Name | Role |
---|---|
STACEY DUNCAN | Incorporator |
Name | Role |
---|---|
Willard Kay Allen | Registered Agent |
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