Name: | EVERGREEN CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 1914 (111 years ago) |
Organization Date: | 19 Apr 1914 (111 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0016321 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 25 S. ALEXANDRIA PIKE, SOUTHGATE, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary L Stephens | President |
Name | Role |
---|---|
Gary L. Stephens | Director |
CHARLES BRANDT | Director |
JOSEPH HASS | Director |
FRED HAAS | Director |
JAY SIMPSON | Director |
DAVID A. SMITH | Director |
Andrea Janovic | Director |
Joe Manning | Director |
CHARLES A. PATZOLD | Director |
WILBUR H. OTTING | Director |
Name | Role |
---|---|
DAVID A. SMITH | Registered Agent |
Name | Role |
---|---|
Andrea Janovic | Secretary |
Name | Role |
---|---|
Joe Manning | Treasurer |
Name | Role |
---|---|
CHARLES BRANDT | Incorporator |
JOSEPH HASS | Incorporator |
CHARLES A. PATZOLD | Incorporator |
WILBUR H. OTTING | Incorporator |
FRANK B. STEGEMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report Amendment | 2023-08-17 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State