Name: | THE GARFIELD CEMETERY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 1974 (50 years ago) |
Organization Date: | 04 Nov 1974 (50 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0019359 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40146 |
City: | Irvington, Lodiburg |
Primary County: | Breckinridge County |
Principal Office: | 902 E Hwy 86 , IRVINGTON, KY, KY 40146 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Karen L Dowell | Treasurer |
Name | Role |
---|---|
Ryan Taylor | President |
Name | Role |
---|---|
Lula Bell Carman | Director |
MARGARET WHITWORTH | Director |
GERTIE MITCHAM | Director |
GRACE WEBB | Director |
CHAS. LEGRAND | Director |
Brenda Mullins | Director |
Tim Campbell | Director |
Name | Role |
---|---|
MARGARET WHITWORTH | Incorporator |
GRACE WEBB | Incorporator |
GERTIE MITCHAM | Incorporator |
CHAS. LEGRAND | Incorporator |
RAYMOND R. WEBB | Incorporator |
Name | Role |
---|---|
Norma Tabor | Secretary |
Name | Role |
---|---|
Karen L. Dowell | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2023-06-07 |
Annual Report | 2023-06-07 |
Principal Office Address Change | 2023-06-07 |
Annual Report | 2022-04-08 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-16 |
Annual Report | 2019-04-17 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-05 |
Sources: Kentucky Secretary of State