Search icon

MEMORIAL HILL, INC.

Company Details

Name: MEMORIAL HILL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1959 (66 years ago)
Organization Date: 22 Jun 1959 (66 years ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Organization Number: 0034972
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 944 CEDAR HILL RD , ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jay L Garner President

Vice President

Name Role
Sherry L Garner Vice President

Director

Name Role
SHERRY L. GARNER Director
JAY L. GARNER Director

Incorporator

Name Role
DR. F. B. HAY Incorporator
ROSE HAY Incorporator
JOHN SAWYERS Incorporator

Registered Agent

Name Role
JAY L. GARNER Registered Agent

Filings

Name File Date
Annual Report 2024-08-23
Annual Report 2023-08-11
Annual Report 2022-08-30
Annual Report 2021-05-03
Annual Report 2020-03-16
Annual Report 2019-04-30
Annual Report 2018-04-18
Annual Report 2017-03-07
Annual Report 2016-04-01
Annual Report 2015-04-08

Sources: Kentucky Secretary of State