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 |
Name | Role |
---|---|
Jay L Garner | President |
Name | Role |
---|---|
Sherry L Garner | Vice President |
Name | Role |
---|---|
SHERRY L. GARNER | Director |
JAY L. GARNER | Director |
Name | Role |
---|---|
DR. F. B. HAY | Incorporator |
ROSE HAY | Incorporator |
JOHN SAWYERS | Incorporator |
Name | Role |
---|---|
JAY L. GARNER | Registered Agent |
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