Name: | NEW EAST LAWN CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1917 (107 years ago) |
Organization Date: | 28 Sep 1917 (107 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Organization Number: | 0037913 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | C/O JAMES PARKER. TREASURER, 3366 EASTLAWN RD, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 15 |
Name | Role |
---|---|
JAMES R PARKER | Registered Agent |
Name | Role |
---|---|
LARRY W PARKER | President |
Name | Role |
---|---|
JAMES PARKER | Secretary |
Name | Role |
---|---|
Cary Baldwin | Vice President |
Name | Role |
---|---|
James W Parker | Treasurer |
Name | Role |
---|---|
BOBBY L. ASHBY | Director |
JOE MELTON | Director |
DAVID BALDWIN | Director |
JAMES PARKER | Director |
CARY BALDWIN | Director |
CLARK ASHBY | Director |
Larry W Parker | Director |
Name | Role |
---|---|
M. F. ASHBY | Incorporator |
JOSIAH ASHBY | Incorporator |
CARL ASHBY | Incorporator |
T. G. JONES | Incorporator |
MRS. WHEATON ASHBY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-05-30 |
Principal Office Address Change | 2022-05-16 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2022-05-16 |
Annual Report | 2021-05-28 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-01 |
Annual Report | 2017-05-09 |
Sources: Kentucky Secretary of State